Background WavePink WaveYellow Wave

ENSCO 1491 LIMITED (14715221)

ENSCO 1491 LIMITED (14715221) is an active UK company. incorporated on 8 March 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENSCO 1491 LIMITED has been registered for 3 years. Current directors include EVEREST, Peter.

Company Number
14715221
Status
active
Type
ltd
Incorporated
8 March 2023
Age
3 years
Address
C/O Rsm Uk Tax And Accounting Ltd, London, EC4A 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EVEREST, Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1491 LIMITED

ENSCO 1491 LIMITED is an active company incorporated on 8 March 2023 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 1491 LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14715221

LTD Company

Age

3 Years

Incorporated 8 March 2023

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 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

C/O Rsm Uk Tax And Accounting Ltd 25 Farringdon Street London, EC4A 4AB,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ England
From: 8 March 2023To: 2 May 2023
Timeline

11 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
New Owner
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARPER, Christopher Deryk

Active
Highlands Road, LeatherheadKT22 8NB
Secretary
Appointed 06 Feb 2024

WONG, Maria

Active
25 Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 01 Sept 2024

EVEREST, Peter

Active
25 Farringdon Street, LondonEC4A 4AB
Born March 1958
Director
Appointed 29 Mar 2023

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 08 Mar 2023
Resigned 29 Mar 2023

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 08 Mar 2023
Resigned 29 Mar 2023

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 08 Mar 2023
Resigned 29 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Peter Everest

Active
25 Farringdon Street, LondonEC4A 4AB
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2023
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 08 Mar 2023
Ceased 29 Mar 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Resolution
11 October 2024
RESOLUTIONSResolutions
Memorandum Articles
11 October 2024
MAMA
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Incorporation Company
8 March 2023
NEWINCIncorporation