UKBizDB.co.uk

SENCEIVE LIMITED

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

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.

Company Information

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:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director30 April 2021Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director30 April 2021Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director30 April 2021Active
Unit 7b & 7c, Imperial Studios, Imperial Road, Fulham, London, England, SW6 2AG

Secretary01 November 2005Active
C/O Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London, W1T 4TP

Director01 November 2005Active
Unit 7b & 7c, Imperial Studios, Imperial Road, Fulham, London, England, SW6 2AG

Director05 May 2015Active
7 Glenloch Road, London, NW3 4BX

Director01 November 2005Active
Unit 7b & 7c, Imperial Studios, Imperial Road, Fulham, London, England, SW6 2AG

Director01 November 2005Active
Unit 7b & 7c, Imperial Studios, Imperial Road, Fulham, London, England, SW6 2AG

Director01 April 2014Active
99, Balham Park Road, London, United Kingdom, SW12 8EB

Director01 March 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Address

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

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-10Resolution

Resolution.

Download
2021-07-10Incorporation

Memorandum articles.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-11Accounts

Change account reference date company previous extended.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination secretary company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-07Capital

Capital allotment shares.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.