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

SENSE BIODETECTION LIMITED

29 AND 30 THE QUADRANT, ABINGDON SCIENCE PARK, ABINGDON, OX14 3YS,
Company Registration Number
08624309
Private Limited Company
Active

Company Overview

About Sense Biodetection Ltd
SENSE BIODETECTION LIMITED was founded on 2013-07-25 and has its registered office in Abingdon. The organisation's status is listed as "Active". Sense Biodetection Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SENSE BIODETECTION LIMITED
 
Legal Registered Office
29 AND 30 THE QUADRANT
ABINGDON SCIENCE PARK
ABINGDON
OX14 3YS
Other companies in OX13
 
Filing Information
Company Number 08624309
Company ID Number 08624309
Date formed 2013-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts GROUP
Last Datalog update: 2023-08-06 07:37:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENSE BIODETECTION 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.

Company Officers of SENSE BIODETECTION LIMITED

Current Directors
Officer Role Date Appointed
HENRY JOHN LAMBLE
Director 2013-07-25
RALPH GEORGE LAMBLE
Director 2015-08-12
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Director 2016-03-30
JEFFREY ROGER WARREN
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH GEORGE LAMBLE
Director 2014-02-07 2014-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COVATIC LTD Director 2018-07-02 CURRENT 2016-10-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LIVING MAP ASSETS LIMITED Director 2018-04-06 CURRENT 2013-07-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ADAPTTECH LIMITED Director 2018-04-04 CURRENT 2017-11-03 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED C7 HEALTH LIMITED Director 2018-04-04 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVIZIUS LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LOCATE BIO LIMITED Director 2018-04-03 CURRENT 2001-04-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CLEAR REVIEW LIMITED Director 2018-03-27 CURRENT 2014-01-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BLACKCURVE SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2016-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GORILLA IN THE ROOM LTD. Director 2018-01-05 CURRENT 2015-12-31 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LUMINOUS GROUP LIMITED Director 2017-12-20 CURRENT 2004-10-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NETACEA HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-06-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHARMASEAL INTERNATIONAL LIMITED Director 2017-11-28 CURRENT 2016-02-08 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CAM SOLUTIONS LTD. Director 2017-11-23 CURRENT 2011-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CORROSION RADAR LIMITED Director 2017-11-16 CURRENT 2017-04-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED UFL GAMES LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CARBON AIR LIMITED Director 2017-11-01 CURRENT 2011-11-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIOTIFY LTD Director 2017-10-27 CURRENT 2015-11-11 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED VOXPOPME LIMITED Director 2017-10-20 CURRENT 2013-01-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REALTIME GAMES LTD Director 2017-10-17 CURRENT 2013-06-14 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AXIS SPINE TECHNOLOGIES LTD Director 2017-04-04 CURRENT 2016-07-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PUBGUARD LTD Director 2017-03-28 CURRENT 2015-03-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MILKALYSER LIMITED Director 2017-03-27 CURRENT 2013-03-26 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED HEALTH CENTRIFIED LIMITED Director 2017-03-21 CURRENT 2016-12-07 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SNAPDRAGON MONITORING LIMITED Director 2017-02-10 CURRENT 2014-11-14 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COMPARESOFT LTD Director 2017-01-17 CURRENT 2015-09-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED STORMBURST STUDIOS LTD Director 2017-01-13 CURRENT 2014-11-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REFRACT SOFTWARE LTD Director 2016-11-14 CURRENT 2015-02-17 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MOFGEN LIMITED Director 2016-11-03 CURRENT 2013-07-17 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYACOMB LIMITED Director 2016-10-06 CURRENT 2016-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BRAINTRAIN2020 LIMITED Director 2016-10-05 CURRENT 2013-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PERTINAX PHARMA LIMITED Director 2016-04-04 CURRENT 2015-04-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AFTERNOONIFY LTD Director 2016-04-04 CURRENT 2015-11-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CHROMITION LIMITED Director 2016-04-01 CURRENT 2014-11-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYBEROWL LIMITED Director 2016-04-01 CURRENT 2016-02-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WARWICK ACOUSTICS LIMITED Director 2016-03-01 CURRENT 2002-05-30 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SARISSA BIOMEDICAL LIMITED Director 2016-02-18 CURRENT 2002-11-04 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PARTICLE ANALYTICS LIMITED Director 2016-02-09 CURRENT 2015-02-02 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EYOTO GROUP LIMITED Director 2015-12-15 CURRENT 2013-12-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MANCHESTER IMAGING LIMITED Director 2015-10-26 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INTELLIGENT HEALTH LIMITED Director 2015-10-06 CURRENT 2006-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GLOWMADE LTD Director 2015-09-15 CURRENT 2015-06-24 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WAYVE LTD Director 2015-07-27 CURRENT 2013-10-01 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIP DISCOVERY LIMITED Director 2015-04-01 CURRENT 2015-03-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHAROS GLOBAL LIMITED Director 2015-03-31 CURRENT 2014-05-27 Dissolved 2017-07-18
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED FRIENDLY SCORE UK LTD Director 2015-03-30 CURRENT 2014-08-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ASHIEMYMY TECHNOLOGY LTD Director 2015-03-27 CURRENT 2013-04-23 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CUSTOMER CLEVER LTD Director 2015-03-26 CURRENT 2014-12-05 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MEDHERANT LIMITED Director 2015-03-25 CURRENT 2014-04-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ICZ LIMITED Director 2015-01-23 CURRENT 2013-08-15 Dissolved 2017-12-19
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LMB MANAGEMENT SERVICES LTD. Director 2014-11-10 CURRENT 2012-10-01 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EDGE CASE GAMES LTD Director 2014-09-12 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVINCIBLES STUDIO LTD Director 2014-07-29 CURRENT 2004-10-27 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NDREAMS LIMITED Director 2014-03-28 CURRENT 2002-01-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CANARY CARE LIMITED Director 2014-03-07 CURRENT 2013-05-01 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED DAB GAMING LIMITED Director 2014-02-14 CURRENT 2013-04-25 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INOCARDIA LIMITED Director 2013-12-20 CURRENT 2013-06-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYP DESIGN LIMITED Director 2013-10-11 CURRENT 2012-06-01 Dissolved 2017-10-31
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SMART ANTENNA TECHNOLOGIES LIMITED Director 2013-09-10 CURRENT 2013-04-10 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED OXFORD GENETICS LTD Director 2013-07-11 CURRENT 2011-04-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LM TECHNOLOGIES LIMITED Director 2013-03-28 CURRENT 2004-12-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AQUA ELECTROLYSIS LIMITED Director 2013-03-25 CURRENT 2012-11-22 Dissolved 2016-04-26
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED THE NATIVE ANTIGEN COMPANY LIMITED Director 2010-11-11 CURRENT 2010-09-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CONCURRENT THINKING LIMITED Director 2010-03-05 CURRENT 2009-10-22 Dissolved 2017-08-30
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NANOTHERICS LTD Director 2009-06-12 CURRENT 2007-08-02 Active
JEFFREY ROGER WARREN ALBION VENTURE CAPITAL TRUST PLC Director 2007-10-02 CURRENT 1995-12-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Biochemist (Graduate Position)Abingdon*Company* : Sense is a molecular diagnostics start-up company developing handheld diagnostic tests in the fields of infections and oncology. The company2016-05-16
Molecular Biologist (Graduate Position)Abingdon*Company* : Sense (www.sense-bio.com) is a molecular diagnostics start-up company developing handheld diagnostic tests in the fields of infections and oncology2016-04-24

Jobs results powered by Indeed
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
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2023-04-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-22Particulars of variation of rights attached to shares
2023-02-22Change of share class name or designation
2023-02-15Memorandum articles filed
2023-02-15Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-10DIRECTOR APPOINTED MR BRYAN MICHAEL DECHAIRO
2023-02-10Appointment of Mr James Scavone as company secretary on 2023-01-30
2023-02-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEITH ANSTEY
2023-02-10APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE BISHOP III
2023-02-10APPOINTMENT TERMINATED, DIRECTOR RAINER WOLFGANG CHRISTINE
2023-02-10APPOINTMENT TERMINATED, DIRECTOR BRETT CHUGG
2023-02-10APPOINTMENT TERMINATED, DIRECTOR HEINER DREISMANN
2023-02-10APPOINTMENT TERMINATED, DIRECTOR HENRY JOHN LAMBLE
2023-02-10APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STILL
2023-02-10Termination of appointment of Caroline Dolores Newton on 2023-01-30
2023-02-1030/01/23 STATEMENT OF CAPITAL GBP 961.864
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086243090002
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086243090002
2022-12-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution to adopt memorandum and artciles</ul>
2022-12-15Memorandum articles filed
2022-12-15MEM/ARTSARTICLES OF ASSOCIATION
2022-12-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2022-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 086243090002
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RALPH GEORGE LAMBLE
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-07-14AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-07-14AP03Appointment of Mrs Caroline Dolores Newton as company secretary on 2022-07-11
2022-07-14TM02Termination of appointment of Simon William Turner on 2022-07-11
2022-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-10SH0118/11/21 STATEMENT OF CAPITAL GBP 501.267
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM Building E5 Culham Science Centre Abingdon Oxfordshire OX14 3EB England
2021-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086243090001
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-08-04CH01Director's details changed for Dr Michael Leith Anstey on 2021-07-23
2021-07-01AP01DIRECTOR APPOINTED TIMOTHY STILL
2021-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON WILLIAM TURNER on 2021-05-28
2021-01-05AP03Appointment of Mr Simon William Turner as company secretary on 2020-12-15
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-11-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-11-04SH0129/10/20 STATEMENT OF CAPITAL GBP 426.455
2020-11-04AP01DIRECTOR APPOINTED MR BRETT CHUGG
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-07-07SH0106/07/20 STATEMENT OF CAPITAL GBP 295.533
2020-06-21SH0121/05/20 STATEMENT OF CAPITAL GBP 239.419
2020-04-03SH0127/03/20 STATEMENT OF CAPITAL GBP 238.354
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-26PSC08Notification of a person with significant control statement
2020-03-19AP01DIRECTOR APPOINTED MR JOHN LAWRENCE BISHOP III
2020-03-19PSC07CESSATION OF HENRY JOHN LAMBLE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-05SH0125/10/19 STATEMENT OF CAPITAL GBP 230.312
2019-11-05SH0125/10/19 STATEMENT OF CAPITAL GBP 230.312
2019-10-18SH0119/07/19 STATEMENT OF CAPITAL GBP 207.707
2019-10-18SH0119/07/19 STATEMENT OF CAPITAL GBP 207.707
2019-08-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-08-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-07-25AP01DIRECTOR APPOINTED RAINER WOLFGANG CHRISTINE
2019-07-25AP01DIRECTOR APPOINTED RAINER WOLFGANG CHRISTINE
2019-07-24AP01DIRECTOR APPOINTED DR MICHAEL LEITH ANSTEY
2019-07-24AP01DIRECTOR APPOINTED DR MICHAEL LEITH ANSTEY
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROGER WARREN
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROGER WARREN
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 086243090001
2018-08-02AP01DIRECTOR APPOINTED HEINER DREISMANN
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-04CH01Director's details changed for Dr Henry John Lamble on 2018-02-01
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 134.081
2016-12-22SH0120/12/16 STATEMENT OF CAPITAL GBP 134.081
2016-10-16SH0105/10/16 STATEMENT OF CAPITAL GBP 109.206
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM 26 Fettiplace Road Marcham Abingdon Oxfordshire OX13 6PL
2016-05-03SH0131/03/16 STATEMENT OF CAPITAL GBP 109.150
2016-05-03SH0130/03/16 STATEMENT OF CAPITAL GBP 103.050
2016-05-03SH02Sub-division of shares on 2016-03-30
2016-04-28RES13Resolutions passed:
  • Sub divison 30/03/2016
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2016-04-28RES01ADOPT ARTICLES 30/03/2016
2016-04-03AP01DIRECTOR APPOINTED MR JEFFREY ROGER WARREN
2016-04-03AP02Appointment of Mercia Fund Management (Nominees) Limited as director on 2016-03-30
2016-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-08-12AP01DIRECTOR APPOINTED MR RALPH GEORGE LAMBLE
2015-07-26LATEST SOC26/07/15 STATEMENT OF CAPITAL;GBP 90
2015-07-26AR0125/07/15 ANNUAL RETURN FULL LIST
2015-04-08SH0108/04/15 STATEMENT OF CAPITAL GBP 85
2015-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RALPH GEORGE LAMBLE
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 85
2014-08-22AR0125/07/14 ANNUAL RETURN FULL LIST
2014-07-15SH0111/07/14 STATEMENT OF CAPITAL GBP 85
2014-07-06SH0106/07/14 STATEMENT OF CAPITAL GBP 80
2014-07-06SH0125/07/13 STATEMENT OF CAPITAL GBP 1
2014-02-07AP01DIRECTOR APPOINTED MR RALPH GEORGE LAMBLE
2014-02-07AA01CURRSHO FROM 31/07/2014 TO 30/06/2014
2013-07-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-07-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to SENSE BIODETECTION 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 SENSE BIODETECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SENSE BIODETECTION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 SENSE BIODETECTION LIMITED

Intangible Assets
Patents
We have not found any records of SENSE BIODETECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENSE BIODETECTION LIMITED
Trademarks

Trademark applications by SENSE BIODETECTION LIMITED

SENSE BIODETECTION LIMITED is the Original Applicant for the trademark VEROS ™ (88653080) through the USPTO on the 2019-10-14
Medical equipment for medical or veterinary purposes, namely, a device for the analysis of biological samples incorporating nucleic acid amplification and detection
SENSE BIODETECTION LIMITED is the Original Applicant for the trademark VEROS ™ (88653080) through the USPTO on the 2019-10-14
Medical equipment for medical or veterinary purposes, namely, a device for the analysis of biological samples incorporating nucleic acid amplification and detection
SENSE BIODETECTION LIMITED is the Original Applicant for the trademark VEROS ™ (88653080) through the USPTO on the 2019-10-14
Medical equipment for medical or veterinary purposes, namely, a device for the analysis of biological samples incorporating nucleic acid amplification and detection
SENSE BIODETECTION LIMITED is the Original Applicant for the trademark VEROS ™ (88653080) through the USPTO on the 2019-10-14
Medical equipment for medical or veterinary purposes, namely, a device for the analysis of biological samples incorporating nucleic acid amplification and detection
Income
Government Income
We have not found government income sources for SENSE BIODETECTION 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 (72110 - Research and experimental development on biotechnology) as SENSE BIODETECTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SENSE BIODETECTION 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.
Import/Export of Goods
Goods imported/exported by SENSE BIODETECTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0030021200
2018-11-0030021200
2018-05-0030021200
2018-05-0030021200

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENSE BIODETECTION 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 SENSE BIODETECTION 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.