Company NameEnsign Advisory Limited
DirectorsJack Leigh and John Patrick Dillon
Company StatusActive
Company Number07520814
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Jack Leigh
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(10 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr John Patrick Dillon
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Andrew Timothy Wood
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address14 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Andy Wood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2021(10 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 February 2022)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address14 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed23 October 2019(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2021)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websiteensigntaxation.co.uk
Email address[email protected]
Telephone020 31024840
Telephone regionLondon

Location

Registered Address14 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrew Timothy Wood
50.00%
Ordinary A
50 at £1Angela Claire Wood
50.00%
Ordinary B

Financials

Year2014
Net Worth-£7,924
Cash£27,328
Current Liabilities£39,280

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

25 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
1 September 2020Notification of Andrew Timothy Wood as a person with significant control on 1 September 2020 (2 pages)
1 September 2020Cessation of Etc Tax Holdings Limited as a person with significant control on 1 September 2020 (1 page)
10 August 2020Registered office address changed from 1st Floor Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW United Kingdom to 14 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 10 August 2020 (1 page)
21 April 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 October 2019Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 October 2019 (2 pages)
9 October 2019Registered office address changed from First Floor Market Court Garden Lane Altrincham Cheshire WA14 4DW United Kingdom to 1st Floor Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW on 9 October 2019 (1 page)
9 October 2019Change of details for Etc Tax Holdings Limited as a person with significant control on 9 October 2019 (2 pages)
1 October 2019Registered office address changed from 3rd Floor 1 Ashley Road Altrincham WA14 2DT England to First Floor Market Court Garden Lane Altrincham Cheshire WA14 4DW on 1 October 2019 (1 page)
1 October 2019Change of details for Etc Tax Holdings Limited as a person with significant control on 1 October 2019 (2 pages)
16 July 2019Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham WA14 2DT (1 page)
22 May 2019Second filing of Confirmation Statement dated 13/02/2019 (4 pages)
18 March 2019Change of details for Enterprise Tax Holdings Limited as a person with significant control on 9 March 2019 (2 pages)
28 February 2019Confirmation statement made on 13 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 22/05/2019
(4 pages)
19 July 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
28 June 2018Registered office address changed from 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER England to 3rd Floor 1 Ashley Road Altrincham WA14 2DT on 28 June 2018 (1 page)
6 April 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 April 2018Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 March 2018Cessation of Andrew Timothy Wood as a person with significant control on 26 March 2018 (1 page)
28 March 2018Cessation of Angela Claire Wood as a person with significant control on 26 March 2018 (1 page)
28 March 2018Notification of Enterprise Tax Holdings Limited as a person with significant control on 26 March 2018 (2 pages)
21 March 2018Director's details changed for Mr Andrew Timothy Wood on 12 August 2016 (2 pages)
16 March 2018Second filing of Confirmation Statement dated 13/02/2017 (5 pages)
21 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 February 201713/02/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 16/03/2018.
(7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Registered office address changed from 1 Millington Gardens Lymm Cheshire WA13 9UJ to 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 1 Millington Gardens Lymm Cheshire WA13 9UJ to 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER on 8 August 2016 (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
5 May 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Change of share class name or designation (2 pages)
25 February 2015Change of share class name or designation (2 pages)
25 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 100
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
10 March 2014Withdraw the company strike off application (2 pages)
10 March 2014Withdraw the company strike off application (2 pages)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014Application to strike the company off the register (3 pages)
7 January 2014Application to strike the company off the register (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
18 July 2013Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG England on 18 July 2013 (1 page)
10 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
9 April 2013Registered office address changed from 1 Millington Gardens Lymm Cheshire WA13 9UJ United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 1 Millington Gardens Lymm Cheshire WA13 9UJ United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 1 Millington Gardens Lymm Cheshire WA13 9UJ United Kingdom on 9 April 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
8 February 2011Incorporation (34 pages)
8 February 2011Incorporation (34 pages)