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

RESENSE LIMITED

PENDEFORD HOUSE PENDEFORD BUSINESS PARK, WOBASTON ROAD, WOBASTON ROAD, WOLVERHAMPTON, WV9 5AP,
Company Registration Number
07970633
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Resense Ltd
RESENSE LIMITED was founded on 2012-02-29 and has its registered office in Wobaston Road. The organisation's status is listed as "Active - Proposal to Strike off". Resense Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RESENSE LIMITED
 
Legal Registered Office
PENDEFORD HOUSE PENDEFORD BUSINESS PARK
WOBASTON ROAD
WOBASTON ROAD
WOLVERHAMPTON
WV9 5AP
Other companies in WV9
 
Filing Information
Company Number 07970633
Company ID Number 07970633
Date formed 2012-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2018-02-28
Return next due 2019-03-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB144661512  
Last Datalog update: 2018-07-13 16:46:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESENSE 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 RESENSE LIMITED
The following companies were found which have the same name as RESENSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESENSE BRAND CONSULTANTS LIMITED Unknown Company formed on the 2015-08-31
RESENSE PTY LTD Active Company formed on the 2021-05-10
RESENSE SPV 001 NORTON FIELDS LIMITED PENDEFORD HOUSE PENDEFORD BUSINESS PARK WOBASTON ROAD WOBASTON ROAD WOLVERHAMPTON WV9 5AP Dissolved Company formed on the 2015-03-14
Resense Treatment Center, Inc 603 E. Verdugo Ave Unit G Burbank CA 91501 Dissolved Company formed on the 2015-06-22

Company Officers of RESENSE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES CLARKE
Director 2012-02-29
CHARLOTTE EDDINGTON
Director 2014-07-03
COLIN STUART SPELLER
Director 2012-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
JEMMA ELIZABETH BENSON
Company Secretary 2014-06-24 2018-05-16
JEMMA ELIZABETH BENSON
Director 2013-05-31 2018-05-16
KEITH EDDINGTON
Director 2015-08-24 2016-06-28
JON WILLIAM OLIVER
Company Secretary 2012-06-28 2014-07-08
JON WILLIAM OLIVER
Director 2013-03-22 2014-07-08
JOANNE MICHELLE POLLARD
Director 2012-03-29 2013-04-30
ANDREW HARTLEY
Director 2012-03-29 2013-02-28
MICHAEL JAMES CLARKE
Company Secretary 2012-02-29 2012-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES CLARKE RESENSE SPV 001 NORTON FIELDS LIMITED Director 2015-03-14 CURRENT 2015-03-14 Dissolved 2016-07-19
MICHAEL JAMES CLARKE ADRD REALISATIONS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-07-04
MICHAEL JAMES CLARKE DRAYTON CRO LTD Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2017-03-14
MICHAEL JAMES CLARKE RESOLVED PEP WIND LIMITED Director 2014-08-22 CURRENT 2014-03-21 Active - Proposal to Strike off
MICHAEL JAMES CLARKE GRANTSCAPE Director 2012-06-18 CURRENT 2003-09-29 Active
MICHAEL JAMES CLARKE ORBITSURF LIMITED Director 2011-09-01 CURRENT 2009-11-12 Dissolved 2016-09-13
MICHAEL JAMES CLARKE SURFRUNNER LIMITED Director 2011-09-01 CURRENT 2009-12-10 Dissolved 2016-11-29
MICHAEL JAMES CLARKE ADAS DIGITAL LTD Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2016-11-08
MICHAEL JAMES CLARKE ADRR REALISATIONS LIMITED Director 2011-05-31 CURRENT 2011-05-31 Liquidation
MICHAEL JAMES CLARKE ADAS ENVIRONMENTAL SURVEYORS LIMITED Director 2011-04-26 CURRENT 2001-03-15 Dissolved 2016-11-08
MICHAEL JAMES CLARKE ADAS INVESTMENTS LIMITED Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2017-04-18
MICHAEL JAMES CLARKE WES BIO INTERVENTION LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2014-02-18
MICHAEL JAMES CLARKE ADAS CONSULTING LIMITED Director 2010-09-09 CURRENT 2002-09-20 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS ENVIRONMENTAL SOLUTIONS DELIVERED LIMITED Director 2010-09-09 CURRENT 2001-08-10 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS HORTICULTURE LIMITED Director 2010-09-09 CURRENT 1999-09-07 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS INTERNATIONAL LIMITED Director 2010-09-09 CURRENT 1996-12-27 Dissolved 2016-10-04
MICHAEL JAMES CLARKE ADAS MANAGEMENT SERVICES LIMITED Director 2010-09-09 CURRENT 2001-02-28 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS RESEARCH & DEVELOPMENT LIMITED Director 2010-09-09 CURRENT 1996-12-27 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS RESEARCH FOUNDATION LIMITED Director 2010-09-09 CURRENT 1997-02-21 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS UNITED KINGDOM LIMITED Director 2010-09-09 CURRENT 2002-09-20 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS ENVIRONMENT LIMITED Director 2010-09-09 CURRENT 1998-08-14 Dissolved 2016-11-08
MICHAEL JAMES CLARKE CAMBRIDGE ENVIRONMENTAL ASSESSMENTS LIMITED Director 2010-09-09 CURRENT 2001-08-13 Dissolved 2016-11-08
MICHAEL JAMES CLARKE AD1 REALISATIONS LIMITED Director 2010-09-09 CURRENT 2007-06-11 Dissolved 2018-05-13
MICHAEL JAMES CLARKE AD2 REALISATIONS LIMITED Director 2010-09-09 CURRENT 1996-12-27 Liquidation
MICHAEL JAMES CLARKE AD3 REALISATIONS LIMITED Director 2010-09-09 CURRENT 1996-12-12 Dissolved 2018-05-13
CHARLOTTE EDDINGTON CO2SENSE DEVELOPMENTS CIC Director 2015-11-20 CURRENT 2013-03-25 Active - Proposal to Strike off
COLIN STUART SPELLER ADAS ENVIRONMENTAL SURVEYORS LIMITED Director 2015-11-26 CURRENT 2001-03-15 Dissolved 2016-11-08
COLIN STUART SPELLER ADRD REALISATIONS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-07-04
COLIN STUART SPELLER DRAYTON CRO LTD Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2017-03-14
COLIN STUART SPELLER RESOLVED PEP WIND LIMITED Director 2014-08-22 CURRENT 2014-03-21 Active - Proposal to Strike off
COLIN STUART SPELLER ADAS DIGITAL LTD Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2016-11-08
COLIN STUART SPELLER ADRR REALISATIONS LIMITED Director 2011-05-31 CURRENT 2011-05-31 Liquidation
COLIN STUART SPELLER ADAS INVESTMENTS LIMITED Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2017-04-18
COLIN STUART SPELLER ORBITSURF LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2016-09-13
COLIN STUART SPELLER AD1 REALISATIONS LIMITED Director 2007-09-25 CURRENT 2007-06-11 Dissolved 2018-05-13
COLIN STUART SPELLER ADAS ENVIRONMENTAL SOLUTIONS DELIVERED LIMITED Director 2004-10-01 CURRENT 2001-08-10 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS HORTICULTURE LIMITED Director 2004-10-01 CURRENT 1999-09-07 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS MANAGEMENT SERVICES LIMITED Director 2004-10-01 CURRENT 2001-02-28 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS RESEARCH & DEVELOPMENT LIMITED Director 2004-10-01 CURRENT 1996-12-27 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS RESEARCH FOUNDATION LIMITED Director 2004-10-01 CURRENT 1997-02-21 Dissolved 2016-09-13
COLIN STUART SPELLER BIODIVERSITY TRADING COMPANY LIMITED Director 2004-10-01 CURRENT 1997-07-02 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS ENVIRONMENT LIMITED Director 2004-10-01 CURRENT 1998-08-14 Dissolved 2016-11-08
COLIN STUART SPELLER CAMBRIDGE ENVIRONMENTAL ASSESSMENTS LIMITED Director 2004-10-01 CURRENT 2001-08-13 Dissolved 2016-11-08
COLIN STUART SPELLER ADAS INTERNATIONAL LIMITED Director 2003-12-17 CURRENT 1996-12-27 Dissolved 2016-10-04
COLIN STUART SPELLER ADAS CONSULTING LIMITED Director 2002-09-30 CURRENT 2002-09-20 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS UNITED KINGDOM LIMITED Director 2002-09-30 CURRENT 2002-09-20 Dissolved 2016-09-13
COLIN STUART SPELLER AD2 REALISATIONS LIMITED Director 2002-08-27 CURRENT 1996-12-27 Liquidation
COLIN STUART SPELLER AD3 REALISATIONS LIMITED Director 2002-08-27 CURRENT 1996-12-12 Dissolved 2018-05-13

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
2018-07-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-05-16TM02Termination of appointment of Jemma Elizabeth Benson on 2018-05-16
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JEMMA ELIZABETH BENSON
2018-05-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-05-02DS01Application to strike the company off the register
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 200
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21AUDAUDITOR'S RESIGNATION
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDDINGTON
2016-06-23AD02Register inspection address changed from The Tannery 91 Kirkstall Road Leeds LS3 1HS England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2016-06-23AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE EDDINGTON / 22/06/2016
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDDINGTON / 22/06/2016
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-10AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-15AP01DIRECTOR APPOINTED KEITH EDDINGTON
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-06AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE EDDINGTON / 03/07/2014
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JEMMA ELIZABETH BENSON / 01/09/2014
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-18TM02Termination of appointment of Jon William Oliver on 2014-07-08
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JON WILLIAM OLIVER
2014-07-18AP01DIRECTOR APPOINTED CHARLOTTE EDDINGTON
2014-07-17AP03SECRETARY APPOINTED JEMMA ELIZABETH BENSON
2014-03-13AD02SAIL ADDRESS CHANGED FROM: THE TANNERY 91 KIRKSTALL ROAD LEEDS LS3 1HS ENGLAND
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-05AR0128/02/14 FULL LIST
2014-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-03-05AD02SAIL ADDRESS CREATED
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JEMMA BENSON / 11/02/2014
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM THE TANNERY 91 KIRKSTALL ROAD LEEDS LS3 1HS ENGLAND
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM C/O COMPANY SECRETARY MARSHALL MILLS MARSHALL STREET LEEDS YORKSHIRE LS11 9YJ UNITED KINGDOM
2013-06-25AP01DIRECTOR APPOINTED MISS JEMMA BENSON
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE POLLARD
2013-03-28AR0128/02/13 FULL LIST
2013-03-28AP01DIRECTOR APPOINTED MR JON WILLIAM OLIVER
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARTLEY
2012-06-28AP03SECRETARY APPOINTED JON WILLIAM OLIVER
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART SPELLER / 28/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JAMES CLARKE / 28/06/2012
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CLARKE
2012-06-28AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM WOODTHORNE WERGS ROAD WOLVERHAMPTON WEST MIDLANDS WV6 8TQ UNITED KINGDOM
2012-04-19AP01DIRECTOR APPOINTED JOANNE MICHELLE POLLARD
2012-04-16RES13REDESIGNATION OF SHARES 29/03/2012
2012-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-16AP01DIRECTOR APPOINTED ANDREW HARTLEY
2012-04-16SH0129/03/12 STATEMENT OF CAPITAL GBP 200
2012-04-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-02-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RESENSE 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 RESENSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESENSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of RESENSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESENSE LIMITED
Trademarks
We have not found any records of RESENSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESENSE 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as RESENSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RESENSE 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 RESENSE 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 RESENSE 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.