Background WavePink WaveYellow Wave

SENS-AIR LIMITED (01836038)

SENS-AIR LIMITED (01836038) is an active UK company. incorporated on 26 July 1984. with registered office in Crawley. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). SENS-AIR LIMITED has been registered for 41 years. Current directors include GEORGE, Ronnie, O'BRIEN, Andrew.

Company Number
01836038
Status
active
Type
ltd
Incorporated
26 July 1984
Age
41 years
Address
C/O Volution Group Plc, Crawley, RH10 9YX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
GEORGE, Ronnie, O'BRIEN, Andrew
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENS-AIR LIMITED

SENS-AIR LIMITED is an active company incorporated on 26 July 1984 with the registered office located in Crawley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). SENS-AIR LIMITED was registered 41 years ago.(SIC: 27900)

Status

active

Active since 41 years ago

Company No

01836038

LTD Company

Age

41 Years

Incorporated 26 July 1984

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

SENS-AIR MARKETING LIMITED
From: 15 November 1984To: 24 December 1987
CABLEKALE LIMITED
From: 26 July 1984To: 15 November 1984
Contact
Address

C/O Volution Group Plc Fleming Way Crawley, RH10 9YX,

Previous Addresses

Fleming Way Fleming Way Crawley West Sussex RH10 9YX England
From: 18 May 2016To: 12 January 2017
Crossroads Farm Stathe Road Burrowbridge Bridgwater Somerset TA7 0RY
From: 3 May 2011To: 18 May 2016
Unit 7 Old Aylesfield Buildings Froyle Road Alton Hants GU34 4BY
From: 26 July 1984To: 3 May 2011
Timeline

14 key events • 2011 - 2019

Funding Officers Ownership
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jul 11
Loan Secured
Jul 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 19
Director Left
Jul 19
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GEORGE, Ronnie

Active
Fleming Way, CrawleyRH10 9YX
Born October 1969
Director
Appointed 10 May 2016

O'BRIEN, Andrew

Active
Fleming Way, CrawleyRH10 9YX
Born March 1974
Director
Appointed 01 Aug 2019

ANSCOMBE, Michael

Resigned
Fleming Way, CrawleyRH10 9YX
Secretary
Appointed 10 May 2016
Resigned 31 Jan 2022

DAVISON, Joanne

Resigned
Stathe Road, BridgwaterTA7 0RY
Secretary
Appointed 18 Apr 2011
Resigned 10 May 2016

KIDDLE, Charles Henry

Resigned
High Beeches, AltonGU34 4DP
Secretary
Appointed N/A
Resigned 18 Apr 2011

CRANFORD, Melanie

Resigned
Fleming Way, CrawleyRH10 9YX
Born April 1979
Director
Appointed 01 Jun 2011
Resigned 31 Jul 2017

CRANFORD, Raymond Anthony

Resigned
25 Princess Louise Square, AltonGU34 1UE
Born May 1949
Director
Appointed N/A
Resigned 31 Jul 2017

DAVISON, Edward John Wilfred

Resigned
Stathe Road, BridgwaterTA7 0RY
Born June 1952
Director
Appointed 18 Apr 2011
Resigned 10 May 2016

DEW, Ian

Resigned
Fleming Way, CrawleyRH10 9YX
Born July 1959
Director
Appointed 10 May 2016
Resigned 31 Jul 2019

DUCKLING, Philip Roger

Resigned
Fleming Way, CrawleyRH10 9YX
Born January 1956
Director
Appointed 18 Apr 2011
Resigned 31 May 2017

HUDSON, Raymond John

Resigned
64 Almswood, BasingstokeRG26 6QE
Born February 1955
Director
Appointed N/A
Resigned 26 Oct 1995

KIDDLE, Charles Henry

Resigned
High Beeches, AltonGU34 4DP
Born May 1940
Director
Appointed N/A
Resigned 18 Apr 2011

POOLEY, John Edward

Resigned
High Beeches, AltonGU34 4DP
Born June 1923
Director
Appointed N/A
Resigned 18 Apr 2011

Persons with significant control

1

Fleming Way, CrawleyRH10 9YX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Resolution
14 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Legacy
2 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
30 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
2 August 2006
288cChange of Particulars
Legacy
1 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
29 November 1995
288288
Resolution
16 November 1995
RESOLUTIONSResolutions
Legacy
16 November 1995
169169
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1992
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Small
3 December 1991
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Accounts With Accounts Type Small
4 January 1991
AAAnnual Accounts
Legacy
12 November 1990
88(2)R88(2)R
Legacy
25 October 1990
123Notice of Increase in Nominal Capital
Resolution
25 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Accounts With Accounts Type Small
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Memorandum Articles
5 January 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
363363
Legacy
14 October 1987
288288
Legacy
14 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
363363