Company NameUTW Ltd
DirectorSebastien, Jack, Yves Lemoine
Company StatusActive
Company Number09665617
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 10 months ago)
Previous NameIsense4U Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sebastien, Jack, Yves Lemoine
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressPramex International Ltd 8th Floor South
11 Old Jewry
London
EC2R 8DU
Secretary NamePramex International Ltd (Corporation)
StatusResigned
Appointed01 July 2015(same day as company formation)
Correspondence Address11 Old Jewry 8th Floor South
London
EC2R 8DU

Location

Registered AddressPramex International Ltd 8th Floor South
11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

11 July 2023Compulsory strike-off action has been discontinued (1 page)
10 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
13 June 2023Compulsory strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
4 August 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
28 April 2022Company name changed ISENSE4U LTD\certificate issued on 28/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-27
(3 pages)
17 November 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
5 November 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
25 December 2020Compulsory strike-off action has been discontinued (1 page)
24 December 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
3 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
23 August 2019Withdrawal of a person with significant control statement on 23 August 2019 (3 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
26 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
20 November 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
18 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Notification of Sebastien Jack Yves Lemoine as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Notification of Sebastien Jack Yves Lemoine as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 August 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-01
  • GBP 100
(23 pages)
1 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-01
  • GBP 100
(23 pages)
1 July 2015Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
1 July 2015Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)