Company NameSensify Solutions Limited
DirectorTimothy Piers Horlick
Company StatusActive
Company Number09229172
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 7 months ago)
Previous NameSensify Holdings Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Timothy Piers Horlick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Richard Miles Andrew Horlick
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3b2, Northside House Mount Pleasant
Cockfosters
Herts.
EN4 9EB
Director NameMs Catherine Corrinne Evans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(4 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 August 2019)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressUnit 6.09 1 Lyric Square
London
W6 0NB
Secretary NameJust Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2014(same day as company formation)
Correspondence AddressSuite 3b2 Northside House Mount Pleasant
London
EN4 9EB

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

17 December 2023Registered office address changed from Unit 6.09 1 Lyric Square London W6 0NB England to 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU on 17 December 2023 (1 page)
17 December 2023Registered office address changed from 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 17 December 2023 (1 page)
3 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
27 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
23 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
30 July 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
8 March 2021Confirmation statement made on 22 September 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-25
(3 pages)
4 November 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 September 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 10,071
(3 pages)
8 August 2019Cessation of Catherine Corinne Evans as a person with significant control on 3 August 2019 (1 page)
6 August 2019Termination of appointment of Catherine Corrinne Evans as a director on 3 August 2019 (1 page)
6 August 2019Change of details for Mr Timothy Piers Horlick as a person with significant control on 3 August 2019 (2 pages)
6 August 2019Registered office address changed from Unit 141, 1st Floor 12 Hammersmith Grove London W6 7AP United Kingdom to Unit 6.09 1 Lyric Square London W6 0NB on 6 August 2019 (1 page)
17 December 2018Appointment of Miss Catherine Corinne Evans as a director on 10 December 2018 (2 pages)
15 October 2018Change of details for Catherine Corinne Evans as a person with significant control on 22 September 2018 (2 pages)
15 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 September 2018Director's details changed for Mr Timothy Piers Horlick on 1 January 2018 (2 pages)
14 September 2018Change of details for Mr Timothy Piers Horlick as a person with significant control on 1 January 2018 (2 pages)
9 May 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018Registered office address changed from Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR England to Unit 141, 1st Floor 12 Hammersmith Grove London W6 7AP on 10 April 2018 (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Termination of appointment of Just Nominees Limited as a secretary on 14 July 2017 (1 page)
17 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
22 August 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
22 August 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
21 July 2017Registered office address changed from Suite 3B2, Northside House Mount Pleasant Cockfosters Herts. EN4 9EB to Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Suite 3B2, Northside House Mount Pleasant Cockfosters Herts. EN4 9EB to Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR on 21 July 2017 (1 page)
10 November 2016Cancellation of shares. Statement of capital on 14 February 2015
  • GBP 71.00
(6 pages)
10 November 2016Cancellation of shares. Statement of capital on 14 February 2015
  • GBP 71.00
(6 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
22 September 2016Termination of appointment of Richard Miles Andrew Horlick as a director on 8 August 2016 (1 page)
22 September 2016Termination of appointment of Richard Miles Andrew Horlick as a director on 8 August 2016 (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Termination of appointment of a director (1 page)
2 September 2016Termination of appointment of a director (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Termination of appointment of a director (1 page)
7 January 2016Termination of appointment of a director (1 page)
4 December 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 71
(5 pages)
4 December 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 71
(5 pages)
11 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
11 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 80
(23 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 80
(23 pages)