Background WavePink WaveYellow Wave

ENSCO 1525 LIMITED (15255804)

ENSCO 1525 LIMITED (15255804) is an active UK company. incorporated on 2 November 2023. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENSCO 1525 LIMITED has been registered for 2 years. Current directors include BROWN, Shawn, LAST, Richard, WILLIS, Nathan and 1 others.

Company Number
15255804
Status
active
Type
ltd
Incorporated
2 November 2023
Age
2 years
Address
C/O Broadfield Law Uk Llp, 4th Floor, Aquis House, Reading, RG1 1PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Shawn, LAST, Richard, WILLIS, Nathan, WOOLAWAY, Scott
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1525 LIMITED

ENSCO 1525 LIMITED is an active company incorporated on 2 November 2023 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENSCO 1525 LIMITED was registered 2 years ago.(SIC: 74990)

Status

active

Active since 2 years ago

Company No

15255804

LTD Company

Age

2 Years

Incorporated 2 November 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 2 November 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading, RG1 1PL,

Previous Addresses

C/O Broadfield Law Uk Llp the Anchorage, 34 Bridge Street Reading RG1 2LU United Kingdom
From: 6 January 2026To: 16 January 2026
Stoneham Gate Stoneham Lane Eastleigh SO50 9NW England
From: 24 September 2025To: 6 January 2026
1 & 2 the Exchange Beaulieu Road Dibden Purlieu Southampton SO45 4PX England
From: 29 February 2024To: 24 September 2025
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 2 November 2023To: 29 February 2024
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Mar 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BROWN, Shawn

Active
Blagrave Street, ReadingRG1 1PL
Born September 1971
Director
Appointed 22 Oct 2025

LAST, Richard

Active
Blagrave Street, ReadingRG1 1PL
Born July 1957
Director
Appointed 23 Feb 2024

WILLIS, Nathan

Active
Blagrave Street, ReadingRG1 1PL
Born August 1992
Director
Appointed 23 Feb 2024

WOOLAWAY, Scott

Active
Blagrave Street, ReadingRG1 1PL
Born March 1974
Director
Appointed 18 Jan 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 02 Nov 2023
Resigned 18 Jan 2024

HUTCHINGS, Timothy David Richard

Resigned
Stoneham Lane, EastleighSO50 9NW
Born August 1972
Director
Appointed 23 Feb 2024
Resigned 22 Oct 2025

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 02 Nov 2023
Resigned 18 Jan 2024

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 02 Nov 2023
Resigned 18 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
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 18 Jan 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 02 Nov 2023
Ceased 18 Jan 2024
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Resolution
26 July 2024
RESOLUTIONSResolutions
Memorandum Articles
26 July 2024
MAMA
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Incorporation Company
2 November 2023
NEWINCIncorporation