UKBizDB.co.uk

SENSEI NETWORKS LIMITED

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

This company is commonly known as Sensei Networks Limited. The company was founded 23 years ago and was given the registration number 04079770. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SENSEI NETWORKS LIMITED
Company Number:04079770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Star House, Star Hill, Rochester, England, ME1 1UX

Director01 September 2022Active
The Long Barn, Cobham Park Road, Downside, Cobham, England, KT11 3NE

Director30 October 2000Active
Medlets Farm, Chillies Lane, High Hurstwood, Uckfield, England, TN22 4AA

Director31 August 2021Active
The Long Barn, Cobham Park Road, Downside, Cobham, England, KT11 3NE

Director29 February 2016Active
Woodside, Pilmer Road, Crowborough, TN6 2UB

Secretary01 April 2004Active
29 Holmwood Park, Crossford, ML8 5SZ

Secretary24 November 2003Active
52 Gilchrist Way, Wishaw, ML2 8JX

Secretary22 October 2001Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary28 September 2000Active
Office 73, Pure Offices, 1 Port Way, Port Solent, Portsmouth, England, PO6 4TY

Director01 July 2019Active
25, Barnes Wallis Road, Fareham, England, PO15 5TT

Director29 February 2016Active
102 East Hill, South Darenth, DA4 9AW

Director30 October 2000Active
Office 73, Pure Offices, 1 Port Way, Port Solent, Portsmouth, England, PO6 4TY

Director01 July 2019Active
25, Sportsbank Street, London, SE6 2EY

Director01 May 2009Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director28 September 2000Active

People with Significant Control

Ms Zana Anne Gradus
Notified on:29 December 2023
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:The Long Barn, Cobham Park Road, Cobham, England, KT11 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Sensei Networks Newco Limited
Notified on:28 June 2019
Status:Active
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Damon James Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Offices 72/73, Pure Offices, 1 Port Way, Portsmouth, England, PO6 4TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Whiting
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Offices 72/73 Pure Offices, 1 Port Way, Portsmouth, England, PO6 4TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Damon James Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Whiting
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter James Pastides
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Broomrigg House, Pond Road, Southampton, England, SO31 7FJ
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Address

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

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-06Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-13Incorporation

Memorandum articles.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Capital

Capital allotment shares.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Address

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

Download
2021-05-07Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.