Background WavePink WaveYellow Wave

ENSCO 1506 LIMITED (14891924)

ENSCO 1506 LIMITED (14891924) is an active UK company. incorporated on 24 May 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. ENSCO 1506 LIMITED has been registered for 2 years. Current directors include BAKER, Chris Trevor William, BAKER, Rachael Louise, BRADSHAW, Philip Mark and 2 others.

Company Number
14891924
Status
active
Type
ltd
Incorporated
24 May 2023
Age
2 years
Address
Broadfield Law Uk Llp, London, EC1A 7BL
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BAKER, Chris Trevor William, BAKER, Rachael Louise, BRADSHAW, Philip Mark, BROWN, Philip, WALKER, Lee Antony
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1506 LIMITED

ENSCO 1506 LIMITED is an active company incorporated on 24 May 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. ENSCO 1506 LIMITED was registered 2 years ago.(SIC: 63110)

Status

active

Active since 2 years ago

Company No

14891924

LTD Company

Age

2 Years

Incorporated 24 May 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Broadfield Law Uk Llp One Bartholomew Close London, EC1A 7BL,

Previous Addresses

C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA United Kingdom
From: 1 April 2025To: 7 October 2025
2 Leman Street London E1W 9US United Kingdom
From: 14 November 2024To: 1 April 2025
30 City Road London EC1Y 2AB England
From: 12 October 2023To: 14 November 2024
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 24 May 2023To: 12 October 2023
Timeline

30 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Jun 23
New Owner
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Oct 23
Funding Round
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Oct 23
Share Issue
Oct 23
Director Joined
May 24
Director Left
May 24
Director Left
Jul 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Loan Secured
Mar 26
2
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BAKER, Chris Trevor William

Active
One Bartholomew Close, LondonEC1A 7BL
Born June 1982
Director
Appointed 10 Oct 2023

BAKER, Rachael Louise

Active
One Bartholomew Close, LondonEC1A 7BL
Born January 1983
Director
Appointed 25 Sept 2025

BRADSHAW, Philip Mark

Active
One Bartholomew Close, LondonEC1A 7BL
Born December 1966
Director
Appointed 12 May 2025

BROWN, Philip

Active
One Bartholomew Close, LondonEC1A 7BL
Born December 1977
Director
Appointed 10 Oct 2023

WALKER, Lee Antony

Active
One Bartholomew Close, LondonEC1A 7BL
Born January 1979
Director
Appointed 10 Oct 2023

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 24 May 2023
Resigned 26 Jun 2023

ASTON, Steve

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born October 1963
Director
Appointed 10 Oct 2023
Resigned 03 Jul 2025

CHISLETT, David William

Resigned
City Road, LondonEC1Y 2AB
Born August 1961
Director
Appointed 26 Jun 2023
Resigned 30 Apr 2024

GILBERT, Graham Mark

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born August 1963
Director
Appointed 10 Oct 2023
Resigned 09 Feb 2026

GOODENOUGH, Simon John

Resigned
City Road, LondonEC1Y 2AB
Born February 1972
Director
Appointed 26 Jun 2023
Resigned 30 Jun 2025

HAWKINS, John Eric

Resigned
City Road, LondonEC1Y 2AB
Born October 1953
Director
Appointed 26 Jun 2023
Resigned 28 Jun 2024

LOVE, Charles Frederick

Resigned
15th Floor, LondonEC3A 7BA
Born April 1982
Director
Appointed 30 Apr 2024
Resigned 02 Jun 2025

VIVIAN, Mark Claude James

Resigned
15th Floor, LondonEC3A 7BA
Born November 1966
Director
Appointed 10 Oct 2023
Resigned 30 Jun 2025

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 24 May 2023
Resigned 26 Jun 2023

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 24 May 2023
Resigned 26 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 10 Oct 2023

Mr Simon John Goodenough

Ceased
City Road, LondonEC1Y 2AB
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2023
Ceased 10 Oct 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 24 May 2023
Ceased 26 Jun 2023
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Capital Name Of Class Of Shares
19 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 January 2026
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 October 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Memorandum Articles
17 October 2023
MAMA
Resolution
17 October 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 October 2023
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 October 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Incorporation Company
24 May 2023
NEWINCIncorporation