Company NameSenseon Tech Ltd
Company StatusActive
Company Number11032394
CategoryPrivate Limited Company
Incorporation Date25 October 2017(6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDavid Atkinson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 St. James's Square
St James'S
London
SW1Y 4JU
Director NameMr Mina Samaan
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleVenture Investor
Country of ResidenceUnited Kingdom
Correspondence Address24 High Holborn
London
WC1V 6AZ
Director NameNicholas Brodie
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St. James's Square
St James'S
London
SW1Y 4JU
Director NameMr Jeremy Duggan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RolePresident
Country of ResidenceEngland
Correspondence AddressEarleydene Orchard Earleydene
Ascot
SL5 9JY
Director NameAlston Zecha
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed25 June 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Martin's Le Grand
London
EC1A 4AS
Director NameMr William Maunder-Taylor
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(5 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 2018)
RoleChief Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr David John Samuel Kelnar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 24 January 2020)
RoleVenture Capital - Partner & Head Of Research
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Square
London
W8 5EP

Location

Registered Address8 St. James's Square
St James'S
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months, 2 weeks ago)
Next Return Due12 June 2024 (1 month from now)

Charges

25 October 2022Delivered on: 28 October 2022
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.2 and schedule 1 of the instrument. The company charges by way of first fixed charge the intellectual property (as defined in the instrument) including (1) the trademark with trademark application no. 3688276 in classes 9 and 42 for the mark 'senseon', (2) the patent with application no. GB2020707.2 For 'system architecture', (3) the patent with application no. GB2109995.7 For 'system architecture', and (4) the patent with application no. GB2200435.2 For 'system architecture', among others. For further information, please see clause 3.9 and schedule 2 of the instrument.
Outstanding
21 September 2020Delivered on: 24 September 2020
Persons entitled: Glif Ld LP Acting by Its General Partner Glif Ld Gp LTD

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding

Filing History

23 August 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
9 June 2023Confirmation statement made on 29 May 2023 with updates (12 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
23 November 2022Second filing of a statement of capital following an allotment of shares on 7 November 2022
  • GBP 227.77049
(5 pages)
9 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2022Statement of capital following an allotment of shares on 7 November 2022
  • GBP 227.77049
  • ANNOTATION Clarification a second filed SH01 was registered on 23/11/2022.
(5 pages)
28 October 2022Registration of charge 110323940002, created on 25 October 2022 (42 pages)
24 October 2022Satisfaction of charge 110323940001 in full (1 page)
28 July 2022Confirmation statement made on 29 May 2022 with updates (12 pages)
20 July 2022Statement of capital following an allotment of shares on 13 December 2021
  • GBP 216.93077
(4 pages)
20 July 2022Change of share class name or designation (2 pages)
20 July 2022Statement of capital following an allotment of shares on 12 December 2021
  • GBP 216.8741
(4 pages)
15 July 2022Statement of capital following an allotment of shares on 9 December 2021
  • GBP 216.52576
(4 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
25 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 August 2021Memorandum and Articles of Association (48 pages)
25 August 2021Change of share class name or designation (2 pages)
8 August 2021Statement of capital following an allotment of shares on 6 July 2021
  • GBP 199.32342
(4 pages)
8 August 2021Statement of capital following an allotment of shares on 20 July 2021
  • GBP 213.61842
(4 pages)
29 July 2021Change of details for David Atkinsons as a person with significant control on 25 June 2021 (2 pages)
29 July 2021Appointment of Mr Jeremy Duggan as a director on 25 June 2021 (2 pages)
29 July 2021Appointment of Alston Zecha as a director on 25 June 2021 (2 pages)
29 July 2021Appointment of Nicholas Brodie as a director on 25 June 2021 (2 pages)
16 July 2021Confirmation statement made on 29 May 2021 with updates (11 pages)
18 May 2021Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 8 st. James's Square St James's London SW1Y 4JU on 18 May 2021 (1 page)
28 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
24 September 2020Registration of charge 110323940001, created on 21 September 2020 (24 pages)
21 September 2020Second filing of Confirmation Statement dated 29 May 2020 (13 pages)
4 August 202029/05/20 Statement of Capital gbp 159.20634
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.09.2020.
(11 pages)
28 July 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 158.95634
(4 pages)
24 January 2020Termination of appointment of David John Samuel Kelnar as a director on 24 January 2020 (1 page)
24 January 2020Director's details changed for Ms. Mina Samaan on 24 January 2020 (2 pages)
24 January 2020Appointment of Ms. Mina Samaan as a director on 24 January 2020 (2 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 June 2019Confirmation statement made on 29 May 2019 with updates (9 pages)
21 May 2019Appointment of Mr David Kelnar as a director on 28 March 2019 (2 pages)
13 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
9 May 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 157.78912
(4 pages)
9 May 2019Particulars of variation of rights attached to shares (2 pages)
9 May 2019Particulars of variation of rights attached to shares (2 pages)
24 April 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
26 November 2018Confirmation statement made on 24 October 2018 with updates (7 pages)
26 November 2018Termination of appointment of William Maunder-Taylor as a director on 31 August 2018 (1 page)
14 May 2018Appointment of Mr William Maunder-Taylor as a director on 10 April 2018 (2 pages)
9 May 2018Sub-division of shares on 15 March 2018 (4 pages)
8 May 2018Statement of capital following an allotment of shares on 8 May 2018
  • GBP 116.5912
(3 pages)
2 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 May 2018Resolutions
  • RES13 ‐ Sub divde shares 15/03/2018
(1 page)
20 April 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 116.40938
(3 pages)
19 April 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 116.36392
(3 pages)
19 April 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 112.27294
(3 pages)
19 April 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 114.54571
(3 pages)
19 April 2018Statement of capital following an allotment of shares on 18 April 2018
  • GBP 110.20927
(3 pages)
19 April 2018Statement of capital following an allotment of shares on 13 April 2018
  • GBP 108.43651
(3 pages)
19 April 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 107.81832
(3 pages)
19 April 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 110.16381
(3 pages)
18 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 102.72731
(3 pages)
18 April 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 106.3183
(3 pages)
18 April 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 102.90913
(3 pages)
17 April 2018Registered office address changed from 82 C Melrose Avenue London NW2 4JT England to 100 Pall Mall London SW1Y5NQ on 17 April 2018 (1 page)
28 February 2018Change of details for David Atkinsons as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Director's details changed for David Atkinson on 28 February 2018 (2 pages)
9 February 2018Registered office address changed from 82 C Melrose Avenue London NW2 4JT England to 82 C Melrose Avenue London NW2 4JT on 9 February 2018 (1 page)
9 February 2018Registered office address changed from 82C Melrose Avenue London United Kingdom to 82 C Melrose Avenue London NW2 4JT on 9 February 2018 (1 page)
9 February 2018Registered office address changed from 82 C Melrose Avenue London NW2 4JT England to 82 C Melrose Avenue London NW2 4JT on 9 February 2018 (1 page)
9 February 2018Registered office address changed from 82C Melrose Avenue London United Kingdom to 82 C Melrose Avenue London NW2 4JT on 9 February 2018 (1 page)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)