Background WavePink WaveYellow Wave

ENSCO 1322 LIMITED (11733232)

ENSCO 1322 LIMITED (11733232) is an active UK company. incorporated on 18 December 2018. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENSCO 1322 LIMITED has been registered for 7 years.

Company Number
11733232
Status
active
Type
ltd
Incorporated
18 December 2018
Age
7 years
Address
Newbury House, Newbury, RG14 5XR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1322 LIMITED

ENSCO 1322 LIMITED is an active company incorporated on 18 December 2018 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ENSCO 1322 LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11733232

LTD Company

Age

7 Years

Incorporated 18 December 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Newbury House 20 Kings Road West Newbury, RG14 5XR,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 18 December 2018To: 11 April 2019
Timeline

30 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Share Issue
Apr 19
Loan Secured
Dec 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Funding Round
May 21
Director Joined
May 21
Director Left
Nov 21
Director Left
Jan 23
Director Joined
Feb 23
Loan Secured
May 23
Director Left
May 24
Loan Secured
Jul 25
Director Joined
Sept 25
Director Left
Jan 26
4
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Change Sail Address Company With Old Address New Address
19 January 2026
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
31 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
12 May 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 April 2022
MAMA
Resolution
29 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
26 May 2021
AAAnnual Accounts
Resolution
21 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
5 November 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
9 May 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 May 2019
RP04SH01RP04SH01
Capital Alter Shares Subdivision
25 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
25 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2019
RESOLUTIONSResolutions
Resolution
25 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Incorporation Company
18 December 2018
NEWINCIncorporation