London
W8 7NA
Director Name | Dr Jorg Peter Feist |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 January 2012(same day as company formation) |
Role | Physicist |
Country of Residence | England |
Correspondence Address | 67 Morley Road Stratford London E15 3HF |
Director Name | Dr Andrew Lawrence Heyes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(same day as company formation) |
Role | University Academic |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 55-59 Grange Road Ealing London W5 5BU |
Director Name | Mr William Duane Iselin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a Sheffield Terrace London W8 7NQ |
Director Name | Prof John Rayment Nicholls |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 8 The Green Great Horwood Milton Keynes MK17 0RH |
Director Name | Mr Barry Royston Shaw |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderbrook Holmbury Lane Holmbury St Mary, Dorking Surrey RH6 6NA |
Director Name | Dr Maurice Christopher Scott Dixson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pound House Middle Common Kington Langley Wiltshire SN15 5NW |
Director Name | Dr Silvia Araguas Rodriguez |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 28 June 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 68 Trafalgar House Juniper Drive London SW18 1GY |
Secretary Name | Lorraine Mears |
---|---|
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cube Londoneast-Uk Yewtree Avenue Dagenham East London RM10 7FN |
Director Name | Mr Christopher Charles Pilgrim |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2020) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 35 Humbolt Road London W6 8QH |
Director Name | Forfar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Correspondence Address | Seaton House 17 Seaton Place St Helier Jersey JE1 1DG |
Website | www.sensorcoatings.com |
---|---|
Telephone | 020 37639456 |
Telephone region | London |
Registered Address | The Cube Londoneast-Uk Yewtree Avenue Dagenham East London RM10 7FN |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£8,462 |
Cash | £58,122 |
Current Liabilities | £129,384 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
4 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
2 February 2021 | Termination of appointment of Christopher Charles Pilgrim as a director on 31 March 2020 (1 page) |
7 January 2021 | Registered office address changed from 6 st. Stephens Hill Launceston Cornwall PL15 8HN to The Cube Londoneast-Uk Yewtree Avenue Dagenham East London RM10 7FN on 7 January 2021 (1 page) |
7 January 2021 | Termination of appointment of Forfar Limited as a director on 31 December 2020 (1 page) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 February 2019 | Appointment of Mr Christopher Charles Pilgrim as a director on 31 January 2019 (2 pages) |
3 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 May 2015 | Director's details changed for Mr William Duane Iselin on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Dr Maurice Christopher Scott Dixson on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr William Duane Iselin on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Dr Robert James Campbell Easton on 20 May 2015 (2 pages) |
20 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
20 May 2015 | Director's details changed for Professor John Rayment Nicholls on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Professor John Rayment Nicholls on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Dr Robert James Campbell Easton on 20 May 2015 (2 pages) |
20 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
20 May 2015 | Director's details changed for Dr Maurice Christopher Scott Dixson on 20 May 2015 (2 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
12 January 2015 | Registered office address changed from 26 Southbank Thames Ditton Surrey KT7 0UD to 6 St. Stephens Hill Launceston Cornwall PL15 8HN on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 26 Southbank Thames Ditton Surrey KT7 0UD to 6 St. Stephens Hill Launceston Cornwall PL15 8HN on 12 January 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (11 pages) |
25 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (11 pages) |
4 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
4 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|