Background WavePink WaveYellow Wave

ENSCO 1538 LIMITED (16324822)

ENSCO 1538 LIMITED (16324822) is an active UK company. incorporated on 18 March 2025. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENSCO 1538 LIMITED has been registered for 1 year. Current directors include DOWDESWELL, Ann Marie, GREENWOOD, James, LEPPARD, Martin Neal and 1 others.

Company Number
16324822
Status
active
Type
ltd
Incorporated
18 March 2025
Age
1 years
Address
26-28 Paddenswick Road Paddenswick Road, London, W6 0UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOWDESWELL, Ann Marie, GREENWOOD, James, LEPPARD, Martin Neal, SMITH, Lucy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1538 LIMITED

ENSCO 1538 LIMITED is an active company incorporated on 18 March 2025 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 1538 LIMITED was registered 1 year ago.(SIC: 74990)

Status

active

Active since 1 years ago

Company No

16324822

LTD Company

Age

1 Years

Incorporated 18 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 18 December 2026
Period: 18 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to N/A

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

26-28 Paddenswick Road Paddenswick Road London, W6 0UB,

Previous Addresses

34 Galena Road London W6 0LT England
From: 20 May 2025To: 25 February 2026
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 18 March 2025To: 20 May 2025
Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Owner Exit
Mar 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
May 25
Funding Round
May 25
Director Joined
Jun 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DOWDESWELL, Ann Marie

Active
Paddenswick Road, LondonW6 0UB
Born October 1970
Director
Appointed 14 May 2025

GREENWOOD, James

Active
Paddenswick Road, LondonW6 0UB
Born March 1985
Director
Appointed 18 Mar 2025

LEPPARD, Martin Neal

Active
Paddenswick Road, LondonW6 0UB
Born April 1957
Director
Appointed 29 May 2025

SMITH, Lucy

Active
Paddenswick Road, LondonW6 0UB
Born March 1979
Director
Appointed 14 May 2025

WILSON, Doug

Resigned
Galena Road, LondonW6 0LT
Born November 1984
Director
Appointed 18 Mar 2025
Resigned 14 May 2025

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 Mar 2025
Ceased 18 Mar 2025
Edmund Street, BirminghamB3 2HJ

Nature of Control

Significant influence or control
Notified 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

18

Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Memorandum Articles
22 October 2025
MAMA
Resolution
22 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Memorandum Articles
22 May 2025
MAMA
Resolution
22 May 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 May 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 May 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
18 March 2025
NEWINCIncorporation