CompanyTrack
E

ENSCO 1120 LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
E

ENSCO 1120 LIMITED

Activities of other holding companies n.e.c.

Founded 6 Feb 2015 Active London, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 28 Nov 2025
Confirmation Statement Submitted 13 Feb 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £10.57M £171.54K 2024 year on year
Total Liabilities £10.57M £171.54K 2024 year on year
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Rsm Uk Tax And Accounting Ltd 25 Farringdon Street London EC4A 4AB England

Credit Report

Discover ENSCO 1120 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2022–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

£10.57M

Increased by £171.54k (+2%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

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

Officers

Officers

3 active 1 resigned
Status
Christopher Deryk HarperSecretaryUnknownUnknown2 Sept 2022Active
Maria WongSecretaryUnknownUnknown1 May 2022Active
Peter Lindsay EverestDirectorBritishEngland676 Feb 2015Active

Shareholders

Shareholders (2)

Ensco 1491 Limited
100.0%
113 Feb 2025
Peter Everest
0.0%
013 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Ensco 1491 Limited

United Kingdom

Active
Notified 30 Mar 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Oeter Lindsay Everest

Ceased 5 Aug 2022

Ceased

Peter Lindsay Everest

Ceased 30 Mar 2023

Ceased

Group Structure

Group Structure

ENSCO 1491 LIMITED united kingdom
ENSCO 1120 LIMITED Current Company
WD CHATHAM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(6 pages)
13 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-06 with updatesView(4 pages)
1 Nov 2024MortgageMortgage Satisfy Charge FullView(1 page)
29 Oct 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(47 pages)
27 Oct 2024IncorporationMemorandum ArticlesView(9 pages)
28 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

13 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-06 with updates

1 Nov 2024 Mortgage

Mortgage Satisfy Charge Full

29 Oct 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

27 Oct 2024 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 28 Nov 2025

Confirmation statement made on 2025-02-06 with updates

1 years ago on 13 Feb 2025

Mortgage Satisfy Charge Full

1 years ago on 1 Nov 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 29 Oct 2024

Memorandum Articles

1 years ago on 27 Oct 2024