Background WavePink WaveYellow Wave

ENSCO 1519 LIMITED (15174151)

ENSCO 1519 LIMITED (15174151) is an active UK company. incorporated on 29 September 2023. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ENSCO 1519 LIMITED has been registered for 2 years. Current directors include DALE, Bernard John, FORMAN, Paul Anthony, MATTHEWS, Paul David and 2 others.

Company Number
15174151
Status
active
Type
ltd
Incorporated
29 September 2023
Age
2 years
Address
Grangefield House Richardshaw Road, Leeds, LS28 6QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
DALE, Bernard John, FORMAN, Paul Anthony, MATTHEWS, Paul David, MILL, Andrew Gordon, PINKNEY, Andrew Paul
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1519 LIMITED

ENSCO 1519 LIMITED is an active company incorporated on 29 September 2023 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ENSCO 1519 LIMITED was registered 2 years ago.(SIC: 64202)

Status

active

Active since 2 years ago

Company No

15174151

LTD Company

Age

2 Years

Incorporated 29 September 2023

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 29 September 2023 - 31 March 2025(19 months)
Type: Group Accounts

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Grangefield House Richardshaw Road Pudsey Leeds, LS28 6QS,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ England
From: 29 September 2023To: 22 February 2024
Timeline

17 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
Director Joined
Jan 24
Share Issue
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Funding Round
Feb 24
Director Joined
Sept 24
Funding Round
Oct 24
Director Left
Jul 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Funding Round
Feb 26
6
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DALE, Bernard John

Active
Richardshaw Road, LeedsLS28 6QS
Born May 1964
Director
Appointed 29 Sept 2023

FORMAN, Paul Anthony

Active
Richardshaw Road, LeedsLS28 6QS
Born March 1965
Director
Appointed 28 Aug 2024

MATTHEWS, Paul David

Active
Richardshaw Road, LeedsLS28 6QS
Born October 1968
Director
Appointed 12 Feb 2024

MILL, Andrew Gordon

Active
Richardshaw Road, LeedsLS28 6QS
Born August 1979
Director
Appointed 17 Jan 2024

PINKNEY, Andrew Paul

Active
Richardshaw Road, LeedsLS28 6QS
Born August 1970
Director
Appointed 12 Feb 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 29 Sept 2023
Resigned 17 Jan 2024

HENSON, Mark Colin

Resigned
Richardshaw Road, LeedsLS28 6QS
Born August 1973
Director
Appointed 12 Feb 2024
Resigned 29 Jul 2025

Persons with significant control

3

Mr Paul David Matthews

Active
Richardshaw Road, LeedsLS28 6QS
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2024

Mr Andrew Paul Pinkney

Active
Richardshaw Road, LeedsLS28 6QS
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2024
Edmund Street, BirminghamB3 2HJ

Nature of Control

Significant influence or control
Notified 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

35

Memorandum Articles
14 February 2026
MAMA
Resolution
14 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Capital Cancellation Shares
1 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Memorandum Articles
15 October 2024
MAMA
Resolution
15 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 March 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Memorandum Articles
28 February 2024
MAMA
Resolution
28 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
24 January 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
24 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 January 2024
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Incorporation Company
29 September 2023
NEWINCIncorporation