UKBizDB.co.uk

SENSORY PERSPECTIVE LIMITED

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

This company is commonly known as Sensory Perspective Limited. The company was founded 22 years ago and was given the registration number 04411930. The firm's registered office is in LONDON. You can find them at Lower Ground Floor 12 South Square, Grays Inn, London, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:SENSORY PERSPECTIVE LIMITED
Company Number:04411930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 58190 - Other publishing activities
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Lower Ground Floor 12 South Square, Grays Inn, London, England, WC1R 5HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21/7, John Street, London, England, WC1N 2BF

Director02 June 2022Active
4 Spring Avenue, Egham, TW20 9PL

Corporate Secretary09 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 April 2002Active
7, Bell Yard, London, England, WC2A 2JR

Director09 April 2002Active
Pear Tree Cottage, The Green, Lurgashall, GU28 9ET

Director18 March 2005Active
Pear Tree Cottage, The Green, Lurgashall, GU28 9ET

Director18 March 2005Active
Pear Tree Cottage, The Green, Lurgashall, GU28 9ET

Director07 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 April 2002Active

People with Significant Control

Mr Nicholas Snow Clough
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:American
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alasdair Maclean Philips
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Address

Move registers to sail company with new address.

Download
2022-08-16Address

Change sail address company with new address.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-10Capital

Capital return purchase own shares treasury capital date.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Officers

Change person director company with change date.

Download
2021-12-29Address

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

Download
2021-12-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Address

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

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.