Background WavePink WaveYellow Wave

ENSCO 1427 LIMITED (13532763)

ENSCO 1427 LIMITED (13532763) is an active UK company. incorporated on 27 July 2021. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENSCO 1427 LIMITED has been registered for 4 years. Current directors include BANKS, Steven Paul, LAMBERT, Michael.

Company Number
13532763
Status
active
Type
ltd
Incorporated
27 July 2021
Age
4 years
Address
Unit 12 Attercliffe Industrial Estate, Sheffield, S9 2AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BANKS, Steven Paul, LAMBERT, Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1427 LIMITED

ENSCO 1427 LIMITED is an active company incorporated on 27 July 2021 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENSCO 1427 LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13532763

LTD Company

Age

4 Years

Incorporated 27 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Unit 12 Attercliffe Industrial Estate Fell Road Sheffield, S9 2AL,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 27 July 2021To: 2 August 2021
Timeline

6 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BANKS, Steven Paul

Active
Fell Road, SheffieldS9 2AL
Born May 1964
Director
Appointed 02 Aug 2021

LAMBERT, Michael

Active
Fell Road, SheffieldS9 2AL
Born December 1980
Director
Appointed 02 Aug 2021

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 27 Jul 2021
Resigned 02 Aug 2021

WARD, Michael James

Resigned
Fell Road, SheffieldS9 2AL
Born January 1959
Director
Appointed 27 Jul 2021
Resigned 02 Aug 2021

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 27 Jul 2021
Resigned 02 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
Fell Road, SheffieldS9 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 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 27 Jul 2021
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
20 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Incorporation Company
27 July 2021
NEWINCIncorporation