Company NameSenturo Ltd
DirectorRichard Bjorn Hall
Company StatusActive
Company Number06840690
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Previous NamesFlipcode Ltd and Hiddenapp Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Richard Bjorn Hall
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMr Toby De Havilland
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCeo Flipcode Ltd
Country of ResidenceEngland
Correspondence Address12a Raglan Gardens
Watford
WD19 4LJ

Contact

Websiteflipcode.co.uk

Location

Registered Address3rd Floor
86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Toby De Havilland
98.04%
Ordinary
1 at £1Dan Hyde
0.98%
Ordinary C
1 at £1Neil Murray
0.98%
Ordinary B

Financials

Year2014
Net Worth£170
Cash£35,977
Current Liabilities£43,141

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

5 April 2023Confirmation statement made on 9 March 2023 with updates (5 pages)
7 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
14 September 2022Memorandum and Articles of Association (33 pages)
13 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Comapny be authorised approved 15/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 September 2022Statement of capital following an allotment of shares on 15 July 2022
  • GBP 113.3333
(4 pages)
25 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
26 October 2021Registered office address changed from 925 Finchley Road London NW11 7PE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 26 October 2021 (1 page)
20 April 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
30 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
8 January 2020Cessation of Hiddenapp Ou as a person with significant control on 30 December 2019 (1 page)
8 January 2020Notification of Richard Bjorn Hall as a person with significant control on 30 December 2019 (2 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 November 2019Notification of Hiddenapp Ou as a person with significant control on 12 November 2019 (2 pages)
15 November 2019Cessation of Richard Bjorn Hall as a person with significant control on 12 November 2019 (1 page)
12 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-11
(3 pages)
24 October 2019Cessation of Toby De Havilland as a person with significant control on 11 October 2019 (1 page)
24 October 2019Notification of Richard Bjorn Hall as a person with significant control on 11 October 2019 (2 pages)
23 October 2019Termination of appointment of Toby De Havilland as a director on 11 October 2019 (1 page)
23 October 2019Appointment of Mr Richard Bjorn Hall as a director on 11 October 2019 (2 pages)
22 October 2019Registered office address changed from 12a Raglan Gardens Watford WD19 4LJ to 925 Finchley Road London NW11 7PE on 22 October 2019 (1 page)
26 September 2019Restoration by order of the court (2 pages)
26 September 2019Confirmation statement made on 9 March 2019 with no updates (2 pages)
16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
17 January 2019Application to strike the company off the register (3 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 102
(4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 102
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 102
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 102
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 102
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 102
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 102
(4 pages)
5 May 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 5 May 2014 (1 page)
5 May 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 5 May 2014 (1 page)
5 May 2014Registered office address changed from 12a Raglan Gardens Watford Hertfordshire WD19 4LJ England on 5 May 2014 (1 page)
5 May 2014Annual return made up to 9 March 2014 with a full list of shareholders (3 pages)
5 May 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 5 May 2014 (1 page)
5 May 2014Annual return made up to 9 March 2014 with a full list of shareholders (3 pages)
5 May 2014Annual return made up to 9 March 2014 with a full list of shareholders (3 pages)
5 May 2014Registered office address changed from 12a Raglan Gardens Watford Hertfordshire WD19 4LJ England on 5 May 2014 (1 page)
5 May 2014Registered office address changed from 12a Raglan Gardens Watford Hertfordshire WD19 4LJ England on 5 May 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
7 June 2013Director's details changed for Mr Toby De Havilland on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Mr Toby De Havilland on 7 June 2013 (2 pages)
7 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
7 June 2013Director's details changed for Mr Toby De Havilland on 7 June 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Registered office address changed from C/O Crunch Accounting Ltd Suite 1, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 19 August 2011 (1 page)
19 August 2011Registered office address changed from C/O Crunch Accounting Ltd Suite 1, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 19 August 2011 (1 page)
12 April 2011Director's details changed for Mr Toby De Havilland on 6 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Toby De Havilland on 6 April 2011 (2 pages)
12 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
12 April 2011Director's details changed for Mr Toby De Havilland on 6 April 2011 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 June 2010Registered office address changed from 16 Parkfield Chorleywood Herts WD3 5AY on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 16 Parkfield Chorleywood Herts WD3 5AY on 29 June 2010 (1 page)
29 March 2010Director's details changed for Toby De Havilland on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Toby De Havilland on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 March 2009Incorporation (12 pages)
9 March 2009Incorporation (12 pages)