UKBizDB.co.uk

SENSORY DIMENSIONS LIMITED

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

This company is commonly known as Sensory Dimensions Limited. The company was founded 22 years ago and was given the registration number 04429884. The firm's registered office is in READING. You can find them at Unit 5 Cutbush Industrial Park, Danehill, Lower Earley, Reading, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:SENSORY DIMENSIONS LIMITED
Company Number:04429884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Unit 5 Cutbush Industrial Park, Danehill, Lower Earley, Reading, England, RG6 4UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Secretary26 August 2022Active
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Director29 November 2022Active
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Director26 August 2022Active
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Secretary02 May 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 May 2002Active
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Director02 May 2002Active
I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB

Director02 May 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 May 2002Active
1, Brandstwiete, 20457 Hamburg, Germany,

Director26 August 2022Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 May 2002Active

People with Significant Control

Eurofins Scientific Se
Notified on:26 August 2022
Status:Active
Country of residence:Luxembourg
Address:23, Val Fleuri 23, 1526 Luxembourg, Luxembourg,
Nature of control:
  • Significant influence or control as firm
Mrs Pamela Kay Beyts
Notified on:02 May 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Hugh Somerled Beyts
Notified on:02 May 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:I54 Business Park, Valiant Way, Wolverhampton, England, WV9 5GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-09-07Accounts

Change account reference date company current extended.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person secretary company with name date.

Download
2022-08-30Officers

Termination secretary company with name termination date.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Address

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

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Capital

Capital allotment shares.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.