Background WavePink WaveYellow Wave

ENSCO 1521 LIMITED (15202838)

ENSCO 1521 LIMITED (15202838) is an active UK company. incorporated on 11 October 2023. with registered office in Scunthorpe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENSCO 1521 LIMITED has been registered for 2 years. Current directors include LASKOWSKI, Marek Jan, RALPH, Richard Anthony, TORRANCE, Andrew James.

Company Number
15202838
Status
active
Type
ltd
Incorporated
11 October 2023
Age
2 years
Address
16-20 High Street East, Scunthorpe, DN15 6UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LASKOWSKI, Marek Jan, RALPH, Richard Anthony, TORRANCE, Andrew James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1521 LIMITED

ENSCO 1521 LIMITED is an active company incorporated on 11 October 2023 with the registered office located in Scunthorpe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENSCO 1521 LIMITED was registered 2 years ago.(SIC: 74990)

Status

active

Active since 2 years ago

Company No

15202838

LTD Company

Age

2 Years

Incorporated 11 October 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 26 February 2024 - 31 January 2025(12 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

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

16-20 High Street East Scunthorpe, DN15 6UH,

Previous Addresses

Foresight Group, Floor 3 21-23 Wellington Street Leeds LS1 4DL England
From: 22 March 2024To: 3 November 2024
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 11 October 2023To: 22 March 2024
Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Owner Exit
Apr 24
Share Issue
Apr 24
Funding Round
Nov 24
Funding Round
Jul 25
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LASKOWSKI, Marek Jan

Active
High Street East, ScunthorpeDN15 6UH
Born June 1973
Director
Appointed 11 Mar 2024

RALPH, Richard Anthony

Active
High Street East, ScunthorpeDN15 6UH
Born February 1992
Director
Appointed 07 Mar 2024

TORRANCE, Andrew James

Active
High Street East, ScunthorpeDN15 6UH
Born December 1965
Director
Appointed 07 Mar 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 11 Oct 2023
Resigned 07 Mar 2024

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 11 Oct 2023
Resigned 07 Mar 2024

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 11 Oct 2023
Resigned 07 Mar 2024

Persons with significant control

4

2 Active
2 Ceased
George Street, EdinburghEH2 4JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2024
George Street, EdinburghEH2 4JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2024

Mr Karl Adam Howe

Ceased
21-23 Wellington Street, LeedsLS1 4DL
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024
Ceased 11 Mar 2024
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 11 Oct 2023
Ceased 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Group
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Resolution
2 July 2025
RESOLUTIONSResolutions
Memorandum Articles
2 July 2025
MAMA
Change Account Reference Date Company Previous Shortened
7 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2024
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
21 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 April 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
6 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
29 March 2024
MAMA
Resolution
29 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Incorporation Company
11 October 2023
NEWINCIncorporation