CompanyTrack
E

ENSCO 1327 LIMITED

Active London

Non-trading company

296 employees
Non-trading company
E

ENSCO 1327 LIMITED

Non-trading company

Founded 18 Feb 2019 Active London, England 296 employees
Non-trading company
Accounts Submitted 27 Jun 2025
Confirmation Statement Submitted 25 Mar 2025
Net assets £-21.49M £9.23M 2023 year on year
Total assets £14.73M £9.86M 2023 year on year
Total Liabilities £36.22M £630.00K 2023 year on year
Charges 4
3 outstanding 1 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

131 Finsbury Pavement London EC2A 1NT England

Credit Report

Discover ENSCO 1327 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2019–2023)

Cash in Bank

£2.32M

Decreased by £4.67M (-67%)

Net Assets

-£21.49M

Decreased by £9.23M (-75%)

Total Liabilities

£36.22M

Decreased by £630.00k (-2%)

Turnover

£37.07M

Decreased by £5.70M (-13%)

Employees

296

Decreased by 31 (-9%)

Debt Ratio

246%

Increased by 96 (+64%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

5 active 14 resigned
Status
Jim DonaldsonDirectorBritishEngland574 Mar 2024Active
Neil Jason CarterDirectorBritishEngland559 May 2024Active
Robin Clive PowellDirectorBritishEngland605 Mar 2024Active
Timothy James Thornton LinacreDirectorBritishUnited Kingdom6718 Apr 2019Active
Victoria SmithDirectorBritishEngland584 Sept 2019Active

Shareholders

Shareholders (18)

Victoria Smith
0.3%
2,50016 Apr 2024
Timothy Trotter
0.0%
016 Apr 2024
Timothy Trotter
0.0%
016 Apr 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Ldc Gp Llp

United Kingdom

Active
Notified 4 Sept 2019
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 25 To 50 Percent

Ldc (managers) Limited

United Kingdom

Active
Notified 4 Sept 2019
Nature of Control
  • Significant Influence Or Control

Timothy James Thornton Linacre

Ceased 4 Sept 2019

Ceased

Gateley Incorporations Limited

Ceased 18 Apr 2019

Ceased

Group Structure

Group Structure

LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
ENSCO 1327 LIMITED Current Company
EXECOVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INSTINCTIF PARTNERS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025MortgageMortgage Satisfy Charge FullView(1 page)
26 Sept 2025OfficersTermination of Julian Charles Holmden Walker as director on 2025-09-25View(1 page)
27 Jun 2025AccountsAnnual accounts made up to 2023-12-29View(32 pages)
11 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
9 Jun 2025OfficersTermination of Tracy Anne Bownes as director on 2025-05-27View(1 page)
27 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

26 Sept 2025 Officers

Termination of Julian Charles Holmden Walker as director on 2025-09-25

27 Jun 2025 Accounts

Annual accounts made up to 2023-12-29

11 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

9 Jun 2025 Officers

Termination of Tracy Anne Bownes as director on 2025-05-27

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 months ago on 27 Nov 2025

Termination of Julian Charles Holmden Walker as director on 2025-09-25

4 months ago on 26 Sept 2025

Annual accounts made up to 2023-12-29

7 months ago on 27 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 11 Jun 2025

Termination of Tracy Anne Bownes as director on 2025-05-27

8 months ago on 9 Jun 2025