Company NameSensor Coating Systems Limited
Company StatusActive
Company Number07927218
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Robert James Campbell Easton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sheffield Terrace
London
W8 7NA
Director NameDr Jorg Peter Feist
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed27 January 2012(same day as company formation)
RolePhysicist
Country of ResidenceEngland
Correspondence Address67 Morley Road
Stratford
London
E15 3HF
Director NameDr Andrew Lawrence Heyes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 55-59 Grange Road
Ealing
London
W5 5BU
Director NameMr William Duane Iselin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a Sheffield Terrace
London
W8 7NQ
Director NameProf John Rayment Nicholls
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address8 The Green
Great Horwood
Milton Keynes
MK17 0RH
Director NameMr Barry Royston Shaw
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderbrook Holmbury Lane
Holmbury St Mary, Dorking
Surrey
RH6 6NA
Director NameDr Maurice Christopher Scott Dixson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pound House Middle Common
Kington Langley
Wiltshire
SN15 5NW
Director NameDr Silvia Araguas Rodriguez
Date of BirthSeptember 1992 (Born 31 years ago)
NationalitySpanish
StatusCurrent
Appointed28 June 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address68 Trafalgar House Juniper Drive
London
SW18 1GY
Secretary NameLorraine Mears
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cube Londoneast-Uk
Yewtree Avenue
Dagenham East
London
RM10 7FN
Director NameMr Christopher Charles Pilgrim
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2020)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 35 Humbolt Road
London
W6 8QH
Director NameForfar Limited (Corporation)
StatusResigned
Appointed27 January 2012(same day as company formation)
Correspondence AddressSeaton House 17 Seaton Place
St Helier
Jersey
JE1 1DG

Contact

Websitewww.sensorcoatings.com
Telephone020 37639456
Telephone regionLondon

Location

Registered AddressThe Cube Londoneast-Uk
Yewtree Avenue
Dagenham East
London
RM10 7FN
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£8,462
Cash£58,122
Current Liabilities£129,384

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

4 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
2 February 2021Termination of appointment of Christopher Charles Pilgrim as a director on 31 March 2020 (1 page)
7 January 2021Registered 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 2021Termination of appointment of Forfar Limited as a director on 31 December 2020 (1 page)
18 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 February 2019Appointment of Mr Christopher Charles Pilgrim as a director on 31 January 2019 (2 pages)
3 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 330.02
(11 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 330.02
(11 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 May 2015Director's details changed for Mr William Duane Iselin on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Dr Maurice Christopher Scott Dixson on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr William Duane Iselin on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Dr Robert James Campbell Easton on 20 May 2015 (2 pages)
20 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 330.02
(3 pages)
20 May 2015Director's details changed for Professor John Rayment Nicholls on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Professor John Rayment Nicholls on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Dr Robert James Campbell Easton on 20 May 2015 (2 pages)
20 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 330.02
(3 pages)
20 May 2015Director's details changed for Dr Maurice Christopher Scott Dixson on 20 May 2015 (2 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 195
(11 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 195
(11 pages)
12 January 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 195
(11 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 195
(11 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (11 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (11 pages)
4 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
4 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)