Background WavePink WaveYellow Wave

ENSCO 1416 LIMITED (13382217)

ENSCO 1416 LIMITED (13382217) is an active UK company. incorporated on 7 May 2021. with registered office in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENSCO 1416 LIMITED has been registered for 4 years. Current directors include HILTON, Kevin, MIDDLETON, Trevor.

Company Number
13382217
Status
active
Type
ltd
Incorporated
7 May 2021
Age
4 years
Address
C/O Primetake Limited Reepham Road, Lincoln, LN3 4EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HILTON, Kevin, MIDDLETON, Trevor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1416 LIMITED

ENSCO 1416 LIMITED is an active company incorporated on 7 May 2021 with the registered office located in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENSCO 1416 LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13382217

LTD Company

Age

4 Years

Incorporated 7 May 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

C/O Primetake Limited Reepham Road Fiskerton Lincoln, LN3 4EZ,

Previous Addresses

5 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England
From: 29 September 2021To: 29 April 2024
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 7 May 2021To: 29 September 2021
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Capital Update
Sept 21
Owner Exit
Oct 21
Share Issue
Oct 21
Share Issue
Oct 21
Funding Round
Nov 21
Loan Secured
Aug 22
Director Left
Feb 24
Loan Secured
Jun 24
Director Left
Apr 25
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HILTON, Kevin

Active
Reepham Road, LincolnLN3 4EZ
Secretary
Appointed 24 Sept 2021

HILTON, Kevin

Active
Reepham Road, LincolnLN3 4EZ
Born December 1958
Director
Appointed 24 Sept 2021

MIDDLETON, Trevor

Active
Reepham Road, LincolnLN3 4EZ
Born February 1957
Director
Appointed 24 Sept 2021

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 07 May 2021
Resigned 24 Sept 2021

LITWINOWICZ, Leszek Richard

Resigned
Reepham Road, LincolnLN3 4EZ
Born May 1958
Director
Appointed 24 Sept 2021
Resigned 29 Apr 2025

ROWE, Christopher Gordon

Resigned
The Courtyard, Stratford-Upon-AvonCV37 9NP
Born June 1953
Director
Appointed 24 Sept 2021
Resigned 06 Feb 2024

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 07 May 2021
Resigned 24 Sept 2021

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 07 May 2021
Resigned 24 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Reepham Road, LincolnLN3 4EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2025

Mr Trevor Middleton

Ceased
The Courtyard, Stratford-Upon-AvonCV37 9NP
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021
Ceased 24 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 07 May 2021
Ceased 24 Sept 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Resolution
8 May 2025
RESOLUTIONSResolutions
Memorandum Articles
8 May 2025
MAMA
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 May 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 October 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 October 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
19 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
30 September 2021
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
30 September 2021
SH19Statement of Capital
Legacy
30 September 2021
SH20SH20
Legacy
30 September 2021
CAP-SSCAP-SS
Resolution
30 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Incorporation Company
7 May 2021
NEWINCIncorporation