SENSORY DESIGN & TECHNOLOGY LTD

Cambridge House 16 High Street, Saffron Walden, CB10 1AX, Essex
StatusACTIVE
Company No.05249177
CategoryPrivate Limited Company
Incorporated04 Oct 2004
Age19 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

SENSORY DESIGN & TECHNOLOGY LTD is an active private limited company with number 05249177. It was incorporated 19 years, 8 months, 11 days ago, on 04 October 2004. The company address is Cambridge House 16 High Street, Saffron Walden, CB10 1AX, Essex.



Company Fillings

Accounts amended with accounts type micro entity

Date: 17 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AAMD

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Robert Parnell

Termination date: 2022-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Resolution

Date: 06 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2022

Action Date: 18 May 2022

Category: Capital

Type: SH01

Capital : 629.752 GBP

Date: 2022-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-03

Psc name: Ms Jenny Tillotson

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2022

Action Date: 24 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-24

Capital : 429.752 GBP

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2021

Action Date: 24 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-24

Capital : 429.752 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jenny Tillotson

Change date: 2020-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tayler Bradshaw Limited

Appointment date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2018

Action Date: 10 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-10

Capital : 211.12 GBP

Documents

View document PDF

Resolution

Date: 23 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2017

Action Date: 13 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-13

Capital : 185.2 GBP

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jenny Tillotson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Legacy

Date: 24 Nov 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/10/2016

Documents

View document PDF

Legacy

Date: 14 Oct 2016

Action Date: 04 Oct 2016

Category: Return

Type: CS01

Description: 04/10/16 Statement of Capital gbp 144.90

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Robert Parnell

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jennifer Ruth Tillotson

Change date: 2016-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Robert Parnell

Appointment date: 2016-08-30

Documents

View document PDF

Resolution

Date: 06 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2016

Action Date: 24 Jun 2016

Category: Capital

Type: SH01

Capital : 144.9 GBP

Date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Oct 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH02

Date: 2011-09-30

Documents

View document PDF

Statement of companys objects

Date: 12 Oct 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH01

Capital : 124.90 GBP

Date: 2011-09-30

Documents

View document PDF

Resolution

Date: 12 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Address

Type: AD01

Old address: 55 Kentish Town Road Camden Town London NW1 8NX

Change date: 2010-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jennifer Ruth Tillotson

Change date: 2009-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary northfield co sec LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2006

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/10/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASP REMOVALS & STORAGE LIMITED

THE FOLD, 114,SIDCUP,DA15 7AE

Number:11317435
Status:ACTIVE
Category:Private Limited Company

EDILBERTO ROJAS LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10666301
Status:LIQUIDATION
Category:Private Limited Company

GILL MATTHEWS EDUCATION CONSULTANCY LTD

THE VILLA HARPLEY ROAD,WORCESTER,WR8 9BL

Number:07296135
Status:ACTIVE
Category:Private Limited Company

LAVANT SOLUTIONS LIMITED

34 LIMBURG ROAD,LONDON,SW11 1HB

Number:10159625
Status:ACTIVE
Category:Private Limited Company

PASSFIELD RAIL SERVICES LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:08660615
Status:ACTIVE
Category:Private Limited Company

SONDERCO LIMITED

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:06488976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source