Background WavePink WaveYellow Wave

ENSCO 1359 LIMITED (12359617)

ENSCO 1359 LIMITED (12359617) is an active UK company. incorporated on 11 December 2019. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENSCO 1359 LIMITED has been registered for 6 years. Current directors include GILLETT, Michael David, LITWINOWICZ, Leszek Richard, MCCARTNEY-PALMER, Leonard and 1 others.

Company Number
12359617
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 years
Address
174 Clapgate Lane, Birmingham, B32 3ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GILLETT, Michael David, LITWINOWICZ, Leszek Richard, MCCARTNEY-PALMER, Leonard, RUSSELL, Ben Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1359 LIMITED

ENSCO 1359 LIMITED is an active company incorporated on 11 December 2019 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENSCO 1359 LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12359617

LTD Company

Age

6 Years

Incorporated 11 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

174 Clapgate Lane C/O Lander Automotive Birmingham, B32 3ED,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ England
From: 11 December 2019To: 23 March 2021
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
New Owner
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Funding Round
Feb 21
Loan Secured
Oct 21
Funding Round
Nov 21
Loan Secured
Nov 21
Funding Round
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GILLETT, Michael David

Active
Clapgate Lane, BirminghamB32 3ED
Born February 1951
Director
Appointed 13 Sept 2025

LITWINOWICZ, Leszek Richard

Active
Clapgate Lane, BirminghamB32 3ED
Born May 1958
Director
Appointed 09 Mar 2020

MCCARTNEY-PALMER, Leonard

Active
Clapgate Lane, BirminghamB32 3ED
Born April 1967
Director
Appointed 05 Sept 2025

RUSSELL, Ben Ian

Active
Clapgate Lane, BirminghamB32 3ED
Born February 1976
Director
Appointed 05 Sept 2025

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 11 Dec 2019
Resigned 09 Mar 2020

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 11 Dec 2019
Resigned 09 Mar 2020

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 11 Dec 2019
Resigned 09 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Leszek Richard Litwinowicz

Active
Clapgate Lane, BirminghamB32 3ED
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Resolution
11 February 2025
RESOLUTIONSResolutions
Memorandum Articles
11 February 2025
MAMA
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 September 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
11 September 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
11 September 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
11 September 2024
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
22 February 2021
RP04CS01RP04CS01
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 December 2019
NEWINCIncorporation