UKBizDB.co.uk

INSENSE LIMITED

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

This company is commonly known as Insense Limited. The company was founded 23 years ago and was given the registration number 04101081. The firm's registered office is in BEDFORD. You can find them at Colworth Park, Sharnbrook, Bedford, . This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:INSENSE LIMITED
Company Number:04101081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:Colworth Park, Sharnbrook, Bedford, MK44 1LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montague House, Chancery Lane, Thrapston, United Kingdom, NN14 4LN

Corporate Secretary25 November 2011Active
Insense Limited, Colworth Park, Sharnbrook, England, MK44 1LQ

Director02 November 2000Active
Insense Limited, Colworth Park, Sharnbrook, England, MK44 1LQ

Director28 August 2009Active
10th Floor Riverside House, 2a Southwark Bridge Road, London, England, SE1 9HA

Director12 June 2007Active
50, Hawarden Grove, London, SE24 9DH

Secretary24 September 2003Active
5 Lee Farm Cottages, Colworth, Sharnbrook, MK44 1LH

Secretary02 November 2000Active
1 Mayfield Close, Harpenden, AL5 3LG

Secretary24 September 2001Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary02 November 2000Active
57 Hatch Way, Kirtlington, England Uk, OX 5 3 J

Director01 April 2007Active
42 Lucastes Avenue, Haywards Heath, RH16 1JY

Director01 July 2009Active
52 Blackberry Lane, Four Marks, GU34 5DF

Director02 November 2000Active
4 Castello Avenue, Putney, London, SW15 6EA

Director08 July 2003Active
Ferendone House, Church Road, Upper Farringdon, Alton, United Kingdom, GU34 3EG

Director01 March 2011Active
Albourne Place, Albourne, Hassocks, BN6 9DU

Director27 November 2003Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director02 November 2000Active

People with Significant Control

Sussex Research Limited
Notified on:09 November 2016
Status:Active
Country of residence:England
Address:1st Floor, 90 Long Acre, London, England, WC2E 9RA
Nature of control:
  • Ownership of shares 50 to 75 percent
Unilever Uk Holdings Limited
Notified on:26 July 2016
Status:Active
Country of residence:England
Address:Unilever House, Victoria Embankment, London, England, EC4Y 0DY
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-15Dissolution

Dissolution application strike off company.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type small.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Change person director company with change date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type small.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Accounts

Accounts with accounts type small.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.