ENSCO 1399 LIMITED

Active London

Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

91 employees website.com
Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
E

ENSCO 1399 LIMITED

Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Founded 29 Jan 2021 Active London, England 91 employees website.com
Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Accounts Submitted 24 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 7 Feb 2026 Next due 11 Feb 2027 9 months remaining
Net assets £-1M £780K 2024 year on year
Total assets £3M £236K 2024 year on year
Total Liabilities £4M £545K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

1 Hampstead Gate 1a Frognal London NW3 6AL England

Email

info@example.com

Website

www.example.com

Full company profile for ENSCO 1399 LIMITED (13167233), an active company based in London, England. Incorporated 29 Jan 2021. Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£78.77k

Decreased by £76.22k (-49%)

Net Assets

-£1.14M

Decreased by £780.46k (-215%)

Total Liabilities

£3.73M

Increased by £544.54k (+17%)

Turnover

N/A

Employees

91

Increased by 1 (+1%)

Debt Ratio

144%

Increased by 31 (+27%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 863,953 Shares £52k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Dec 202149,999£50k£1
6 Dec 2021813,954£2k£0.003

Officers

Officers

3 active
Status
Carol LapwoodSecretaryUnknownUnknown29 Jan 2021Active
Douglas George Campbell SmillieDirectorBritishEngland621 Jun 2021Active
Joumblat, Ziad, Mr.DirectorFrenchEngland581 Jun 2021Active

Shareholders

Shareholders (4)

Acropolis Leisure Holdings Limited
77.4%
Cameron Oliver Chartouni
8.6%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Cameron Oliver Chartouni

Austrian

Active
Notified 29 Jan 2021
Residence England
DOB February 1973
Nature of Control
  • Significant Influence Or Control

Acropolis Leisure Holdings Limited

Unknown

Active
Notified 6 Dec 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Vinod Pragji Gordhan Vaghadia

British

Active
Notified 1 Jul 2022
Residence England
DOB June 1952
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Firm

Group Structure

Group Structure

ENSCO 1399 LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

6 leasehold 6 total
AddressTenurePrice PaidDate Added
118-120 Wardour Street, London (W1F 0TU) CITY OF WESTMINSTER
Leasehold-24 Oct 2023
39 St Johns Wood High Street, London (NW8 7NJ) CITY OF WESTMINSTER
Leasehold-19 Oct 2022
Ground Floor And Basement, 40 Buckingham Palace Road, London (SW1W 0RE) CITY OF WESTMINSTER
Leasehold-4 Aug 2022
Ground Floor Retail Unit, Nido Tower, 11 Frying Pan Alley, London TOWER HAMLETS
Leasehold-19 Apr 2022
Ground Floor and First Floor, 47 Old Brompton Road, London (SW5 0AN) KENSINGTON AND CHELSEA
Leasehold-23 Aug 2021
118-120 Wardour Street, London (W1F 0TU)
Leasehold
Added 24 Oct 2023
District CITY OF WESTMINSTER
39 St Johns Wood High Street, London (NW8 7NJ)
Leasehold
Added 19 Oct 2022
District CITY OF WESTMINSTER
Ground Floor And Basement, 40 Buckingham Palace Road, London (SW1W 0RE)
Leasehold
Added 4 Aug 2022
District CITY OF WESTMINSTER
Ground Floor Retail Unit, Nido Tower, 11 Frying Pan Alley, London
Leasehold
Added 19 Apr 2022
District TOWER HAMLETS
Ground Floor and First Floor, 47 Old Brompton Road, London (SW5 0AN)
Leasehold
Added 23 Aug 2021
District KENSINGTON AND CHELSEA

Documents

Company Filings

DateCategoryDescriptionDocument
26 Feb 2026Persons With Significant ControlChange to Mr Cameron Oliver Chartouni as a person with significant control on 6 Dec 2021
7 Feb 2026Confirmation StatementConfirmation statement made on 28 Jan 2026 with no updates
15 Dec 2025OfficersChange to director Mr. Ziad Joumblat on 4 Nov 2025
15 Dec 2025OfficersTermination of Douglas George Campbell Smillie as director on 1 Nov 2025
14 Nov 2025Persons With Significant ControlAcropolis Leisure Holdings Limited notified as a person with significant control
26 Feb 2026 Persons With Significant Control

Change to Mr Cameron Oliver Chartouni as a person with significant control on 6 Dec 2021

7 Feb 2026 Confirmation Statement

Confirmation statement made on 28 Jan 2026 with no updates

15 Dec 2025 Officers

Change to director Mr. Ziad Joumblat on 4 Nov 2025

15 Dec 2025 Officers

Termination of Douglas George Campbell Smillie as director on 1 Nov 2025

14 Nov 2025 Persons With Significant Control

Acropolis Leisure Holdings Limited notified as a person with significant control

Recent Activity

Latest Activity

Change to Mr Cameron Oliver Chartouni as a person with significant control on 6 Dec 2021

2 months ago on 26 Feb 2026

Confirmation statement made on 28 Jan 2026 with no updates

2 months ago on 7 Feb 2026

Change to director Mr. Ziad Joumblat on 4 Nov 2025

4 months ago on 15 Dec 2025

Termination of Douglas George Campbell Smillie as director on 1 Nov 2025

4 months ago on 15 Dec 2025

Acropolis Leisure Holdings Limited notified as a person with significant control

5 months ago on 14 Nov 2025