Background WavePink WaveYellow Wave

ENSCO 1375 LIMITED (12717414)

ENSCO 1375 LIMITED (12717414) is an active UK company. incorporated on 3 July 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENSCO 1375 LIMITED has been registered for 5 years. Current directors include BRADSHAW, Andrew David, GARFIELD, Chantel Athlene, HARDINGHAM, Catherine Eleanor and 2 others.

Company Number
12717414
Status
active
Type
ltd
Incorporated
3 July 2020
Age
5 years
Address
4th Floor, Cannon Place, London, EC4N 6HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRADSHAW, Andrew David, GARFIELD, Chantel Athlene, HARDINGHAM, Catherine Eleanor, MARTIN, Christopher Paul Vincent, SUCKLING, Grant
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1375 LIMITED

ENSCO 1375 LIMITED is an active company incorporated on 3 July 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENSCO 1375 LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12717414

LTD Company

Age

5 Years

Incorporated 3 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

4th Floor, Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

Westgate House 9 Holborn London EC1N 2LL United Kingdom
From: 28 February 2022To: 1 May 2025
25 Southampton Buildings London WC2A 1AL England
From: 23 December 2020To: 28 February 2022
5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX United Kingdom
From: 30 November 2020To: 23 December 2020
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 3 July 2020To: 30 November 2020
Timeline

47 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Jan 21
Funding Round
Jan 21
Share Issue
Jan 21
Funding Round
Jan 21
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Nov 22
Director Joined
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Funding Round
Feb 23
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Funding Round
Dec 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
May 25
6
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BRADSHAW, Andrew David

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1974
Director
Appointed 18 Nov 2020

GARFIELD, Chantel Athlene

Active
78 Cannon Street, LondonEC4N 6HL
Born January 1980
Director
Appointed 31 Mar 2025

HARDINGHAM, Catherine Eleanor

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1977
Director
Appointed 01 Nov 2022

MARTIN, Christopher Paul Vincent

Active
78 Cannon Street, LondonEC4N 6HL
Born March 1965
Director
Appointed 02 Feb 2023

SUCKLING, Grant

Active
78 Cannon Street, LondonEC4N 6HL
Born October 1979
Director
Appointed 28 Feb 2025

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 03 Jul 2020
Resigned 27 Oct 2020

ANDREWS, Susan Jane

Resigned
9 Holborn, LondonEC1N 2LL
Born July 1961
Director
Appointed 18 Nov 2020
Resigned 28 Oct 2024

BOWNES, Tracy Anne

Resigned
9 Holborn, LondonEC1N 2LL
Born September 1977
Director
Appointed 20 Jul 2022
Resigned 28 Oct 2024

GODWIN, Richard Oliver Stephen

Resigned
9 Holborn, LondonEC1N 2LL
Born December 1980
Director
Appointed 27 Jun 2023
Resigned 28 Oct 2024

HINSON, Philip Anthony

Resigned
9 Holborn, LondonEC1N 2LL
Born September 1973
Director
Appointed 18 Nov 2020
Resigned 21 Jun 2023

HORNBY, John Mark

Resigned
9 Holborn, LondonEC1N 2LL
Born August 1965
Director
Appointed 28 Dec 2020
Resigned 28 Oct 2024

LIVINGSTONE, Anthony

Resigned
78 Cannon Street, LondonEC4N 6HL
Born February 1971
Director
Appointed 18 Nov 2020
Resigned 02 May 2025

MOORE, Nigel Charles

Resigned
9 Holborn, LondonEC1N 2LL
Born June 1962
Director
Appointed 27 Oct 2020
Resigned 28 Oct 2024

SMITH, Martin William

Resigned
9 Holborn, LondonEC1N 2LL
Born June 1969
Director
Appointed 18 Nov 2020
Resigned 28 Oct 2024

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 03 Jul 2020
Resigned 27 Oct 2020

WHITWELL, Richard Peter

Resigned
9 Holborn, LondonEC1N 2LL
Born November 1964
Director
Appointed 18 Nov 2020
Resigned 20 Jul 2022

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 03 Jul 2020
Resigned 27 Oct 2020

Persons with significant control

5

1 Active
4 Ceased

Hamsard 3778 Limited

Active
Covent Garden, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024
Queens Road, AberdeenAB15 4ZN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2020
Ceased 28 Oct 2024
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 18 Nov 2020
Ceased 28 Oct 2024

Mr Nigel Charles Moore

Ceased
Edmund Street, BirminghamB3 2HJ
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2020
Ceased 18 Nov 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 03 Jul 2020
Ceased 27 Oct 2020
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Resolution
21 November 2024
RESOLUTIONSResolutions
Resolution
14 November 2024
RESOLUTIONSResolutions
Memorandum Articles
14 November 2024
MAMA
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Resolution
13 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Resolution
5 June 2023
RESOLUTIONSResolutions
Memorandum Articles
5 June 2023
MAMA
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Memorandum Articles
9 February 2023
MAMA
Resolution
9 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
8 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Incorporation Company
3 July 2020
NEWINCIncorporation