Company NamePermia Sensing Limited
Company StatusActive
Company Number13160460
CategoryPrivate Limited Company
Incorporation Date27 January 2021(3 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameStephen Hampson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71/9 Albert Embankment
London
SE17 7HD
Director NameThrishantha Nanayakkara
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address32 Southdown Road
London
SW20 8PT
Director NameNeil Simrick
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(same day as company formation)
RoleStartup Formations Executive
Country of ResidenceUnited Kingdom
Correspondence Address134 Kirkwood Road
London
SE15 2DG
Director NameHasitha Bandara Wegiriya
Date of BirthJune 1983 (Born 40 years ago)
NationalitySri Lankan
StatusCurrent
Appointed27 January 2021(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Lessness Avenue
Bexleyheath
DA7 5SJ

Location

Registered AddressApt 16
1 Long Street
London
E2 8GS

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

2 April 2024Sub-division of shares on 12 January 2023 (4 pages)
29 March 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 March 2024Statement of capital following an allotment of shares on 27 February 2024
  • GBP 1.766593
(3 pages)
1 March 2024Statement of capital following an allotment of shares on 13 October 2023
  • GBP 1.766593
(3 pages)
1 February 2024Statement of capital following an allotment of shares on 29 January 2024
  • GBP 1.766593
(3 pages)
31 January 2024Confirmation statement made on 21 December 2023 with updates (6 pages)
23 January 2024Statement of capital following an allotment of shares on 30 November 2023
  • GBP 1.66
(4 pages)
21 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
28 November 2023Previous accounting period extended from 31 January 2023 to 30 June 2023 (1 page)
25 September 2023Sub-division of shares on 19 January 2023 (4 pages)
12 September 2023Statement of capital following an allotment of shares on 24 August 2023
  • GBP 1.64
(4 pages)
19 May 2023Register inspection address has been changed to 1 Long St 1 Long Street Apt 16 London E2 8GS (1 page)
24 April 2023Statement of capital following an allotment of shares on 13 January 2023
  • GBP 1.54
(4 pages)
24 April 2023Statement of capital following an allotment of shares on 24 March 2023
  • GBP 1.57
(4 pages)
24 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 April 2023Memorandum and Articles of Association (18 pages)
13 April 2023Termination of appointment of Neil Simrick as a director on 10 March 2023 (1 page)
31 March 2023Registered office address changed from 1/16 Long St 1 Long Street Apt 16 London E2 8GS England to Apt 16 1 Long Street London E2 8GS on 31 March 2023 (1 page)
16 March 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
20 February 2023Registered office address changed from C/O S P Spyrou and Co 2 Old Court Mews 311a Chase Road London N14 6JS United Kingdom to 1/16 Long St 1 Long Street Apt 16 London E2 8GS on 20 February 2023 (1 page)
31 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
18 December 2022Director's details changed for Stephen Hampson on 4 April 2021 (2 pages)
18 December 2022Statement of capital following an allotment of shares on 9 December 2022
  • GBP 1.45
(3 pages)
1 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 June 2022Memorandum and Articles of Association (46 pages)
8 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
27 January 2021Incorporation
Statement of capital on 2021-01-27
  • GBP 1
(37 pages)