Company NameSensing Feeling Limited
DirectorJag Singh Minhas
Company StatusActive
Company Number08822989
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 3 months ago)
Previous NameBe More Digital Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Jag Singh Minhas
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Contact

Websitewww.beingmoredigital.com

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Shareholders

41 at £1Jagdeep Singh Minhas
85.42%
Ordinary
7 at £1Jaswinder Kaur Minhas
14.58%
Ordinary

Accounts

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

Returns

Latest Return20 December 2023 (3 months ago)
Next Return Due3 January 2025 (9 months, 2 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 December 2022Confirmation statement made on 20 December 2022 with updates (5 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
20 December 2021Confirmation statement made on 20 December 2021 with updates (5 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (7 pages)
4 January 2021Change of details for Jagdeep Singh Minhas as a person with significant control on 4 January 2021 (2 pages)
24 December 2020Confirmation statement made on 20 December 2020 with updates (5 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
27 February 2020Change of details for Mr Jagdeep Singh Minhas as a person with significant control on 27 February 2020 (2 pages)
27 December 2019Confirmation statement made on 20 December 2019 with updates (5 pages)
16 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 September 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 51,540
(3 pages)
28 September 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 47,409
(3 pages)
28 September 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 52,573
(3 pages)
28 September 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 43,758
(3 pages)
31 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
12 September 2018Change of name notice (2 pages)
12 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-03
(4 pages)
29 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Draft investment and disclosure letter/ company business 04/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 May 2018Statement of capital following an allotment of shares on 4 May 2018
  • GBP 43,525
(3 pages)
27 January 2018Statement of capital following an allotment of shares on 30 December 2017
  • GBP 40,453
(3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
3 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 40,048
(3 pages)
3 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 40,048
(3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 32,048
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 32,048
(3 pages)
4 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 28,048
(3 pages)
4 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 28,048
(3 pages)
31 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 24,098
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 26,048
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 26,048
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 24,098
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 11 June 2016
  • GBP 13,048
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 11 June 2016
  • GBP 1,998
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 11 June 2016
  • GBP 13,048
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 11 June 2016
  • GBP 1,998
(3 pages)
9 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 48
(3 pages)
20 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 48
(3 pages)
7 December 2015Director's details changed for Jag Singh Minhas on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Jag Singh Minhas on 7 December 2015 (2 pages)
19 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 48
(3 pages)
11 January 2015Director's details changed for Jagdeep Singh Minhas on 19 December 2014 (2 pages)
11 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 48
(3 pages)
11 January 2015Director's details changed for Jagdeep Singh Minhas on 19 December 2014 (2 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 48
(26 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 48
(26 pages)