Ensco 1259 Limited

DataGardener
live
Medium

Ensco 1259 Limited

11012478Private Limited With Share Capital

8 Spencer Court, Corby, NN171NU
Incorporated

13/10/2017

Company Age

8 years

Directors

2

Employees

231

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Ensco 1259 Limited (11012478) is a private limited with share capital incorporated on 13/10/2017 (8 years old) and registered in corby, NN171NU. The company operates under SIC code 74990 and is classified as Medium.

Private Limited With Share Capital
SIC: 74990
Medium
Incorporated 13/10/2017
NN171NU
231 employees

Financial Overview

Total Assets

£11.92M

Liabilities

£27.57M

Net Assets

£-15.65M

Turnover

£30.16M

Cash

£866.6K

Key Metrics

231

Employees

2

Directors

17

Shareholders

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Notice Voluntary
Category:Gazette
Date:24-03-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2025
Accounts With Accounts Type Group
Category:Accounts
Date:08-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2022
Capital Allotment Shares
Category:Capital
Date:06-09-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-09-2022
Memorandum Articles
Category:Incorporation
Date:05-09-2022
Resolution
Category:Resolution
Date:05-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2021
Capital Alter Shares Subdivision
Category:Capital
Date:05-08-2021
Capital Allotment Shares
Category:Capital
Date:28-07-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-07-2021
Resolution
Category:Resolution
Date:21-07-2021
Memorandum Articles
Category:Incorporation
Date:21-07-2021
Capital Name Of Class Of Shares
Category:Capital
Date:21-07-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2017
Incorporation Company
Category:Incorporation
Date:13-10-2017

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date31/12/2025
Filing Date08/05/2025
Latest Accounts31/12/2023

Trading Addresses

8 Spencer Court, Corby, NN171NURegistered
Pickford House, 18-20 High View Close Vantage Park, Leicester, Leicestershire, LE49LJ

Contact

8 Spencer Court, Corby, NN171NU