Company NameSensible Office Solutions Limited
DirectorSimone Hayley Baker
Company StatusActive
Company Number04375206
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameSimone Hayley Baker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 Dymchurch Close
Clayhill
Ilford Essex
IG5 0LB
Secretary NameMrs Joanne Amanda Turner
NationalityBritish
StatusCurrent
Appointed02 March 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years, 1 month
RoleHousewife
Correspondence Address97 Longwood Gardens
Clayhill
Ilford Essex
IG5 0EE
Director NameMrs Catriona Jane Lithgow Diamond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2013)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address17 Worcester Gardens
Ilford
Essex
IG1 3NN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2nd Floor Sterling House
Langston Road
Loughton
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£10,707
Cash£8,229
Current Liabilities£13,008

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Filing History

30 November 2023Unaudited abridged accounts made up to 28 February 2023 (6 pages)
11 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
28 November 2022Unaudited abridged accounts made up to 28 February 2022 (6 pages)
15 August 2022Registered office address changed from 2nd Floor Sterling House Langston Road Loughton IG10 3TS England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 15 August 2022 (1 page)
15 August 2022Registered office address changed from 10 Hubbard Court Valley Hill Loughton IG10 3BH England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 15 August 2022 (1 page)
28 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
26 November 2021Unaudited abridged accounts made up to 28 February 2021 (6 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
16 February 2021Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 10 Hubbard Court Valley Hill Loughton IG10 3BH on 16 February 2021 (1 page)
27 January 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
5 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
23 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
24 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
(5 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
7 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
13 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(5 pages)
13 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(5 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(5 pages)
24 January 2014Termination of appointment of Catriona Diamond as a director (1 page)
24 January 2014Termination of appointment of Catriona Diamond as a director (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 April 2012Appointment of Ms Catriona Jane Lithgow Diamond as a director (2 pages)
24 April 2012Appointment of Ms Catriona Jane Lithgow Diamond as a director (2 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
20 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 3
(3 pages)
20 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 3
(3 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Simone Hayley Baker on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Simone Hayley Baker on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 April 2009Return made up to 15/02/09; full list of members (3 pages)
17 April 2009Return made up to 15/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
2 June 2008Return made up to 15/02/08; no change of members (6 pages)
2 June 2008Return made up to 15/02/08; no change of members (6 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 June 2007Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page)
4 June 2007Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page)
9 March 2007Return made up to 15/02/07; full list of members (6 pages)
9 March 2007Return made up to 15/02/07; full list of members (6 pages)
8 March 2007Accounts for a dormant company made up to 28 February 2006 (7 pages)
8 March 2007Accounts for a dormant company made up to 28 February 2006 (7 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
16 February 2005Return made up to 15/02/05; full list of members (6 pages)
16 February 2005Return made up to 15/02/05; full list of members (6 pages)
30 December 2004Accounts for a dormant company made up to 29 February 2004 (7 pages)
30 December 2004Accounts for a dormant company made up to 29 February 2004 (7 pages)
26 April 2004Return made up to 15/02/04; full list of members (6 pages)
26 April 2004Return made up to 15/02/04; full list of members (6 pages)
17 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
17 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
28 March 2003Return made up to 15/02/03; full list of members (6 pages)
28 March 2003Return made up to 15/02/03; full list of members (6 pages)
14 February 2003Registered office changed on 14/02/03 from: 27 holywell row london EC2A 4JB (1 page)
14 February 2003Registered office changed on 14/02/03 from: 27 holywell row london EC2A 4JB (1 page)
9 March 2002Registered office changed on 09/03/02 from: 27 holywell row london EC2A 4JB (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Registered office changed on 09/03/02 from: 27 holywell row london EC2A 4JB (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (2 pages)
22 February 2002Registered office changed on 22/02/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
22 February 2002Secretary resigned (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
15 February 2002Incorporation (16 pages)
15 February 2002Incorporation (16 pages)