CompanyTrack
E

ENSCO 1506 LIMITED

Active London

Data processing, hosting and related activities

223 employees
Data processing, hosting and related activities
E

ENSCO 1506 LIMITED

Data processing, hosting and related activities

Founded 24 May 2023 Active London, England 223 employees
Data processing, hosting and related activities
Accounts Submitted 13 Jun 2025
Confirmation Statement Submitted 24 Oct 2025
Net assets £-23.41M £18.99M 2024 year on year
Total assets £115.76M £7.18M 2024 year on year
Total Liabilities £139.17M £11.80M 2024 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Broadfield Law Uk Llp One Bartholomew Close London EC1A 7BL England

Credit Report

Discover ENSCO 1506 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 (2023–2024)

Cash in Bank

£9.95M

Increased by £1.13M (+13%)

Net Assets

-£23.41M

Decreased by £18.99M (-429%)

Total Liabilities

£139.17M

Increased by £11.80M (+9%)

Turnover

£63.69M

Increased by £50.20M (+372%)

Employees

223

Increased by 22 (+11%)

Debt Ratio

120%

Increased by 16 (+15%)

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

4 Allotments 937,580 Shares £363k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Oct 2023147,580£57k£0.386
10 Oct 202310,001£4k£0.387
10 Oct 202377,942£30k£0.387
10 Oct 2023702,057£272k£0.387

Officers

Officers

6 active 8 resigned
Status
Chris Trevor William BakerDirectorBritishUnited Kingdom4310 Oct 2023Active
Graham Mark GilbertDirectorBritishEngland6210 Oct 2023Active
Lee Antony WalkerDirectorBritishEngland4710 Oct 2023Active
Philip BrownDirectorBritishEngland4810 Oct 2023Active
Philip Mark BradshawDirectorBritishUnited Kingdom5912 May 2025Active
Steve AstonDirectorBritishEngland6210 Oct 2023Active

Shareholders

Shareholders (80)

Vg Acm Eu Pd S.a R.l
0.3%
3,26024 Oct 2025
Vlad Savi
0.0%
30824 Oct 2025
Tom Watson
0.0%
20624 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Ldc (managers) Limited

United Kingdom

Active
Notified 10 Oct 2023
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm

Gateley Incorporations Limited

Ceased 26 Jun 2023

Ceased

Simon John Goodenough

Ceased 10 Oct 2023

Ceased

Group Structure

Group Structure

LDC (MANAGERS) 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 1506 LIMITED Current Company
MEURSAULT II TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
24 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-10 with updatesView(10 pages)
14 Oct 2025AddressMove Registers To Sail Company With New AddressView(1 page)
13 Oct 2025AddressChange Sail Address Company With New AddressView(1 page)
7 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
29 Sept 2025OfficersTermination of Mark Claude James Vivian as director on 2025-06-30View(1 page)
24 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-10 with updates

14 Oct 2025 Address

Move Registers To Sail Company With New Address

13 Oct 2025 Address

Change Sail Address Company With New Address

7 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

29 Sept 2025 Officers

Termination of Mark Claude James Vivian as director on 2025-06-30

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-10 with updates

3 months ago on 24 Oct 2025

Move Registers To Sail Company With New Address

4 months ago on 14 Oct 2025

Change Sail Address Company With New Address

4 months ago on 13 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 7 Oct 2025

Termination of Mark Claude James Vivian as director on 2025-06-30

4 months ago on 29 Sept 2025