This company is commonly known as Sente Software Limited. The company was founded 22 years ago and was given the registration number 04238976. The firm's registered office is in PARK, GUILDFORD. You can find them at Surrey Technology Centre, 40 Occam Road Surrey Research, Park, Guildford, Surrey. This company's SIC code is 62012 - Business and domestic software development.
Name | : | SENTE SOFTWARE LIMITED |
---|---|---|
Company Number | : | 04238976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2001 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Surrey Technology Centre, 40 Occam Road Surrey Research, Park, Guildford, Surrey, GU2 7YG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Surrey Technology Centre, 40 Occam Road Surrey Research, Park, Guildford, GU2 7YG | Secretary | 21 June 2001 | Active |
Surrey Technology Centre, 40 Occam Road Surrey Research, Park, Guildford, GU2 7YG | Director | 30 March 2006 | Active |
Surrey Technology Centre, 40 Occam Road Surrey Research, Park, Guildford, GU2 7YG | Director | 21 June 2001 | Active |
Surrey Technology Centre, 40 Occam Road Surrey Research, Park, Guildford, GU2 7YG | Director | 21 June 2001 | Active |
Surrey Technology Centre, 40 Occam Road Surrey Research, Park, Guildford, GU2 7YG | Director | 21 June 2001 | Active |
Dr Jean Philippe Schille | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | French |
Address | : | Surrey Technology Centre, Park, Guildford, GU2 7YG |
Nature of control | : |
|
Dr Nigel John Saunders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Surrey Technology Centre, Park, Guildford, GU2 7YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Resolution | Resolution. | Download |
2019-05-01 | Capital | Capital allotment shares. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Capital | Capital return purchase own shares. | Download |
2018-08-30 | Capital | Capital cancellation shares. | Download |
2018-08-30 | Resolution | Resolution. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Capital | Capital cancellation shares. | Download |
2017-06-28 | Capital | Capital return purchase own shares. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.