Company Information for SENSIIA LIMITED
Salisbury House, Station Road, Cambridge, CB1 2LA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SENSIIA LIMITED | ||
Legal Registered Office | ||
Salisbury House Station Road Cambridge CB1 2LA Other companies in CB2 | ||
Previous Names | ||
|
Company Number | 05943341 | |
---|---|---|
Company ID Number | 05943341 | |
Date formed | 2006-09-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-09-30 | |
Account next due | 31/12/2022 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-27 11:52:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW GERARD WINSTON FROHN |
||
PIETROJAN GILARDINI |
||
CLAIRE ELIZABETH HOOPER |
||
ANDREW JOHN MCGLASHAN RICHARDS |
||
ENRICO SANGIORGIO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHERRY LEIGH COUTU |
Director | ||
SHAMUS LOUIS GODFREY HUSHEER |
Director | ||
SCOTT ROBERT MACKIE |
Company Secretary | ||
THOMAS COCHRANE MCGUIRE |
Company Secretary | ||
JULIAN BRUCE CHILDS |
Director | ||
SCOTT ROBERT MACKIE |
Director | ||
ORIANE ELISABETH CHAUSIAUX |
Director | ||
JONATHAN SIMON MILNER |
Director | ||
TYE YURI HUSHEER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONGWALL VENTURES 3 ECF (NOMINEE) LIMITED | Director | 2017-09-12 | CURRENT | 2017-09-12 | Active | |
LONGWALL VENTURES 3 ECF (GP) MEMBER LIMITED | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active | |
OXFORD CANCER BIOMARKERS LIMITED | Director | 2015-12-16 | CURRENT | 2010-05-24 | Active | |
ORTHOSON LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
OXSONICS LIMITED | Director | 2013-11-20 | CURRENT | 2013-07-03 | Active | |
OXFORD TECHNOLOGY ECF (GP) MEMBER LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active | |
LONGWALL VENTURES ECF (GP) MEMBER LIMITED | Director | 2012-11-09 | CURRENT | 2012-11-09 | Active | |
MICROVISK IP LIMITED | Director | 2011-10-19 | CURRENT | 2011-07-29 | Dissolved 2017-03-12 | |
CRYSALIN LIMITED | Director | 2010-07-06 | CURRENT | 2007-04-27 | Liquidation | |
BASE4 INNOVATION LTD | Director | 2008-12-16 | CURRENT | 2007-10-03 | Liquidation | |
ORGANOX LIMITED | Director | 2008-12-15 | CURRENT | 2008-04-07 | Active | |
SCANCELL HOLDINGS PLC | Director | 2008-04-15 | CURRENT | 2008-04-14 | Active | |
SCANCELL LIMITED | Director | 2006-03-29 | CURRENT | 1996-08-07 | Active | |
GILARDINI REALTY LTD | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active | |
PARADIGM SPINE UK LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
WITTENHAM HOUSE MANAGEMENT COMPANY LIMITED | Director | 2016-11-02 | CURRENT | 1980-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/21 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Dr Claire Elizabeth Hooper on 2017-11-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCGLASHAN RICHARDS | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 10/08/18 STATEMENT OF CAPITAL GBP 1111.0613 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES | |
RES10 | Resolutions passed:
| |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/10/17 STATEMENT OF CAPITAL;GBP 990.9775 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES | |
SH01 | 19/04/17 STATEMENT OF CAPITAL GBP 990.9775 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
RES12 | Resolution of varying share rights or name | |
RES15 | CHANGE OF COMPANY NAME 04/04/17 | |
CERTNM | COMPANY NAME CHANGED CAMBRIDGE TEMPERATURE CONCEPTS LIMITED CERTIFICATE ISSUED ON 04/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 989.5022 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/16 FROM Downing Enterprise, Downing College, Regent Street Cambridge CB2 1DQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHERRY LEIGH COUTU | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 989.5022 | |
SH01 | 22/01/16 STATEMENT OF CAPITAL GBP 989.5022 | |
AP01 | DIRECTOR APPOINTED MR ENRICO SANGIORGIO | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059433410002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAMUS LOUIS GODFREY HUSHEER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 722.1857 | |
SH01 | 03/11/14 STATEMENT OF CAPITAL GBP 722.1857 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 585.436 | |
AR01 | 22/09/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 21/07/14 STATEMENT OF CAPITAL GBP 625.4362 | |
SH01 | 09/06/14 STATEMENT OF CAPITAL GBP 427.004200 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED DR MATTHEW GERARD WINSTON FROHN | |
AP01 | DIRECTOR APPOINTED MR PIETROJAN GILARDINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN CHILDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS MCGUIRE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT MACKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ORIANE CHAUSIAUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT MACKIE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 28/03/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 14/04/14 STATEMENT OF CAPITAL GBP 167486499.7455 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059433410002 | |
RES13 | SHAREHOLDER'S AGREEMENT 07/11/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED DR CLAIRE ELIZABETH HOOPER | |
AR01 | 22/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR ANDREW JOHN MCGLASHAN RICHARDS | |
SH01 | 28/03/13 STATEMENT OF CAPITAL GBP 199.745500 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILNER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
RES01 | ADOPT ARTICLES 20/05/2013 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 22/03/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED SHERRY LEIGH COUTU | |
AR01 | 22/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 22/09/08 STATEMENT OF CAPITAL GBP 182.5555 | |
SH01 | 19/12/07 STATEMENT OF CAPITAL GBP 182.5555 | |
SH01 | 12/09/11 STATEMENT OF CAPITAL GBP 182.55550 | |
SH01 | 11/04/11 STATEMENT OF CAPITAL GBP 180.9555 | |
AR01 | 22/09/11 FULL LIST | |
RES01 | ADOPT ARTICLES 17/05/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 22/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROBERT MACKIE / 22/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SHAMUS LOUIS GODFREY HUSHEER / 22/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BRUCE CHILDS / 22/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ORIANE ELISABETH CHAUSIAUX / 22/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
SH01 | 08/12/09 STATEMENT OF CAPITAL GBP 168.28 | |
AR01 | 22/09/09 FULL LIST | |
88(2) | AD 31/03/09 GBP SI 72637@0.0001=7.2637 GBP IC 250.4736/257.7373 | |
88(2) | AD 14/04/09-22/05/09 GBP SI 4286@0.0001=0.4286 GBP IC 250.045/250.4736 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
88(2) | AD 22/09/08 GBP SI 115385@0.001=115.385 GBP IC 134.66/250.045 | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
RES13 | SUB-DIVIDE 29/08/2008 | |
RES01 | ADOPT ARTICLES 29/08/2008 | |
122 | S-DIV | |
288c | SECRETARY'S CHANGE OF PARTICULARS / THOMAS MCGUIRE / 27/09/2008 | |
288a | DIRECTOR APPOINTED JONATHAN MILNER | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 17/12/2007 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
SA | SHARES AGREEMENT OTC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2022-11-30 |
Resolution | 2022-11-30 |
Appointmen | 2022-11-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ANDY RICHARDS | ||
DEBENTURE | Satisfied | FE LOAN MANAGEMENT LIMITED |
|
|
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 SENSIIA LIMITED
SENSIIA LIMITED owns 3 domain names.
duodetective.co.uk duofertility.co.uk temperatureconcepts.co.uk
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as SENSIIA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | ||
![]() | 38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | ||
![]() | 85065090 | Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells) | ||
![]() | 85065090 | Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells) | ||
![]() | 84189990 | Parts of refrigerating or freezing equipment and heat pumps, n.e.s. | ||
![]() | 85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | ||
![]() | 90138090 | Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90 | ||
![]() | 38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | ||
![]() | 85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | ||
![]() | 85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | ||
![]() | 39209990 | Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | ||
![]() | 85065090 | Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells) | ||
![]() | 85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | ||
![]() | 85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | ||
![]() | 38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | ||
![]() | 85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | ||
![]() | 94051050 | Chandeliers and other electric ceiling or wall lighting fittings, of glass | ||
![]() | 30021099 | |||
![]() | 48192000 | Folding cartons, boxes and cases, of non-corrugated paper or paperboard | ||
![]() | 85423300 | Electronic integrated circuits as amplifiers | ||
![]() | 85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | ||
![]() | 85161011 | Electric instantaneous water heaters | ||
![]() | 90189085 | |||
![]() | 90189085 | |||
![]() | 85065090 | Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | SENSIIA LIMITED | Event Date | 2022-11-30 |
Initiating party | Event Type | Resolution | |
Defending party | SENSIIA LIMITED | Event Date | 2022-11-30 |
Initiating party | Event Type | Appointmen | |
Defending party | SENSIIA LIMITED | Event Date | 2022-11-30 |
Name of Company: SENSIIA LIMITED Company Number: 05943341 Nature of Business: Medical Equipment Registered office: PEM, Salisbury House, Station Road, Cambridge CB1 2LA Type of Liquidation: Members Da… | |||
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. |