Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENSCO 818 LIMITED
Company Information for

ENSCO 818 LIMITED

ICON 1 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, WA15 0AF,
Company Registration Number
07459909
Private Limited Company
Active

Company Overview

About Ensco 818 Ltd
ENSCO 818 LIMITED was founded on 2010-12-03 and has its registered office in Altrincham. The organisation's status is listed as "Active". Ensco 818 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENSCO 818 LIMITED
 
Legal Registered Office
ICON 1 7-9 SUNBANK LANE
RINGWAY
ALTRINCHAM
WA15 0AF
Other companies in CW9
 
Filing Information
Company Number 07459909
Company ID Number 07459909
Date formed 2010-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 20:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENSCO 818 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENSCO 818 LIMITED

Current Directors
Officer Role Date Appointed
JAMES POCHIN
Company Secretary 2010-12-09
JOHN ANDREW GALLEMORE
Director 2010-12-09
JAMES PATRICK POCHIN
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2010-12-03 2010-12-09
HBJGW INCORPORATIONS LIMITED
Director 2010-12-03 2010-12-09
MICHAEL JAMES WARD
Director 2010-12-03 2010-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW GALLEMORE LANGUAGE CONNECT INTERNATIONAL LTD Director 2018-07-16 CURRENT 2010-09-02 Active
JOHN ANDREW GALLEMORE MAKE MONEY LIMITED Director 2018-05-03 CURRENT 2006-07-19 Active
JOHN ANDREW GALLEMORE M BEAUTY LTD Director 2018-05-03 CURRENT 2006-06-19 Active
JOHN ANDREW GALLEMORE ILLAMASQUA LIMITED Director 2017-10-05 CURRENT 2007-07-04 Active
JOHN ANDREW GALLEMORE ILLAMASQUA (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 2007-02-19 Active
JOHN ANDREW GALLEMORE ESPA INTERNATIONAL (UK) LIMITED Director 2017-09-06 CURRENT 1992-08-21 Active
JOHN ANDREW GALLEMORE EI SPA HOLDINGS (UK) LIMITED Director 2017-09-06 CURRENT 2014-11-18 Active
JOHN ANDREW GALLEMORE PRIMAVERA AROMATHERAPY LIMITED Director 2017-09-06 CURRENT 1986-09-05 Active
JOHN ANDREW GALLEMORE BEAUTY TREND UK LIMITED Director 2017-08-11 CURRENT 2011-03-18 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET (UK) LIMITED Director 2017-05-24 CURRENT 1996-05-23 Active
JOHN ANDREW GALLEMORE UK-2 LIMITED Director 2017-05-24 CURRENT 1998-04-22 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET HOLDINGS LIMITED Director 2017-05-24 CURRENT 2006-09-22 Active
JOHN ANDREW GALLEMORE ANOTHER.COM LIMITED Director 2017-05-24 CURRENT 1998-11-04 Active
JOHN ANDREW GALLEMORE THG STUDIOS LIMITED Director 2017-04-12 CURRENT 2007-06-26 Active
JOHN ANDREW GALLEMORE MEDIA ARK LTD Director 2017-04-12 CURRENT 2007-02-26 Active
JOHN ANDREW GALLEMORE THG INTERNATIONAL LIMITED Director 2016-12-23 CURRENT 2016-12-13 Active
JOHN ANDREW GALLEMORE THG TRUSTEE LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JOHN ANDREW GALLEMORE AGHOCO 1442 LIMITED Director 2016-09-07 CURRENT 2016-07-14 Active
JOHN ANDREW GALLEMORE HALE COUNTRY CLUB LIMITED Director 2016-06-28 CURRENT 2009-07-22 Active
JOHN ANDREW GALLEMORE GADBROOK LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
JOHN ANDREW GALLEMORE MAMA MIO DISTRIBUTION LIMITED Director 2015-08-13 CURRENT 2011-07-28 Active
JOHN ANDREW GALLEMORE MAMA MIO LIMITED Director 2015-08-13 CURRENT 2004-10-06 Active
JOHN ANDREW GALLEMORE MOO LIMITED Director 2014-03-01 CURRENT 2004-06-21 Active
JOHN ANDREW GALLEMORE CEND INTERNATIONAL LIMITED Director 2013-10-25 CURRENT 2013-08-15 Active
JOHN ANDREW GALLEMORE EXANTE DIET LTD Director 2013-04-01 CURRENT 2010-01-15 Active
JOHN ANDREW GALLEMORE BIKE KIT LTD Director 2013-01-21 CURRENT 2012-12-04 Active
JOHN ANDREW GALLEMORE MYVITAMINS LIMITED Director 2012-08-16 CURRENT 2012-08-14 Active
JOHN ANDREW GALLEMORE THE HUT IHC LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE THE HUT MANAGEMENT COMPANY LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE LOOKFANTASTIC GROUP LIMITED Director 2011-09-29 CURRENT 2005-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2022-12-07CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-11-03CH01Director's details changed for Mr John Andrew Gallemore on 2022-10-31
2022-11-03CH03SECRETARY'S DETAILS CHNAGED FOR JAMES POCHIN on 2022-10-31
2022-11-02CH01Director's details changed for Mr James Patrick Pochin on 2022-10-31
2022-11-01PSC05Change of details for Cend Limited as a person with significant control on 2022-10-31
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
2022-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-04PSC07CESSATION OF THG OPERATIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-04PSC02Notification of Cend Limited as a person with significant control on 2022-03-01
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-07-02AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-03-16PSC02Notification of Thg Intermediate Opco Limited as a person with significant control on 2019-12-11
2020-03-16PSC07CESSATION OF THE HUT IHC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074599090002
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-12-05CH01Director's details changed for Mr James Patrick Pochin on 2015-11-01
2019-12-03PSC05Change of details for The Hut Ihc Limited as a person with significant control on 2019-12-03
2019-12-03CH01Director's details changed for Mr John Andrew Gallemore on 2019-12-03
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-07AR0103/12/15 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-23AP01DIRECTOR APPOINTED MR JAMES PATRICK POCHIN
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-16AR0103/12/14 ANNUAL RETURN FULL LIST
2015-01-16CH03SECRETARY'S DETAILS CHNAGED FOR JAMES POCHIN on 2014-01-01
2014-11-11MEM/ARTSARTICLES OF ASSOCIATION
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23RES01ADOPT ARTICLES 23/09/14
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 074599090002
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-30AR0103/12/13 ANNUAL RETURN FULL LIST
2013-11-15CH01Director's details changed for Mr John Andrew Gallemore on 2013-11-01
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-05AR0103/12/12 ANNUAL RETURN FULL LIST
2012-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-13AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-12-23MG01Particulars of a mortgage or charge / charge no: 1
2010-12-21AP01DIRECTOR APPOINTED MR JOHN ANDREW GALLEMORE
2010-12-21TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED
2010-12-13AP03SECRETARY APPOINTED JAMES POCHIN
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2010-12-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ENSCO 818 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENSCO 818 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-08 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
DEBENTURE 2010-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ENSCO 818 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENSCO 818 LIMITED
Trademarks
We have not found any records of ENSCO 818 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSCO 818 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ENSCO 818 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ENSCO 818 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENSCO 818 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENSCO 818 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.