Background WavePink WaveYellow Wave

SENZA GROUP LIMITED (00402965)

SENZA GROUP LIMITED (00402965) is an active UK company. incorporated on 10 January 1946. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles and 2 other business activities. SENZA GROUP LIMITED has been registered for 80 years. Current directors include PRITCHARD, Francis, ROSEN, Paul Jeremy, SARANG, Gurpreet Singh.

Company Number
00402965
Status
active
Type
ltd
Incorporated
10 January 1946
Age
80 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
PRITCHARD, Francis, ROSEN, Paul Jeremy, SARANG, Gurpreet Singh
SIC Codes
46410, 46439, 46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENZA GROUP LIMITED

SENZA GROUP LIMITED is an active company incorporated on 10 January 1946 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles and 2 other business activities. SENZA GROUP LIMITED was registered 80 years ago.(SIC: 46410, 46439, 46499)

Status

active

Active since 80 years ago

Company No

00402965

LTD Company

Age

80 Years

Incorporated 10 January 1946

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

MPL HOME LIMITED
From: 23 March 2011To: 30 October 2024
MAURICE PHILLIPS & CO.,LIMITED
From: 10 January 1946To: 23 March 2011
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

1 Old Parkbury Lane Colney St. St. Albans Hertfordshire AL2 2EB
From: 10 January 1946To: 27 April 2015
Timeline

10 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Feb 17
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Jun 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

SARANG, Gurpreet

Active
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 07 Oct 2011

PRITCHARD, Francis

Active
4 Thomas More Square, LondonE1W 1YW
Born September 1973
Director
Appointed 01 Mar 2008

ROSEN, Paul Jeremy

Active
4 Thomas More Square, LondonE1W 1YW
Born February 1964
Director
Appointed 19 Dec 2008

SARANG, Gurpreet Singh

Active
4 Thomas More Square, LondonE1W 1YW
Born July 1970
Director
Appointed 01 Jun 2021

MCDOUGAL, Richard David

Resigned
25 Hall Park Gate, BerkhamstedHP4 2NL
Secretary
Appointed 01 Oct 1993
Resigned 06 Apr 1997

MOLLOY, Steven

Resigned
Old Parkbury Lane, St AlbansAL2 2EB
Secretary
Appointed 01 Apr 2003
Resigned 31 Mar 2011

MUSSETT, Stephen William

Resigned
Old Parkbury Lane, St AlbansAL2 2EB
Secretary
Appointed 31 Mar 2011
Resigned 01 Jul 2011

ROSEN, Paul Jeremy

Resigned
41 Saint James Lane, LondonN10 3DA
Secretary
Appointed 06 Apr 1997
Resigned 01 Apr 2003

WADDLE, Queenie May

Resigned
61 Sefton Road, StevenageSG1 5RJ
Secretary
Appointed N/A
Resigned 01 Oct 1993

WEEKS, Paul

Resigned
Old Parkbury Lane, St AlbansAL2 2EB
Secretary
Appointed 01 Jul 2011
Resigned 07 Oct 2011

DIXON, William Anthony

Resigned
4 Elmstead Gardens, ChichesterPO20 8NG
Born May 1938
Director
Appointed 11 Feb 1994
Resigned 31 Oct 1997

GRANT, Gerald

Resigned
110 Cranley Drive, IlfordIG2 6AJ
Born August 1945
Director
Appointed N/A
Resigned 02 Jan 2002

GUNNER, Graham Roy

Resigned
1 Grays Walk, CheshamHP5 2EQ
Born January 1947
Director
Appointed N/A
Resigned 02 Jan 2002

HENDON, Brian Thomas

Resigned
Farthings, AscotSL5 9JY
Born March 1950
Director
Appointed 01 Apr 1998
Resigned 19 Dec 2008

JORDAN, Mark Edward

Resigned
174 Dawlish Drive, IlfordIG3 9EQ
Born March 1967
Director
Appointed 02 Jan 2002
Resigned 18 Aug 2003

MARTIN, Paul Jonathan

Resigned
4 Thomas More Square, LondonE1W 1YW
Born November 1956
Director
Appointed 03 Jun 2011
Resigned 30 Nov 2016

MCDOUGAL, Richard David

Resigned
25 Hall Park Gate, BerkhamstedHP4 2NL
Born March 1957
Director
Appointed N/A
Resigned 06 Apr 1997

MEEHAN, Christopher John

Resigned
1 Quail Ridge, ShrewsburySY5 9LF
Born March 1962
Director
Appointed 02 Jan 2002
Resigned 11 Nov 2005

MOLLOY, Steven

Resigned
Old Parkbury Lane, St AlbansAL2 2EB
Born January 1964
Director
Appointed 28 Apr 2005
Resigned 31 Mar 2011

PHILLIPS, Ian Jonathan

Resigned
Floor 6, LondonE1W 1YW
Born March 1959
Director
Appointed N/A
Resigned 30 Sept 2011

PHILLIPS, Malcolm Bryan

Resigned
The Old School House 7 Sandy Road, LondonNW3 7EY
Born February 1932
Director
Appointed N/A
Resigned 19 Dec 2008

PHILLIPS, Marian

Resigned
The Old School House 7 Sandy Road, LondonNW3 7EY
Born November 1934
Director
Appointed N/A
Resigned 19 Dec 2008

RALTON, Suzanne Leila

Resigned
24 Edgeworth Crescent, LondonNW4 4HG
Born July 1954
Director
Appointed N/A
Resigned 06 Nov 1997

ROSEN, Paul Jeremy

Resigned
3 Bluebird Way, St AlbansAL2 3UH
Born February 1964
Director
Appointed 06 Apr 1997
Resigned 31 Dec 2004

RUBIN, Montague Gerald

Resigned
83 Whitecroft Way, BeckenhamBR3 3AW
Born May 1932
Director
Appointed N/A
Resigned 22 May 1997

TYSON, Simon John

Resigned
94 Forest Hill, Buckhurst HillIG9 5AB
Born October 1968
Director
Appointed 02 Jan 2002
Resigned 31 Jul 2009

Persons with significant control

1

4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
25 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Account Reference Date Company Previous Extended
4 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Certificate Change Of Name Company
23 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 March 2011
CONNOTConfirmation Statement Notification
Legacy
26 August 2010
MG02MG02
Legacy
26 August 2010
MG02MG02
Legacy
26 August 2010
MG02MG02
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Legacy
11 May 2010
MG01MG01
Legacy
20 April 2010
MG01MG01
Legacy
20 April 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Move Registers To Sail Company
13 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Legacy
6 March 2008
353353
Legacy
6 March 2008
190190
Legacy
26 July 2007
288cChange of Particulars
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
363aAnnual Return
Legacy
2 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
10 March 2004
363aAnnual Return
Legacy
3 December 2003
288cChange of Particulars
Legacy
28 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
363aAnnual Return
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
8 March 2002
363aAnnual Return
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
3 April 2001
403aParticulars of Charge Subject to s859A
Legacy
3 April 2001
403aParticulars of Charge Subject to s859A
Legacy
3 April 2001
403aParticulars of Charge Subject to s859A
Legacy
15 March 2001
363aAnnual Return
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
20 April 2000
287Change of Registered Office
Legacy
27 March 2000
363aAnnual Return
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
9 August 1999
363aAnnual Return
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
14 May 1998
363aAnnual Return
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
288cChange of Particulars
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
169169
Resolution
17 November 1997
RESOLUTIONSResolutions
Resolution
17 November 1997
RESOLUTIONSResolutions
Legacy
20 October 1997
225Change of Accounting Reference Date
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
363aAnnual Return
Legacy
15 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
23 September 1996
363aAnnual Return
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
24 May 1995
363x363x
Legacy
28 February 1995
403aParticulars of Charge Subject to s859A
Legacy
28 February 1995
403aParticulars of Charge Subject to s859A
Legacy
28 February 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 May 1994
395Particulars of Mortgage or Charge
Legacy
25 May 1994
395Particulars of Mortgage or Charge
Legacy
25 May 1994
395Particulars of Mortgage or Charge
Legacy
5 May 1994
363x363x
Accounts With Accounts Type Full Group
7 March 1994
AAAnnual Accounts
Legacy
7 March 1994
288288
Legacy
16 November 1993
288288
Legacy
19 October 1993
363x363x
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
5 May 1992
363x363x
Accounts With Accounts Type Full Group
3 March 1992
AAAnnual Accounts
Legacy
22 January 1992
288288
Legacy
11 July 1991
288288
Legacy
16 May 1991
363x363x
Legacy
6 April 1991
288288
Accounts With Accounts Type Full Group
6 March 1991
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
6 August 1990
363363
Accounts With Accounts Type Full Group
18 April 1990
AAAnnual Accounts
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
18 April 1990
288288
Legacy
21 March 1990
288288
Legacy
23 May 1989
363363
Legacy
6 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
13 January 1989
403aParticulars of Charge Subject to s859A
Legacy
13 January 1989
403aParticulars of Charge Subject to s859A
Legacy
13 January 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
29 April 1988
AAAnnual Accounts
Legacy
18 December 1987
395Particulars of Mortgage or Charge
Legacy
27 October 1987
395Particulars of Mortgage or Charge
Legacy
27 October 1987
395Particulars of Mortgage or Charge
Legacy
9 October 1987
363363
Accounts With Accounts Type Group
25 March 1987
AAAnnual Accounts
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
363363
Accounts With Accounts Type Group
13 August 1986
AAAnnual Accounts
Legacy
19 June 1986
288288
Legacy
21 May 1986
288288
Legacy
21 May 1983
363363
Accounts With Made Up Date
18 May 1983
AAAnnual Accounts