UKBizDB.co.uk

SENSE INTERACTIVE LIMITED

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

This company is commonly known as Sense Interactive Limited. The company was founded 21 years ago and was given the registration number 04495270. The firm's registered office is in ASHFORD. You can find them at Little Buxford Buxford Manor, Chart Road, Ashford, Kent. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:SENSE INTERACTIVE LIMITED
Company Number:04495270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Little Buxford Buxford Manor, Chart Road, Ashford, Kent, United Kingdom, TN23 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Buxford, Buxford Manor, Chart Road, Ashford, United Kingdom, TN23 3AE

Director06 April 2012Active
1 The Maltings, Weavering, Maidstone, ME14 5UF

Secretary22 February 2006Active
19 Edmund Road, Hastings, TN35 5JY

Secretary08 December 2004Active
Tuffins, 51 Shrub Lane, Burwash, TN19 7EB

Secretary25 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 July 2002Active
1 The Maltings, Weavering, Maidstone, ME14 5UF

Director22 February 2006Active
Studio 1, Westree House, 2 Westree Road, Maidstone, United Kingdom, ME16 8HB

Director06 April 2012Active
The Barn, Prior Court The Street, Molash, Canterbury, United Kingdom, CT4 8HA

Director22 February 2006Active
11 Brisbane Quay, Sovereign Harboir North, Eastbourne, BN23 5PD

Director28 March 2003Active
Tuffins, 51 Shrub Lane, Burwash, TN19 7EB

Director25 July 2002Active
2 Westree Road, Maidstone, Kent, ME16 8HB

Director15 July 2011Active
Little Buxford Buxford Manor, Great Chart, Ashford, TN23 3AE

Director22 February 2006Active
Little Buxford, Buxford Manor Great Chart, Ashford, United Kingdom, TN23 3AE

Director04 August 2011Active
Little Buxford, Buxford Manor Great Chart, Ashford, TN23 3AE

Director25 July 2002Active
48 Coniger Road, London, SW6 3TA

Director25 July 2002Active
15 Greenside, Bourne End, SL8 5TW

Director12 November 2002Active

People with Significant Control

Paula Coles
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Litte Buxford, Buxford Manor, Ashford, United Kingdom, TN23 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neilsen Anton Mcconnell
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Litte Buxford, Buxford Manor, Ashford, United Kingdom, TN23 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-28Dissolution

Dissolution application strike off company.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-08-03Address

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

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-08-03Persons with significant control

Change to a person with significant control.

Download
2018-08-03Persons with significant control

Change to a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Persons with significant control

Change to a person with significant control.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.