Warning: file_put_contents(c/bfe8b48d90b2873cd876334f8192cdf7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/2f53fb0a604296e2e5d029b23a582954.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sense Products Limited, W1T 3EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SENSE PRODUCTS LIMITED

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

This company is commonly known as Sense Products Limited. The company was founded 11 years ago and was given the registration number 08196617. The firm's registered office is in LONDON. You can find them at Smb/jre 87-91, Newman Street, London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:SENSE PRODUCTS LIMITED
Company Number:08196617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2012
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Smb/jre 87-91, Newman Street, London, England, W1T 3EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 185, Stoke Newington High Street, London, England, N16 0LH

Director30 August 2012Active
Flat 2, 185, Stoke Newington High Street, London, England, N16 0LH

Director18 December 2019Active
Smb/Jre 87-91, Newman Street, London, England, W1T 3EY

Secretary19 November 2018Active
Smb/Jre 87-91, Newman Street, London, England, W1T 3EY

Director30 August 2012Active
87- 91, Newman Street, London, England, W1T 3EY

Director02 November 2019Active
Aviation House, 125 Kingsway, London, England, WC2B 6NH

Director24 October 2018Active
Aviation House, 125 Kingsway, London, England, WC2B 6NH

Director18 October 2018Active
Smb/Jre 87-91, Newman Street, London, England, W1T 3EY

Director30 August 2012Active

People with Significant Control

Mr Christopher David Kingsman
Notified on:18 October 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Aviation House, 125 Kingsway, London, England, WC2B 6NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Rhys Ebsworth
Notified on:30 June 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Flat 2, 185, Stoke Newington High Street, London, England, N16 0LH
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved compulsory.

Download
2023-01-15Address

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

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Capital

Capital allotment shares.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination secretary company with name termination date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2018-11-22Officers

Appoint person secretary company with name date.

Download
2018-11-15Accounts

Change account reference date company current extended.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.