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.
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 | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Star House, Star Hill, Rochester, England, ME1 1UX | Director | 01 September 2022 | Active |
The Long Barn, Cobham Park Road, Downside, Cobham, England, KT11 3NE | Director | 30 October 2000 | Active |
Medlets Farm, Chillies Lane, High Hurstwood, Uckfield, England, TN22 4AA | Director | 31 August 2021 | Active |
The Long Barn, Cobham Park Road, Downside, Cobham, England, KT11 3NE | Director | 29 February 2016 | Active |
Woodside, Pilmer Road, Crowborough, TN6 2UB | Secretary | 01 April 2004 | Active |
29 Holmwood Park, Crossford, ML8 5SZ | Secretary | 24 November 2003 | Active |
52 Gilchrist Way, Wishaw, ML2 8JX | Secretary | 22 October 2001 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 28 September 2000 | Active |
Office 73, Pure Offices, 1 Port Way, Port Solent, Portsmouth, England, PO6 4TY | Director | 01 July 2019 | Active |
25, Barnes Wallis Road, Fareham, England, PO15 5TT | Director | 29 February 2016 | Active |
102 East Hill, South Darenth, DA4 9AW | Director | 30 October 2000 | Active |
Office 73, Pure Offices, 1 Port Way, Port Solent, Portsmouth, England, PO6 4TY | Director | 01 July 2019 | Active |
25, Sportsbank Street, London, SE6 2EY | Director | 01 May 2009 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 28 September 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-13 | Resolution | Resolution. | Download |
2021-09-13 | Incorporation | Memorandum articles. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Capital | Capital allotment shares. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.