UKBizDB.co.uk

SENTLE LIMITED

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

This company is commonly known as Sentle Limited. The company was founded 7 years ago and was given the registration number 10485027. The firm's registered office is in LEICESTER. You can find them at Floor 3 Phoenix Yard, 5-9 Upper Brown Street, Leicester, Leicestershire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SENTLE LIMITED
Company Number:10485027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Floor 3 Phoenix Yard, 5-9 Upper Brown Street, Leicester, Leicestershire, LE1 5TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 3 Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE

Director27 April 2018Active
4 Parkside Court, Greenhough Road, Lichfield, England, WS13 7AU

Director17 November 2016Active
Floor 3 Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE

Director27 April 2018Active
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7AU

Director17 November 2016Active
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7AU

Director02 January 2017Active
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7AU

Director23 January 2017Active
Floor 3 Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE

Director27 April 2018Active

People with Significant Control

Mr Steven Peter Brand
Notified on:17 November 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Warren John Doyle
Notified on:17 November 2016
Status:Active
Date of birth:November 1991
Nationality:English
Country of residence:England
Address:4 Parkside Court, Greenhough Road, Lichfield, England, WS13 7AU
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 (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
2023-05-20Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-09-08Gazette

Gazette filings brought up to date.

Download
2022-08-19Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-02-15Gazette

Gazette filings brought up to date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-06-22Gazette

Gazette filings brought up to date.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-14Gazette

Gazette filings brought up to date.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2020-02-18Address

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

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Address

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

Download
2019-02-26Gazette

Gazette filings brought up to date.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-22Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.