Company NameSense Holding Group Limited
DirectorNicholas Andrew Vassall Adams
Company StatusActive
Company Number06821153
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Andrew Vassall Adams
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address5th Floor, Century Building 100 Oxford Street
London
W1D 1LN
Secretary NameMr Nicholas Andrew Vassall Adams
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor, Century Building 100 Oxford Street
London
W1D 1LN
Director NameMr Richard Lindsey Adams
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleMarketing Consultant
Correspondence Address8 Sycamore Road
Guildford
Surrey
GU1 1HJ
Director NameMrs Louise Ellen Garrod
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Century House 100 Oxford Street
London
W1D 1LN

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£500,920
Current Liabilities£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

29 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
12 February 2019Director's details changed for Miss Louise Ellen Garrod on 15 August 2015 (2 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 May 2018Director's details changed for Miss Louise Ellen Garrod on 21 May 2018 (2 pages)
23 May 2018Change of details for Mr Nicholas Andrew Vassall Adams as a person with significant control on 21 May 2018 (2 pages)
23 May 2018Secretary's details changed for Mr Nicholas Andrew Vassall Adams on 21 May 2018 (1 page)
23 May 2018Director's details changed for Mr Nicholas Andrew Vassall Adams on 21 May 2018 (2 pages)
21 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 March 2018Memorandum and Articles of Association (12 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 March 2017Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages)
8 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
8 March 2017Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages)
8 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
8 March 2017Director's details changed for Mr Nicholas Andrew Vassall Adams on 1 January 2016 (2 pages)
8 March 2017Director's details changed for Mr Nicholas Andrew Vassall Adams on 1 January 2016 (2 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 April 2016Director's details changed for Miss Louise Ellen Garrod on 12 August 2015 (2 pages)
12 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 840
(5 pages)
12 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 840
(5 pages)
12 April 2016Director's details changed for Miss Louise Ellen Garrod on 12 August 2015 (2 pages)
18 January 2016Sub-division of shares on 9 November 2015 (5 pages)
18 January 2016Sub-division of shares on 9 November 2015 (5 pages)
18 January 2016Resolutions
  • RES13 ‐ Subdivision 09/11/2015
(1 page)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 840
(5 pages)
29 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 840
(5 pages)
4 March 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 26 Red Lion Square London WC1R 4AG on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 26 Red Lion Square London WC1R 4AG on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 26 Red Lion Square London WC1R 4AG on 4 March 2015 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 840
(5 pages)
18 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 840
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2011Purchase of own shares. (3 pages)
10 August 2011Purchase of own shares. (3 pages)
16 May 2011Cancellation of shares. Statement of capital on 16 May 2011
  • GBP 840
(4 pages)
16 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 May 2011Cancellation of shares. Statement of capital on 16 May 2011
  • GBP 840
(4 pages)
9 May 2011Termination of appointment of Richard Adams as a director (1 page)
9 May 2011Termination of appointment of Richard Adams as a director (1 page)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Miss Louise Ellen Garrod on 17 February 2009 (1 page)
19 March 2010Director's details changed for Miss Louise Ellen Garrod on 17 February 2009 (1 page)
16 March 2010Director's details changed for Mr Nicholas Andrew Vassall Adams on 15 December 2009 (2 pages)
16 March 2010Secretary's details changed for Mr Nicholas Andrew Vassall Adams on 15 December 2009 (1 page)
16 March 2010Director's details changed for Mr Nicholas Andrew Vassall Adams on 15 December 2009 (2 pages)
16 March 2010Director's details changed for Mr Richard Lindsey Adams on 17 February 2009 (1 page)
16 March 2010Director's details changed for Mr Richard Lindsey Adams on 17 February 2009 (1 page)
16 March 2010Secretary's details changed for Mr Nicholas Andrew Vassall Adams on 15 December 2009 (1 page)
3 June 2009Director's change of particulars / louise fairhurst / 21/02/2009 (1 page)
3 June 2009Director's change of particulars / louise fairhurst / 21/02/2009 (1 page)
6 May 2009Ad 17/02/09\gbp si 918@1=918\gbp ic 2/920\ (3 pages)
6 May 2009Ad 17/02/09\gbp si 918@1=918\gbp ic 2/920\ (3 pages)
30 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
30 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
17 February 2009Incorporation (15 pages)
17 February 2009Incorporation (15 pages)