Company Name7TH Sense Solutions Limited
DirectorShahriar Golshani
Company StatusActive
Company Number06959152
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Previous Name7TH Sense Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Shahriar Golshani
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bridges Road
Stanmore
Middlesex
HA7 3LZ

Contact

Telephone020 89057773
Telephone regionLondon

Location

Registered AddressFirst Floor
484 Honeypot Lane
Stanmore
Middx
HA7 1JR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Integrated Life LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,931
Cash£25,480
Current Liabilities£39,913

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

17 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
12 July 2023Director's details changed for Mr Shahriar Shirazi Golshan on 12 July 2023 (2 pages)
12 July 2023Change of details for Mr Shahriar Shirazi Golshan as a person with significant control on 12 July 2023 (2 pages)
7 July 2023Director's details changed for Mr Shahriar Golshani on 7 July 2023 (2 pages)
7 July 2023Change of details for Mr Shahriar Golshani as a person with significant control on 7 July 2023 (2 pages)
27 June 2023Registered office address changed from 23 Bellfield Avenue Harrow HA3 6st England to First Floor 484 Honeypot Lane Stanmore Middx HA7 1JR on 27 June 2023 (1 page)
31 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
13 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
21 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
21 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
24 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
19 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
31 May 2018Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 23 Bellfield Avenue Harrow HA3 6st on 31 May 2018 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 September 2017Change of details for Mr Shahriar Golshani as a person with significant control on 31 August 2017 (2 pages)
14 September 2017Cessation of Integrated Life Limited as a person with significant control on 31 August 2017 (1 page)
14 September 2017Cessation of Integrated Life Limited as a person with significant control on 14 September 2017 (1 page)
14 September 2017Change of details for Mr Shahriar Golshani as a person with significant control on 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (11 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (11 pages)
20 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 20 February 2017 (1 page)
27 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
7 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
10 August 2011Director's details changed for Shahriar Golshani on 10 July 2011 (2 pages)
10 August 2011Director's details changed for Shahriar Golshani on 10 July 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (10 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (10 pages)
18 May 2010Company name changed 7TH sense LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
18 May 2010Company name changed 7TH sense LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
22 April 2010Change of name notice (2 pages)
22 April 2010Change of name notice (2 pages)
8 February 2010Current accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
8 February 2010Current accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
10 July 2009Incorporation (9 pages)
10 July 2009Incorporation (9 pages)