ENSCO 902 LIMITED

Active Grantham

Activities of distribution holding companies

3 employees website.com
Activities of distribution holding companies
E

ENSCO 902 LIMITED

Activities of distribution holding companies

Founded 23 Nov 2011 Active Grantham, Lincs, England 3 employees website.com
Activities of distribution holding companies
Accounts Due 30 Jun 2026 1 month remaining
Confirmation Submitted 4 Dec 2025 Next due 7 Dec 2026 7 months remaining
Net assets £567K £2M 2024 year on year
Total assets £573K £2M 2024 year on year
Total Liabilities £6K £4K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Unit 3 Harlaxton Business Park Main Road Harlaxton Grantham, Lincs NG32 1HQ England

Full company profile for ENSCO 902 LIMITED (07857532), an active company based in Grantham, Lincs, England. Incorporated 23 Nov 2011. Activities of distribution holding companies. 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 (2013–2024)

Cash in Bank

£14.93k

Decreased by £17.25k (-54%)

Net Assets

£567.36k

Decreased by £1.91M (-77%)

Total Liabilities

£6.11k

Increased by £4.23k (+224%)

Turnover

N/A

Employees

3

Debt Ratio

1%

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

6 Allotments 10,731,502 Shares £1.07m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 May 20254,915,027£492k£0.1
12 May 202585,852£9k£0.1
12 May 2025933,641£93k£0.1
12 May 20253,273,108£327k£0.1
12 May 2025182,436£18k£0.1

Officers

Officers

1 active 2 resigned
Status
Craig SherwinDirectorBritishEngland6416 Dec 2011Active

Shareholders

Shareholders (8)

Jill Prime
30.5%
327,341
Craig Sherwin
25.0%
268,553

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mr Craig Sherwin

British

Active
Notified 17 Sept 2025
Residence England
DOB November 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Jill Prime

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Stuart James Prime

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

ENSCO 902 LIMITED Current Company
ALAN LITMAN LIMITED united kingdom

Charges

Charges

2 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
21 Mar 2026ResolutionResolutions
20 Mar 2026CapitalCapital Variation Of Rights Attached To Shares
20 Mar 2026CapitalCapital Variation Of Rights Attached To Shares
8 Dec 2025MortgageMortgage Satisfy Charge Full
4 Dec 2025Confirmation StatementConfirmation statement made on 23 Nov 2025 with updates
21 Mar 2026 Resolution

Resolutions

20 Mar 2026 Capital

Capital Variation Of Rights Attached To Shares

20 Mar 2026 Capital

Capital Variation Of Rights Attached To Shares

8 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

4 Dec 2025 Confirmation Statement

Confirmation statement made on 23 Nov 2025 with updates

Recent Activity

Latest Activity

Resolutions

1 months ago on 21 Mar 2026

Capital Variation Of Rights Attached To Shares

1 months ago on 20 Mar 2026

Capital Variation Of Rights Attached To Shares

1 months ago on 20 Mar 2026

Mortgage Satisfy Charge Full

4 months ago on 8 Dec 2025

Confirmation statement made on 23 Nov 2025 with updates

5 months ago on 4 Dec 2025