This company is commonly known as Senceive Limited. The company was founded 18 years ago and was given the registration number 05608752. The firm's registered office is in LONDON. You can find them at Unit 7b & 7c, Imperial Studios Imperial Road, Fulham, London, . This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | SENCEIVE LIMITED |
---|---|---|
Company Number | : | 05608752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7b & 7c, Imperial Studios Imperial Road, Fulham, London, England, SW6 2AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ | Director | 30 April 2021 | Active |
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ | Director | 30 April 2021 | Active |
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ | Director | 30 April 2021 | Active |
Unit 7b & 7c, Imperial Studios, Imperial Road, Fulham, London, England, SW6 2AG | Secretary | 01 November 2005 | Active |
C/O Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London, W1T 4TP | Director | 01 November 2005 | Active |
Unit 7b & 7c, Imperial Studios, Imperial Road, Fulham, London, England, SW6 2AG | Director | 05 May 2015 | Active |
7 Glenloch Road, London, NW3 4BX | Director | 01 November 2005 | Active |
Unit 7b & 7c, Imperial Studios, Imperial Road, Fulham, London, England, SW6 2AG | Director | 01 November 2005 | Active |
Unit 7b & 7c, Imperial Studios, Imperial Road, Fulham, London, England, SW6 2AG | Director | 01 April 2014 | Active |
99, Balham Park Road, London, United Kingdom, SW12 8EB | Director | 01 March 2010 | Active |
Eddyfi Holding Uk Ltd | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 3, Clos Llyn Cwm, Swansea, Wales, SA6 8QY |
Nature of control | : |
|
Ucl Business Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 97, Tottenham Court Road, London, England, W1T 4TP |
Nature of control | : |
|
Mr Graham Nigel Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7b & 7c, Imperial Studios, Imperial Road, London, England, SW6 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-10 | Resolution | Resolution. | Download |
2021-07-10 | Incorporation | Memorandum articles. | Download |
2021-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-11 | Accounts | Change account reference date company previous extended. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Termination secretary company with name termination date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Capital | Capital allotment shares. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-29 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.