UKBizDB.co.uk

SENSE HOLDING GROUP LIMITED

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

This company is commonly known as Sense Holding Group Limited. The company was founded 15 years ago and was given the registration number 06821153. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SENSE HOLDING GROUP LIMITED
Company Number:06821153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Century Building, 100 Oxford Street, London, England, W1D 1LN

Secretary17 February 2009Active
5th Floor, Century Building, 100 Oxford Street, London, England, W1D 1LN

Director17 February 2009Active
8, Sycamore Road, Guildford, GU1 1HJ

Director17 February 2009Active
1st Floor Century House, 100 Oxford Street, London, United Kingdom, W1D 1LN

Director17 February 2009Active

People with Significant Control

Sense Topco Limited
Notified on:02 December 2022
Status:Active
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Event Warehousing Holdings Limited
Notified on:09 August 2022
Status:Active
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Roy Twittey
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:2, Prince Albert Road, London, United Kingdom, NW1 7SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Andrew Vassall Adams
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:5th Floor, Century Building, 100 Oxford Street, London, England, W1D 1LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-13Officers

Change person secretary company with change date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Change person director company with change date.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Persons with significant control

Change to a person with significant control.

Download
2018-05-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.