Company NameSensory Activation Solutions Ltd
DirectorsKatarzyna Helena Michaelis and Steven Alexander Michaelis
Company StatusActive
Company Number07126552
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Katarzyna Helena Michaelis
Date of BirthJune 1953 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Steven Alexander Michaelis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDutch
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB

Contact

Websiteuk.sascentre.com

Location

Registered AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£2,007
Cash£979
Current Liabilities£1,989

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 January 2024 (2 months, 2 weeks ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

10 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
19 October 2020Unaudited abridged accounts made up to 31 December 2019 (5 pages)
28 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (5 pages)
27 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (5 pages)
9 February 2018Change of details for Mrs Katarzyna Helena Michaelis as a person with significant control on 9 February 2018 (2 pages)
9 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
9 February 2018Director's details changed for Mrs Katarzyna Helena Michaelis on 9 February 2018 (2 pages)
9 February 2018Director's details changed for Mr Steven Alexander Michaelis on 9 February 2018 (2 pages)
9 February 2018Change of details for Mr Steven Alexander Michaelis as a person with significant control on 9 February 2018 (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
2 February 2017Director's details changed for Mrs. Katarzyna Helena Michaelis on 1 February 2017 (2 pages)
2 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
2 February 2017Director's details changed for Mrs. Katarzyna Helena Michaelis on 1 February 2017 (2 pages)
2 February 2017Director's details changed for Mr. Steven Alexander Michaelis on 1 February 2017 (2 pages)
2 February 2017Director's details changed for Mr. Steven Alexander Michaelis on 1 February 2017 (2 pages)
2 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
31 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 August 2012Registered office address changed from 51 Cassiobury Drive Watford Hertfordshire WD17 3AD on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 51 Cassiobury Drive Watford Hertfordshire WD17 3AD on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 51 Cassiobury Drive Watford Hertfordshire WD17 3AD on 7 August 2012 (1 page)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
13 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
13 February 2011Director's details changed for Mrs. Katarzyna Helena Michaelis on 15 January 2011 (2 pages)
13 February 2011Director's details changed for Mr. Steven Alexander Michaelis on 15 January 2011 (2 pages)
13 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
13 February 2011Director's details changed for Mrs. Katarzyna Helena Michaelis on 15 January 2011 (2 pages)
13 February 2011Director's details changed for Mr. Steven Alexander Michaelis on 15 January 2011 (2 pages)
11 November 2010Registered office address changed from 70 Courtlands Close Watford Hertfordshire WD24 5GT United Kingdom on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from 70 Courtlands Close Watford Hertfordshire WD24 5GT United Kingdom on 11 November 2010 (2 pages)
15 January 2010Incorporation (23 pages)
15 January 2010Incorporation (23 pages)