Background WavePink WaveYellow Wave

ENSCO 1378 LIMITED (12810332)

ENSCO 1378 LIMITED (12810332) is an active UK company. incorporated on 13 August 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ENSCO 1378 LIMITED has been registered for 5 years. Current directors include MAHAPATRA, Indraneil, MORGAN, Xan Edward Charles.

Company Number
12810332
Status
active
Type
ltd
Incorporated
13 August 2020
Age
5 years
Address
29 North Audley Street, London, W1K 6WY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MAHAPATRA, Indraneil, MORGAN, Xan Edward Charles
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1378 LIMITED

ENSCO 1378 LIMITED is an active company incorporated on 13 August 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ENSCO 1378 LIMITED was registered 5 years ago.(SIC: 47910)

Status

active

Active since 5 years ago

Company No

12810332

LTD Company

Age

5 Years

Incorporated 13 August 2020

Size

N/A

Accounts

ARD: 31/8

Overdue

9 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 13 November 2023 (2 years ago)
Submitted on 6 December 2023 (2 years ago)

Next Due

Due by 27 November 2024
For period ending 13 November 2024
Contact
Address

29 North Audley Street London, W1K 6WY,

Previous Addresses

Maddox House 1 Maddox Street London W1S 2PZ England
From: 14 September 2020To: 24 January 2023
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 13 August 2020To: 14 September 2020
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
New Owner
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 21
Share Issue
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Mar 23
Director Left
Mar 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MAHAPATRA, Indraneil

Active
1 Maddox Street, LondonW1S 2PZ
Born February 1980
Director
Appointed 14 Sept 2020

MORGAN, Xan Edward Charles

Active
North Audley Street, LondonW1K 6WY
Born January 1985
Director
Appointed 12 Sept 2022

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 13 Aug 2020
Resigned 14 Sept 2020

MARTIN, Paul Andrew

Resigned
North Audley Street, LondonW1K 6WY
Born January 1962
Director
Appointed 12 Sept 2022
Resigned 20 Mar 2025

WARD, Michael James

Resigned
1 Maddox Street, LondonW1S 2PZ
Born January 1959
Director
Appointed 13 Aug 2020
Resigned 14 Sept 2020

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 13 Aug 2020
Resigned 14 Sept 2020

Persons with significant control

4

2 Active
2 Ceased
4th Floor, Century Yard, George Town PO BOX 31162

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Sept 2022
Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2021

Mr Indraneil Mahapatra

Ceased
1 Maddox Street, LondonW1S 2PZ
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2020
Ceased 21 Sept 2021
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 13 Aug 2020
Ceased 14 Sept 2020
Fundings
Financials
Latest Activities

Filing History

34

Dissolved Compulsory Strike Off Suspended
30 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
14 November 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Incorporation Company
13 August 2020
NEWINCIncorporation