Background WavePink WaveYellow Wave

SENSIT LIMITED (02098690)

SENSIT LIMITED (02098690) is an active UK company. incorporated on 10 February 1987. with registered office in Woking. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SENSIT LIMITED has been registered for 39 years. Current directors include BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles.

Company Number
02098690
Status
active
Type
ltd
Incorporated
10 February 1987
Age
39 years
Address
Fourth Floor St Andrews House, Woking, GU21 6EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSIT LIMITED

SENSIT LIMITED is an active company incorporated on 10 February 1987 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SENSIT LIMITED was registered 39 years ago.(SIC: 32990)

Status

active

Active since 39 years ago

Company No

02098690

LTD Company

Age

39 Years

Incorporated 10 February 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Fourth Floor St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 30 July 2014To: 12 September 2016
2 Downgate Drive Sheffield South Yorkshire S4 8BT
From: 10 February 1987To: 30 July 2014
Timeline

20 key events • 2014 - 2023

Funding Officers Ownership
Loan Cleared
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
St Andrews House, WokingGU21 6EB
Born January 1980
Director
Appointed 30 Jun 2023

CHASE, Jennifer Marianne Alison

Active
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022

HARROW, Stephen Giles

Active
St Andrews House, WokingGU21 6EB
Born November 1972
Director
Appointed 30 Sept 2018

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Secretary
Appointed 11 Jul 2014
Resigned 30 Jun 2023

EBERHARDT, Martin

Resigned
39 Broad Ha'Penny, FarnhamGU10 4TF
Secretary
Appointed 26 Jan 1998
Resigned 30 Jul 2001

FEHR, Ivor John Martin

Resigned
6 Fairthorne Rise, BasingstokeRG24 7EH
Secretary
Appointed N/A
Resigned 26 Jan 1998

GRAHAM, Michael Charles

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Secretary
Appointed 30 Jul 2001
Resigned 11 Jul 2014

BARRETT, Michael James

Resigned
2 Heron Way, BasingstokeRG22 5PS
Born July 1935
Director
Appointed 07 Jan 1997
Resigned 30 Oct 1998

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Born January 1967
Director
Appointed 11 Jul 2014
Resigned 30 Jun 2023

BUDDEN, Leslie Charles

Resigned
10 Ferndale Gardens, HookRG27 9DR
Born January 1939
Director
Appointed N/A
Resigned 26 Jan 1998

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 10 Jul 2019
Resigned 08 Jun 2022

COUCHMAN, Thomas Charles

Resigned
St Andrews House, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

DASANI, Shatish Damodar

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born March 1962
Director
Appointed 11 Jul 2014
Resigned 31 Dec 2014

EBERHARDT, Martin

Resigned
39 Broad Ha'Penny, FarnhamGU10 4TF
Born December 1960
Director
Appointed 26 Jan 1998
Resigned 30 Jul 2001

FEHR, Ivor John Martin

Resigned
6 Fairthorne Rise, BasingstokeRG24 7EH
Born March 1946
Director
Appointed N/A
Resigned 26 Jan 1998

GRAHAM, Michael Charles

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born March 1957
Director
Appointed 30 Jul 2001
Resigned 11 Jul 2014

JEWELL, Christopher Adrian

Resigned
St Andrews House, WokingGU21 6EB
Born July 1964
Director
Appointed 07 Jan 2016
Resigned 10 Jul 2019

LEIGHTON-JONES, John

Resigned
St Andrews House, WokingGU21 6EB
Born January 1970
Director
Appointed 11 Jul 2014
Resigned 30 Sept 2018

LOYNES, Alan

Resigned
25 Molivers Lane, BedfordMK43 8JT
Born March 1939
Director
Appointed 26 Jan 1998
Resigned 04 Sept 1999

NOEL, Marc Roger

Resigned
12 Kimberley Close, ReadingRG1 6LA
Born June 1964
Director
Appointed 26 Jan 1998
Resigned 30 Jul 2001

OAKMAN, Bruce Earnest

Resigned
Pendle, Barkham WokinghamRG40 4TS
Born May 1941
Director
Appointed 07 Jan 1997
Resigned 30 Jul 2001

ORRELL, Martin

Resigned
29 Lower Farm Road, BedfordMK43 8JB
Born August 1960
Director
Appointed 26 Jan 1998
Resigned 30 Sept 1998

ORROCK, Ian Jackson

Resigned
The Yardhouse, Loch EarnFK19 8QE
Born October 1946
Director
Appointed 26 Jan 1998
Resigned 31 Oct 2000

STATHAM, James Edward Anthony

Resigned
Highlands, Helford PassageTR11 5LA
Born October 1941
Director
Appointed 04 Jan 2001
Resigned 30 Jul 2001

STYNES, John

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born March 1971
Director
Appointed 01 Jan 2015
Resigned 06 Jan 2016

SWINDELL, Garry Michael

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born July 1963
Director
Appointed 30 Jul 2001
Resigned 11 Jul 2014

WHEABLE, Desmond

Resigned
71 Sylvan Avenue, East CowesPO32 6QS
Born January 1927
Director
Appointed N/A
Resigned 26 Jan 1998

WHITE, Richard Charles

Resigned
33 Down Ampney, CirencesterGL7 5QS
Born April 1944
Director
Appointed N/A
Resigned 26 Jan 1998

WHITEHEAD, Colin Bernard

Resigned
89 Old Fort Road, Shoreham By SeaBN43 5HA
Born January 1954
Director
Appointed 16 Nov 1998
Resigned 30 Jul 2001

Persons with significant control

1

West Street, WokingGU21 6EB

Nature of Control

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

Filing History

187

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Account Reference Date Company
9 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Auditors Resignation Company
19 January 2015
AUDAUD
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Auditors Resignation Company
6 January 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Capital Name Of Class Of Shares
30 July 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
30 July 2014
CC04CC04
Notice Removal Restriction On Company Articles
30 July 2014
CC02CC02
Resolution
30 July 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Legacy
24 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2002
AAAnnual Accounts
Legacy
18 January 2002
363aAnnual Return
Legacy
8 January 2002
353353
Legacy
31 December 2001
287Change of Registered Office
Legacy
20 August 2001
287Change of Registered Office
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
403aParticulars of Charge Subject to s859A
Legacy
3 August 2001
403aParticulars of Charge Subject to s859A
Legacy
3 August 2001
403aParticulars of Charge Subject to s859A
Legacy
3 August 2001
155(6)a155(6)a
Resolution
5 April 2001
RESOLUTIONSResolutions
Legacy
22 March 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
287Change of Registered Office
Legacy
26 October 2000
403aParticulars of Charge Subject to s859A
Legacy
18 October 2000
403aParticulars of Charge Subject to s859A
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
363aAnnual Return
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
353353
Legacy
21 August 1998
363aAnnual Return
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
155(6)a155(6)a
Legacy
2 March 1998
395Particulars of Mortgage or Charge
Legacy
13 February 1998
395Particulars of Mortgage or Charge
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
225Change of Accounting Reference Date
Legacy
10 February 1998
287Change of Registered Office
Legacy
10 February 1998
88(2)R88(2)R
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
28 July 1996
88(3)88(3)
Legacy
28 July 1996
88(2)O88(2)O
Legacy
18 July 1996
88(2)P88(2)P
Accounts With Accounts Type Full Group
17 July 1996
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
287Change of Registered Office
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
25 August 1993
122122
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Legacy
12 September 1991
363(287)363(287)
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
11 January 1990
122122
Legacy
11 January 1990
88(2)R88(2)R
Legacy
11 January 1990
288288
Resolution
11 January 1990
RESOLUTIONSResolutions
Resolution
11 January 1990
RESOLUTIONSResolutions
Resolution
11 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Memorandum Articles
3 January 1989
MEM/ARTSMEM/ARTS
Legacy
29 December 1988
88(2)Return of Allotment of Shares
Legacy
29 December 1988
123Notice of Increase in Nominal Capital
Resolution
29 December 1988
RESOLUTIONSResolutions
Legacy
1 November 1988
288288
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
18 July 1988
363363
Legacy
20 June 1988
225(1)225(1)
Legacy
24 March 1988
395Particulars of Mortgage or Charge
Legacy
10 March 1987
224224
Certificate Incorporation
10 February 1987
CERTINCCertificate of Incorporation