UKBizDB.co.uk

SENSE LOFT LIMITED

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

This company is commonly known as Sense Loft Limited. The company was founded 22 years ago and was given the registration number 04374881. The firm's registered office is in LONDON. You can find them at Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SENSE LOFT LIMITED
Company Number:04374881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director05 November 2002Active
68 - 80, Hanbury Street, London, England, E1 5JL

Director26 February 2018Active
6 Grenfell Road, London, W11 4BN

Secretary05 November 2002Active
52 Golborne Road, London, W10 5PR

Secretary05 November 2002Active
The Pines, Boars Head, Crowborough, TN6 3HD

Nominee Secretary15 February 2002Active
341-349, Oxford Street, London, England, W1C 2JE

Director26 March 2003Active
Woodside, Pilmer Road, Crowborough, TN6 2UG

Nominee Director15 February 2002Active
341-349, Oxford Street, London, England, W1C 2JE

Director18 November 2002Active
138 London Road, Aston Clinton, Aylesbury, HP22 5LB

Director18 November 2002Active

People with Significant Control

Mr Jeremy Clive William Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Pure Science Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
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 (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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-07-02Gazette

Gazette filings brought up to date.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-26Accounts

Accounts with accounts type micro entity.

Download
2018-12-24Address

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

Download
2018-03-01Mortgage

Mortgage satisfy charge full.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.