Background WavePink WaveYellow Wave

ENSCO 1772 LIMITED (13399442)

ENSCO 1772 LIMITED (13399442) is an active UK company. incorporated on 14 May 2021. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENSCO 1772 LIMITED has been registered for 4 years. Current directors include DALE, Tony, GILBERT, Kevin Lee, KNIGHT, Andrew John and 1 others.

Company Number
13399442
Status
active
Type
ltd
Incorporated
14 May 2021
Age
4 years
Address
Units 2 & 3 Tachbrook Link Tachbrook Park Drive, Warwick, CV34 6SN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DALE, Tony, GILBERT, Kevin Lee, KNIGHT, Andrew John, REDMAN, Heath Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1772 LIMITED

ENSCO 1772 LIMITED is an active company incorporated on 14 May 2021 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENSCO 1772 LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13399442

LTD Company

Age

4 Years

Incorporated 14 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 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

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Units 2 & 3 Tachbrook Link Tachbrook Park Drive Leamington Spa Warwick, CV34 6SN,

Previous Addresses

, Units 2 & 3 Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwick, Warwickshire, CV34 6SN, England
From: 30 September 2021To: 30 September 2021
, One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom
From: 14 May 2021To: 30 September 2021
Timeline

21 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Sept 21
New Owner
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Loan Secured
Oct 21
Share Issue
Oct 21
New Owner
Dec 22
Owner Exit
Dec 22
New Owner
Dec 22
New Owner
Sept 24
Owner Exit
Sept 24
2
Funding
6
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 08 Oct 2021

DALE, Tony

Active
Tachbrook Park Drive, WarwickCV34 6SN
Born March 1969
Director
Appointed 08 Oct 2021

GILBERT, Kevin Lee

Active
Tachbrook Park Drive, WarwickCV34 6SN
Born September 1957
Director
Appointed 01 Oct 2021

KNIGHT, Andrew John

Active
Tachbrook Park Drive, WarwickCV34 6SN
Born April 1972
Director
Appointed 02 Sept 2021

REDMAN, Heath Andrew

Active
Tachbrook Park Drive, WarwickCV34 6SN
Born February 1967
Director
Appointed 08 Oct 2021

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 14 May 2021
Resigned 02 Sept 2021

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 14 May 2021
Resigned 02 Sept 2021

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 14 May 2021
Resigned 02 Sept 2021

Persons with significant control

7

3 Active
4 Ceased

Andrew Cowan

Active
Tachbrook Park Drive, WarwickCV34 6SN
Born August 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as trust
Notified 20 Jun 2024

Thomas George Rush

Ceased
Tachbrook Park Drive, WarwickCV34 6SN
Born April 1982

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 24 Nov 2022
Ceased 20 Jun 2024

Mr Kevin Lee Gilbert

Active
Tachbrook Park Drive, WarwickCV34 6SN
Born September 1957

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 24 Nov 2022

Mr Thomas Oliver Durrant

Ceased
Edmund Street, BirminghamB3 2HJ
Born August 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Oct 2021
Ceased 24 Nov 2022
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 08 Oct 2021

Mr Andrew John Knight

Ceased
Tachbrook Park Drive, WarwickCV34 6SN
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2021
Ceased 08 Oct 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 14 May 2021
Ceased 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 October 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 October 2021
MAMA
Resolution
29 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
19 October 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
19 October 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Incorporation Company
14 May 2021
NEWINCIncorporation