UKBizDB.co.uk

COLLEGE SENSE LTD

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

This company is commonly known as College Sense Ltd. The company was founded 7 years ago and was given the registration number 10586474. The firm's registered office is in LONDON. You can find them at 4th Floor, Sutherland House,, 70/78 West Hendon Broadway, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:COLLEGE SENSE LTD
Company Number:10586474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, Sutherland House,, 70/78 West Hendon Broadway, London, England, NW9 7BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director01 April 2017Active
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director08 February 2017Active
4th Floor, Sutherland House,, 70/78 West Hendon Broadway, London, England, NW9 7BT

Director26 January 2017Active

People with Significant Control

Ms Debbi Antebi Bilmen
Notified on:08 February 2017
Status:Active
Date of birth:June 1983
Nationality:Spanish
Country of residence:England
Address:Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Orkun Sahmali
Notified on:08 February 2017
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Reva Suzanne Shenker
Notified on:26 January 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:4th Floor, Sutherland House,, 70/78 West Hendon Broadway, London, England, NW9 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Address

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

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.