Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SENSATA LIMITED
Company Information for

SENSATA LIMITED

Ground Floor, Priam House, Firefly Avenue, Swindon, SN2 2EH,
Company Registration Number
04990473
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sensata Ltd
SENSATA LIMITED was founded on 2003-12-10 and has its registered office in Swindon. The organisation's status is listed as "Active - Proposal to Strike off". Sensata Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SENSATA LIMITED
 
Legal Registered Office
Ground Floor, Priam House
Firefly Avenue
Swindon
SN2 2EH
Other companies in SN3
 
Previous Names
DOC CAPTURE TECHNOLOGY SOLUTIONS LIMITED13/01/2005
Filing Information
Company Number 04990473
Company ID Number 04990473
Date formed 2003-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB824992494  
Last Datalog update: 2023-08-09 04:11:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENSATA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SENSATA LIMITED
The following companies were found which have the same name as SENSATA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SENSATA CANADA, INC. 160 Elgin Street Suite 2600 Ottawa Ontario K1P 1C3 Active Company formed on the 2018-02-01
SENSATA FINANCE IRELAND LIMITED 25-28 NORTH WALL QUAY DUBLIN 1, DUBLIN, D01H104, Ireland D01H104 Liquidation Company formed on the 2014-09-15
SENSATA FINANCE IRELAND II LIMITED 25-28 NORTH WALL QUAY DUBLIN 1, DUBLIN, D01H104, Ireland D01H104 Liquidation Company formed on the 2015-11-12
SENSATA GROUP, LLC 557 NORTH WYMORE ROAD MAITLAND FL 32751 Inactive Company formed on the 2007-07-23
SENSATA STRATEGIC MARKETING LIMITED 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN Dissolved Company formed on the 2006-02-17
SENSATA TECHNOLOGIES (EUROPE) LIMITED INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 8SY Active Company formed on the 2003-10-17
SENSATA TECHNOLOGIES HOLDING COMPANY U.K. INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 8SY Active Company formed on the 2006-11-03
SENSATA TECHNOLOGIES LIMITED INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 8SY Active Company formed on the 1959-12-14
SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED INTERFACE HOUSE, INTERFACE BUSINESS PARK BINCKNOLL LANE ROYAL WOOTTON BASSETT SWINDON SN4 8SY Active Company formed on the 2015-11-05
SENSATA TECHNOLOGIES INDIA PRIVATE LIMITED Level - 9 Regus Raheja Towers M. G. Road Bangalore Karnataka 560001 ACTIVE Company formed on the 2006-03-08
SENSATA TECHNOLOGIES SINGAPORE PTE. LTD. BISHAN PLACE Singapore 579838 Active Company formed on the 2008-09-13
SENSATA TECHNOLOGIES FINANCE COMPANY Delaware Unknown
SENSATA TECHNOLOGIES MASSACHUSETTS INC Delaware Unknown
SENSATA TECHNOLOGIES MARYLAND LLC Delaware Unknown
Sensata Technologies, Inc. Delaware Unknown
Sensata Technologies Us Ii, LLC Delaware Unknown
SENSATA TECHNOLOGIES MARYLAND INC Delaware Unknown
Sensata Technologies Us, LLC Delaware Unknown
SENSATA TECHNOLOGIES HOLDING PLC INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE ROYAL WOOTTON BASSETT, SWINDON WILTSHIRE SN4 8SY Active Company formed on the 2017-08-04
SENSATA TECHNOLOGIES INTERMEDIATE UK LIMITED INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE, ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 8SY Active Company formed on the 2018-03-13

Company Officers of SENSATA LIMITED

Current Directors
Officer Role Date Appointed
PETER VALENTINE BOUCHER
Director 2018-07-02
EMMA JANE CARTER
Director 2018-07-02
RICHARD WILLIAM EVANS
Director 2018-07-02
GRAHAM EDWARD CHARLES FORD
Director 2018-07-02
JAMES PAUL PHIPPS
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ELAINE GRIFFIN
Company Secretary 2004-01-02 2018-07-02
CHRISTOPHER NORMAN GRIFFIN
Director 2003-12-10 2018-07-02
JANET ELAINE GRIFFIN
Director 2004-01-02 2018-07-02
MARK RICHARD TRENFIELD
Director 2004-12-01 2006-08-08
BERNARD JOHN ORRELL
Company Secretary 2003-12-10 2004-01-02
BERNARD JOHN ORRELL
Director 2003-12-10 2004-01-02
SMALL FIRMS SECRETARY SERVICES LIMITED
Company Secretary 2003-12-10 2003-12-10
SMALL FIRMS DIRECT SERVICES LIMITED
Director 2003-12-10 2003-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER VALENTINE BOUCHER EXCALIBUR HOLDINGS UK LIMITED Director 2018-03-27 CURRENT 2009-01-07 Active
PETER VALENTINE BOUCHER EXCALIBUR COMMUNICATIONS GROUP LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
PETER VALENTINE BOUCHER TECHS4EDUCATION LIMITED Director 2018-01-02 CURRENT 2009-12-01 Active
PETER VALENTINE BOUCHER GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED Director 2018-01-02 CURRENT 1986-05-21 Active
PETER VALENTINE BOUCHER BRIDGE SOLUTIONS (UK) LIMITED Director 2017-04-01 CURRENT 2001-08-08 Active
PETER VALENTINE BOUCHER EXCALIBUR COMMUNICATIONS LIMITED Director 2017-04-01 CURRENT 2009-11-08 Active - Proposal to Strike off
PETER VALENTINE BOUCHER EXCALIBUR UNIFIED COMMUNICATIONS LIMITED Director 2017-04-01 CURRENT 2012-07-17 Active - Proposal to Strike off
PETER VALENTINE BOUCHER EXCALIBUR COMMUNICATIONS GB LIMITED Director 2017-04-01 CURRENT 2000-01-25 Active
PETER VALENTINE BOUCHER MARCH AND HARE LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active
RICHARD WILLIAM EVANS EXCALIBUR COMMUNICATIONS GROUP LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
RICHARD WILLIAM EVANS TECHS4EDUCATION LIMITED Director 2018-01-02 CURRENT 2009-12-01 Active
RICHARD WILLIAM EVANS BRIDGE SOLUTIONS (UK) LIMITED Director 2017-09-30 CURRENT 2001-08-08 Active
RICHARD WILLIAM EVANS EXCALIBUR COMMUNICATIONS LIMITED Director 2017-09-30 CURRENT 2009-11-08 Active - Proposal to Strike off
RICHARD WILLIAM EVANS EXCALIBUR UNIFIED COMMUNICATIONS LIMITED Director 2017-09-30 CURRENT 2012-07-17 Active - Proposal to Strike off
RICHARD WILLIAM EVANS EXCALIBUR COMMUNICATIONS GB LIMITED Director 2017-09-30 CURRENT 2000-01-25 Active
RICHARD WILLIAM EVANS HAP FINANCIAL CONSULTING LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active - Proposal to Strike off
GRAHAM EDWARD CHARLES FORD EXCALIBUR COMMUNICATIONS GROUP LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
GRAHAM EDWARD CHARLES FORD TECHS4EDUCATION LIMITED Director 2018-01-19 CURRENT 2009-12-01 Active
GRAHAM EDWARD CHARLES FORD BRIDGE SOLUTIONS (UK) LIMITED Director 2017-04-01 CURRENT 2001-08-08 Active
GRAHAM EDWARD CHARLES FORD EXCALIBUR COMMUNICATIONS LIMITED Director 2017-04-01 CURRENT 2009-11-08 Active - Proposal to Strike off
GRAHAM EDWARD CHARLES FORD EXCALIBUR UNIFIED COMMUNICATIONS LIMITED Director 2017-04-01 CURRENT 2012-07-17 Active - Proposal to Strike off
GRAHAM EDWARD CHARLES FORD EXCALIBUR COMMUNICATIONS GB LIMITED Director 2017-04-01 CURRENT 2000-01-25 Active
JAMES PAUL PHIPPS IRONSHARE LTD Director 2018-06-19 CURRENT 2016-04-06 Active
JAMES PAUL PHIPPS THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON Director 2018-03-16 CURRENT 2008-02-14 Active
JAMES PAUL PHIPPS EXCALIBUR COMMUNICATIONS GROUP LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
JAMES PAUL PHIPPS TECHS4EDUCATION LIMITED Director 2018-01-02 CURRENT 2009-12-01 Active
JAMES PAUL PHIPPS MYFUTUREMOT.CO.UK LIMITED Director 2017-07-06 CURRENT 2016-02-26 Active - Proposal to Strike off
JAMES PAUL PHIPPS STONELEA (PURTON) ESTATE MANAGEMENT COMPANY LIMITED Director 2015-03-30 CURRENT 2012-03-13 Active
JAMES PAUL PHIPPS YOUNITE OUTREACH PROJECT CIC Director 2015-03-26 CURRENT 2012-05-16 Dissolved 2018-05-15
JAMES PAUL PHIPPS SWINDON PUBLICATIONS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
JAMES PAUL PHIPPS POSITIVE MEDIA GROUP LIMITED Director 2014-08-08 CURRENT 2002-08-16 Active
JAMES PAUL PHIPPS YOUNIQUE TRAVEL ADVENTURES LTD Director 2014-08-08 CURRENT 2003-07-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15SECOND GAZETTE not voluntary dissolution
2023-05-30FIRST GAZETTE notice for voluntary strike-off
2023-05-23Application to strike the company off the register
2023-03-24DIRECTOR APPOINTED MR ROGER ALAN HAK
2023-03-24DIRECTOR APPOINTED MR ROGER ALAN HAK
2023-02-17Solvency Statement dated 16/02/23
2023-02-17Statement by Directors
2023-02-17Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-17Resolutions passed:<ul><li>Resolution Declare final dividend 16/02/2023</ul>
2023-02-17Statement of capital on GBP 1
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-30Director's details changed for Mr Richard William Evans on 2022-09-30
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CH01Director's details changed for Mr Richard William Evans on 2022-09-30
2022-01-04APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD CHARLES FORD
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD CHARLES FORD
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL PHIPPS
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-12PSC05Change of details for Bridge Solutions (Uk) Limited as a person with significant control on 2020-04-15
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMA-JANE JANE CARTER
2020-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/20 FROM Arclite House Century Road Peatmoor Swindon SN5 5YN England
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-17CH01Director's details changed for Mr James Paul Phipps on 2019-07-17
2018-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-07-03AP01DIRECTOR APPOINTED MR GRAHAM EDWARD CHARLES FORD
2018-07-03AP01DIRECTOR APPOINTED EMMA JANE CARTER
2018-07-03PSC07CESSATION OF JANET ELAINE GRIFFIN AS A PSC
2018-07-03PSC07CESSATION OF CHRISTOPHER NORMAN GRIFFIN AS A PSC
2018-07-03PSC02Notification of Bridge Solutions (Uk) Limited as a person with significant control on 2018-07-02
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET GRIFFIN
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRIFFIN
2018-07-03TM02Termination of appointment of Janet Elaine Griffin on 2018-07-02
2018-07-03AP01DIRECTOR APPOINTED MR JAMES PAUL PHIPPS
2018-07-03AP01DIRECTOR APPOINTED MR PETER VALENTINE BOUCHER
2018-07-03AP01DIRECTOR APPOINTED MR RICHARD WILLIAM EVANS
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM Priam House Fire Fly Avenue Swindon SN2 2EH England
2018-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-13PSC07CESSATION OF JANET ELAINE GIRIFFIN AS A PSC
2017-10-13PSC07CESSATION OF CHRISTOPHER NORMAN GRIFFIN AS A PSC
2017-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ELAINE GRIFFIN
2017-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NORMAN GRIFFIN
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/17 FROM Hermes House Fire Fly Avenue Swindon SN2 2GA England
2017-08-18AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NORMAN GRIFFIN / 04/11/2016
2016-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE GRIFFIN / 27/10/2016
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE GRIFFIN / 27/10/2016
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NORMAN GRIFFIN / 27/10/2016
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-05AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0130/09/15 FULL LIST
2015-05-28AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0130/09/14 FULL LIST
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE GRIFFIN / 27/10/2014
2014-07-10AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-06AR0130/09/13 FULL LIST
2013-07-29AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-06AR0130/11/12 FULL LIST
2012-08-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NORMAN GRIFFIN / 11/07/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE GRIFFIN / 11/07/2012
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 14 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BH
2011-12-13AR0130/11/11 FULL LIST
2011-07-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-08AR0130/11/10 FULL LIST
2010-08-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-03AR0130/11/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NORMAN GRIFFIN / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE GRIFFIN / 05/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / JANET ELAINE GRIFFIN / 05/11/2009
2009-08-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-09-29288bDIRECTOR RESIGNED
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-29363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-14RES13SUB DIV 30/11/04
2005-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-13CERTNMCOMPANY NAME CHANGED DOC CAPTURE TECHNOLOGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/01/05
2004-12-23363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-10287REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 32 JERSEY PARK SWINDON WILTSHIRE SN5 5QH
2004-11-24288aNEW DIRECTOR APPOINTED
2004-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288aNEW SECRETARY APPOINTED
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN
2003-12-18288bSECRETARY RESIGNED
2003-12-18288bDIRECTOR RESIGNED
2003-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SENSATA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SENSATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SENSATA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SENSATA LIMITED

Intangible Assets
Patents
We have not found any records of SENSATA LIMITED registering or being granted any patents
Domain Names

SENSATA LIMITED owns 11 domain names.

alscoltd.co.uk   doc-capture.co.uk   ghsafety.co.uk   go-legal-hr.co.uk   lavalounge.co.uk   addalogo.co.uk   chowfan.co.uk   itelelectronics.co.uk   rhlprint.co.uk   supplyandsave.co.uk   sensata.co.uk  

Trademarks
We have not found any records of SENSATA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENSATA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SENSATA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SENSATA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENSATA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SENSATA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.