Company NameSennen Tech Ltd
DirectorsDevrim Celal and James Andrew Eddison
Company StatusActive
Company Number09467305
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years, 1 month ago)
Previous NamesQuick Tracks Dynamic Apps Limited and Quick Tracks Da Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Devrim Celal
Date of BirthMay 1970 (Born 54 years ago)
NationalityCypriot
StatusCurrent
Appointed15 December 2023(8 years, 9 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House 5th Floor
164-182 Oxford Street
London
W1D 1NN
Director NameMr James Andrew Eddison
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(8 years, 9 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House 5th Floor
164-182 Oxford Street
London
W1D 1NN
Director NameMrs Siska De Meulenaere
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Downend Road Downend Road
Fishponds
Bristol
BS16 5BH
Director NameMr Paul Kenneth Grimshaw
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressUk House 5th Floor
164-182 Oxford Street
London
W1D 1NN
Director NameMr Gaby Amiel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 2023)
RoleRenewable Energy
Country of ResidenceEngland
Correspondence AddressUk House 5th Floor
164-182 Oxford Street
London
W1D 1NN

Contact

Websitewww.quick-tracks.com

Location

Registered AddressUk House 5th Floor
164-182 Oxford Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
29 April 2020Change of details for Mr Paul Kenneth Grimshaw as a person with significant control on 29 April 2020 (2 pages)
6 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
21 January 2020Sub-division of shares on 30 August 2019 (6 pages)
16 January 2020Resolutions
  • RES13 ‐ Sub divison 30/08/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
4 January 2020Statement of capital following an allotment of shares on 28 August 2019
  • GBP 120.475
  • ANNOTATION Replacement a replacement SH01 was registered on 25/02/2020.
(4 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
15 January 2019Appointment of Mr Gaby Amiel as a director on 7 January 2019 (2 pages)
11 January 2019Registered office address changed from Suit 225 254 Pentonville Road London N1 9JY England to Suite 225 254 Pentonville Road London N1 9JY on 11 January 2019 (1 page)
22 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-25
(3 pages)
30 May 2018Registered office address changed from 94 Downend Road Downend Road Fishponds Bristol BS16 5BH United Kingdom to Suit 225 254 Pentonville Road London N1 9JY on 30 May 2018 (1 page)
23 April 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
18 April 2016Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 100
(4 pages)
18 April 2016Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 101
(4 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 101
(4 pages)
5 May 2015Purchase of own shares. (3 pages)
5 May 2015Cancellation of shares. Statement of capital on 16 April 2015
  • GBP 101
(3 pages)
5 May 2015Cancellation of shares. Statement of capital on 16 April 2015
  • GBP 101
(3 pages)
5 May 2015Purchase of own shares. (3 pages)
16 April 2015Termination of appointment of Siska De Meulenaere as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Siska De Meulenaere as a director on 16 April 2015 (1 page)
9 March 2015Company name changed quick tracks dynamic apps LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-07
(3 pages)
9 March 2015Company name changed quick tracks dynamic apps LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-07
(3 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)