UKBizDB.co.uk

ENSONO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ensono Limited. The company was founded 27 years ago and was given the registration number 03276974. The firm's registered office is in MIDDLESEX. You can find them at One, London Road, Staines, Middlesex, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ENSONO LIMITED
Company Number:03276974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:One, London Road, Staines, Middlesex, TW18 4EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3333, Finley Road, Downers Grove, Illinois, United States,

Director05 October 2016Active
3333 Finley Road, Downers Grove, Illinois, United States,

Director07 December 2021Active
63 Lower Hill Road, Epsom, KT19 8LS

Secretary23 November 2000Active
63 Lower Hill Road, Epsom, KT19 8LS

Secretary16 July 1997Active
One, London Road, Staines, Middlesex, TW18 4EX

Secretary05 November 2015Active
The Old Orchard, Chapel Road Rowledge, Farnham, GU10 4AN

Secretary22 March 2007Active
The Old Orchard, Chapel Road Rowledge, Farnham, GU10 4AN

Secretary26 August 2004Active
One London Road, Staines, TW18 4EX

Secretary03 December 2004Active
227 Maidenhead Road, Windsor, SL4 5HF

Secretary23 July 2002Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Nominee Secretary12 November 1996Active
C/O Laytons, Carmelite 50 Victoria Embankment Bla, London, EC4Y 0LS

Corporate Secretary10 November 1999Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Secretary07 April 2000Active
Longcroft, Stocking Pelham, Nr Buntingford, England, SG9 0JA

Director21 May 2003Active
62 Coniger Road, London, SW6 3TA

Director19 June 2002Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Nominee Director12 November 1996Active
63 Lower Hill Road, Epsom, KT19 8LS

Director16 July 1997Active
The Little Orchard, Seven Hills Road, Walton On Thames, KT12 4DB

Director10 April 2000Active
C/O Ensono 3333, Finley Road, Downers Grove, United States, 60515

Director13 January 2020Active
Brocket Green, Rhinefield Road, Brockenhurst, SO42 7SR

Director16 July 1997Active
18 Tudor Grange, 83 Oatlands Drive, Weybridge, KT13 9LM

Director07 April 2000Active
Oak Trees, Hooke Road, East Horsley, Leatherhead, KT24 5DY

Director07 April 2000Active
4 Middle Farm Close, Effingham, KT24 5LB

Director17 July 1997Active
One, London Road, Staines, Middlesex, TW18 4EX

Director22 August 2011Active
2 Bonney Terrace, Ravenscourt Square, London, W6 0SN

Director28 April 2005Active
35 Stratford Road, Watford, WD1 3NY

Director16 July 1997Active
One, London Road, Staines, Middlesex, TW18 4EX

Director24 September 2015Active
62 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EX

Director27 October 2005Active
12 Welford Place, Wimbledon, London, SW19 5AJ

Director24 October 2000Active
62 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EX

Director27 September 2001Active
One, London Road, Staines, Middlesex, TW18 4EX

Director16 December 2014Active
90 Georgetown Road, Weston, United States, CT 06883

Director23 August 2007Active
One, London Road, Staines, Middlesex, TW18 4EX

Director16 October 2017Active
Oosterduinweg 243, Aerdenhout, The Netherlands, 2111XH

Director05 December 2000Active
88, Wood Street, London, England, EC2V 7AJ

Director05 October 2016Active
20 Foxcroft Road, Winchester, Usa,

Director29 April 2004Active

People with Significant Control

Amphora Acquisitions Ltd
Notified on:14 April 2016
Status:Active
Country of residence:England
Address:One London Road, London Road, Staines-Upon-Thames, England, TW18 4EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-04-27Accounts

Accounts with accounts type full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Address

Change registered office address company with date old address new address.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-05-26Address

Change sail address company with old address new address.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.