Company NameSensify (UK) Limited
DirectorTimothy Piers Horlick
Company StatusActive
Company Number09232849
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 6 months ago)

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
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road 20-22 Wenlock Road
London
N1 7GU
Director NameMr Richard Miles Andrew Horlick
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3b2, Northside House Mount Pleasant
Cockfosters
Herts.
EN4 9EB
Director NameMr Saleem Miyan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 One Lyric Square
London
W6 0NB
Director NameMr Nathan Philip Engelbrecht
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6.09 One Lyric Square
London
W6 0NB

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

Shareholders

1 at £1Sensify Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return24 September 2023 (6 months, 3 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
27 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
28 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Nathan Philip Engelbrecht as a director on 1 March 2020 (2 pages)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 September 2019Termination of appointment of Catherine Corrinne Evans as a director on 3 August 2019 (1 page)
18 March 2019Registered office address changed from 1st Floor, Unit 141 12 Hammersmith Grove London W6 7AP United Kingdom to Unit 6.09 One Lyric Square London W6 0NB on 18 March 2019 (1 page)
17 December 2018Appointment of Ms Catherine Corinne Evans as a director on 10 December 2018 (2 pages)
8 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 September 2018Director's details changed for Mr Timothy Piers Horlick on 1 January 2018 (2 pages)
3 April 2018Registered office address changed from Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR England to 1st Floor, Unit 141 12 Hammersmith Grove London W6 7AP on 3 April 2018 (1 page)
20 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
17 November 2017Notification of Sensify Holdings Ltd as a person with significant control on 17 November 2017 (2 pages)
17 November 2017Cessation of Richard Miles Andrew Horlick as a person with significant control on 17 November 2017 (1 page)
17 November 2017Notification of Sensify Holdings Ltd as a person with significant control on 4 June 2016 (2 pages)
17 November 2017Cessation of Richard Miles Andrew Horlick as a person with significant control on 4 June 2016 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 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)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (3 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)
2 September 2016Termination of appointment of Saleem Miyan as a director on 17 February 2016 (1 page)
2 September 2016Termination of appointment of Saleem Miyan as a director on 17 February 2016 (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 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 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)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
(23 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
(23 pages)