Get an alert when ENSCO 1506 LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-24 (in 5mo)

Last made up 2025-10-10

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Board remains confident that the Group and Company have adequate resources to continue operating for the foreseeable future, including through to at least 12 months from the date these financial statements are approved for issue. The Directors therefore consider the Group and Company to be going concerns and have prepared the financial statements on this basis.”

Group structure

  1. ENSCO 1506 LIMITED · parent
    1. Meursault II Topco Limited 100% · UK · Holding company
    2. Meursault II Bidco Limited 100% · UK · Holding company
    3. Meursault Topco Limited 100% · UK · Holding company
    4. Meursault Bidco Limited 100% · UK · Holding company
    5. Database Service Provider Global Limited 100% · UK · IT Consulting
    6. Explorer (UK) Systems Limited 100% · UK · IT Consulting
    7. Explorer (UK) Limited 100% · UK · IT Consulting
    8. Claremont IT Services Limited 100% · UK · IT Consulting
    9. Premiertec Consulting Limited 100% · UK · IT Consulting
    10. Nymad Limited 100% · UK · IT Consulting
    11. DSP Newco 2 Limited 100% · UK · Dormant
    12. Database Service Provider Ireland Limited 100% · Ireland · IT Consulting
    13. Eclipsys Solutions Inc 100% · Canada · IT Consulting

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 11 resigned

Name Role Appointed Born Nationality
BAKER, Chris Trevor William Director 2023-10-10 Jun 1982 British
BAKER, Rachael Louise Director 2025-09-25 Jan 1983 British
BROWN, Philip Director 2023-10-10 Dec 1977 British
MUNCER, Stuart Douglas Director 2026-03-18 Jun 1977 British
WALKER, Lee Antony Director 2023-10-10 Jan 1979 British
WESTALL, Tracy Ann Director 2026-04-10 Feb 1966 British
Show 11 resigned officers
Name Role Appointed Resigned
GATELEY SECRETARIES LIMITED Corporate Secretary 2023-05-24 2023-06-26
ASTON, Steve Director 2023-10-10 2025-07-03
BRADSHAW, Philip Mark Director 2025-05-12 2026-03-18
CHISLETT, David William Director 2023-06-26 2024-04-30
GILBERT, Graham Mark Director 2023-10-10 2026-02-09
GOODENOUGH, Simon John Director 2023-06-26 2025-06-30
HAWKINS, John Eric Director 2023-06-26 2024-06-28
LOVE, Charles Frederick Director 2024-04-30 2025-06-02
VIVIAN, Mark Claude James Director 2023-10-10 2025-06-30
WARD, Michael James Director 2023-05-24 2023-06-26
GATELEY INCORPORATIONS LIMITED Corporate Director 2023-05-24 2023-06-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ldc (Managers) Limited Corporate entity voting-rights-25-to-50-percent-as-firm 2023-10-10 Active
Mr Simon John Goodenough Individual Shares 75–100%, Voting 75–100%, Appoints directors 2023-06-26 Ceased 2023-10-10
Gateley Incorporations Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-05-24 Ceased 2023-06-26

Filing timeline

Last 20 of 54 total filings

Date Type Category Description
2026-04-10 AP01 officers Appoint person director company with name date PDF
2026-03-25 TM01 officers Termination director company with name termination date PDF
2026-03-25 AP01 officers Appoint person director company with name date PDF
2026-03-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-24 TM01 officers Termination director company with name termination date PDF
2026-01-19 SH08 capital Capital name of class of shares
2026-01-19 SH10 capital Capital variation of rights attached to shares
2026-01-05 AP01 officers Appoint person director company with name date PDF
2026-01-05 TM01 officers Termination director company with name termination date PDF
2025-10-24 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-14 AD03 address Move registers to sail company with new address PDF
2025-10-13 AD02 address Change sail address company with new address PDF
2025-10-07 AD01 address Change registered office address company with date old address new address PDF
2025-09-29 TM01 officers Termination director company with name termination date PDF
2025-07-29 TM01 officers Termination director company with name termination date PDF
2025-06-30 TM01 officers Termination director company with name termination date PDF
2025-06-30 AP01 officers Appoint person director company with name date PDF
2025-06-13 AA accounts Accounts with accounts type group
2025-04-01 AD01 address Change registered office address company with date old address new address PDF
2025-03-12 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
18

last 12 months

Capital events
2

last 24 months

Officers appointed
3

last 12 months

Officers resigned
6

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page