Company NameOutput-Sensitive Ltd
DirectorMirza Kanlic
Company StatusActive
Company Number07251339
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mirza Kanlic
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address147 Station Road
North Chingford
London
E4 6AG
Secretary NameMr Amer Milisic
StatusCurrent
Appointed18 March 2022(11 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address7 Maxim Tower Mercury Tower
Essex
RM1 8HE

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£44,830
Cash£45,414
Current Liabilities£98,146

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Filing History

26 February 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
20 February 2020Consolidation of shares on 18 February 2020 (4 pages)
20 February 2020Change of share class name or designation (2 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
12 February 2020Director's details changed for Mr. Mirza Kanlic on 12 February 2020 (2 pages)
12 February 2020Change of details for Mr Mirza Kanlic as a person with significant control on 12 February 2020 (2 pages)
17 September 2019Change of details for Mr Mirza Kanlic as a person with significant control on 17 September 2019 (2 pages)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
4 October 2011Registered office address changed from 35a Commercial Road London E1 1LB United Kingdom on 4 October 2011 (1 page)
4 October 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
4 October 2011Registered office address changed from 35a Commercial Road London E1 1LB United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 35a Commercial Road London E1 1LB United Kingdom on 4 October 2011 (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Incorporation (22 pages)
12 May 2010Incorporation (22 pages)