UKBizDB.co.uk

SENSE STUDIO LIMITED

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

This company is commonly known as Sense Studio Limited. The company was founded 12 years ago and was given the registration number 08121493. The firm's registered office is in WOKING. You can find them at Chancery House, 30 St Johns Road, Woking, Surrey. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:SENSE STUDIO LIMITED
Company Number:08121493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2012
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom, GU21 7SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Jericho Quadrangle, Suite 117, Jericho, United States, 11753

Secretary03 March 2021Active
4a Kingfisher Court, Brambleside, Bellbrook Business Park, Uckfield, United Kingdom, TN22 1QQ

Director06 August 2012Active
50 Jericho Quadrangle, Suite 117, Jericho, United States, 11753

Director03 March 2021Active
50 Jericho Quadrangle, Suite 117, Jericho, United States, 11753

Director03 March 2021Active
Bell Walk House, High Street, Uckfield, United Kingdom, TN22 5DQ

Director27 June 2012Active
50 Jericho Quadrangle, Suite 117, Jericho, United States, 11753

Director03 March 2021Active

People with Significant Control

J.S. Held Limited
Notified on:03 March 2021
Status:Active
Country of residence:England
Address:70, Gracechurch Street, London, England, EC3V 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Murray John Armes
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:4a Kingfisher Court, Brambleside, Uckfield, United Kingdom, TN22 1QQ
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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-27Dissolution

Dissolution application strike off company.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-10Address

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

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Officers

Change person secretary company with change date.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Officers

Appoint person secretary company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-05-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.