Background WavePink WaveYellow Wave

THE VERY SENSIBLE COMPANY LIMITED (02328972)

THE VERY SENSIBLE COMPANY LIMITED (02328972) is an active UK company. incorporated on 16 December 1988. with registered office in Woodbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE VERY SENSIBLE COMPANY LIMITED has been registered for 37 years. Current directors include KRUGLIANSKAS, Monica, MCMEAKIN, James Richard, NEWMAN, Judi and 1 others.

Company Number
02328972
Status
active
Type
ltd
Incorporated
16 December 1988
Age
37 years
Address
Seymours Leeks Hill, Woodbridge, IP12 1LW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KRUGLIANSKAS, Monica, MCMEAKIN, James Richard, NEWMAN, Judi, YUMASHEVA, Ksenia
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VERY SENSIBLE COMPANY LIMITED

THE VERY SENSIBLE COMPANY LIMITED is an active company incorporated on 16 December 1988 with the registered office located in Woodbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE VERY SENSIBLE COMPANY LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02328972

LTD Company

Age

37 Years

Incorporated 16 December 1988

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Seymours Leeks Hill Melton Woodbridge, IP12 1LW,

Previous Addresses

The Lodge Debenham Road Stonham Aspal Stowmarket IP14 6BX England
From: 5 December 2018To: 31 December 2022
Seymours Leeks Hill Melton Woodbridge Suffolk IP12 1LW
From: 19 June 2014To: 5 December 2018
the Walnuts Walnuts Lane Wickham Market Woodbridge Suffolk IP13 0RZ United Kingdom
From: 16 December 1988To: 19 June 2014
Timeline

17 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
May 12
Director Left
Jun 12
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Dec 18
New Owner
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

MCMEAKIN, James Richard

Active
Leeks Hill, WoodbridgeIP12 1LW
Secretary
Appointed 18 Oct 2010

KRUGLIANSKAS, Monica

Active
Leeks Hill, WoodbridgeIP12 1LW
Born October 1970
Director
Appointed 03 Sept 2018

MCMEAKIN, James Richard

Active
Leeks Hill, WoodbridgeIP12 1LW
Born July 1978
Director
Appointed 18 Oct 2010

NEWMAN, Judi

Active
Leeks Hill, WoodbridgeIP12 1LW
Born December 1970
Director
Appointed 11 Jun 2005

YUMASHEVA, Ksenia

Active
Leeks Hill, WoodbridgeIP12 1LW
Born January 1986
Director
Appointed 29 Nov 2011

GILMORE, Deborah

Resigned
109 Mountview Road, LondonN4 4JH
Secretary
Appointed N/A
Resigned 23 Dec 1993

SAINT, Lucie Rebecca

Resigned
109a Mount View Road, LondonN4 4JH
Secretary
Appointed 11 Jun 2005
Resigned 18 Feb 2011

SELBY, Mark

Resigned
109a Mountview Road, LondonTN4 4JH
Secretary
Appointed 23 Dec 1993
Resigned 25 Mar 1998

STONE, Martin

Resigned
109a Mount View Road, LondonN4 4JH
Secretary
Appointed 25 Mar 1998
Resigned 11 Jun 2005

ANTONIEWICZ, Marie-Jane

Resigned
109b Mount View Road, LondonN4 4JH
Born July 1963
Director
Appointed 23 Apr 1998
Resigned 29 Jun 2007

BAZLEY, John Francis Alexander

Resigned
Debenham Road, StowmarketIP14 6BX
Born February 1961
Director
Appointed 18 Feb 2011
Resigned 03 Sept 2018

CHAPMAN, Ruth Susannah

Resigned
109d Mount View Road, LondonN4 4JH
Born January 1980
Director
Appointed 11 Oct 2005
Resigned 29 Nov 2011

DIXON, Joanne

Resigned
109 Mountview Road, LondonN4 4JH
Born May 1968
Director
Appointed N/A
Resigned 03 Mar 1998

DUFFIELD, Gary

Resigned
109a Mount View Road, LondonN4 4JH
Born January 1959
Director
Appointed 25 Mar 1998
Resigned 11 Jun 2005

GILMORE, Deborah

Resigned
109 Mountview Road, LondonN4 4JH
Born March 1961
Director
Appointed N/A
Resigned 23 Dec 1993

HILL, David Geoffrey

Resigned
86 Probyn House, LondonSW1P 4BQ
Born November 1958
Director
Appointed N/A
Resigned 20 Mar 1993

HILL, Karen Louise

Resigned
109 Mountview Road, LondonN4 4JH
Born November 1959
Director
Appointed 20 Mar 1993
Resigned 25 Mar 1998

NUTTALL, Kathleen

Resigned
109 Mountview Road, LondonN4 4JH
Born May 1949
Director
Appointed N/A
Resigned 25 Mar 1998

SAINT, Gavin Neil

Resigned
109a Mount View Road, LondonN4 4JH
Born September 1973
Director
Appointed 11 Jun 2005
Resigned 18 Feb 2011

SAINT, Lucie Rebecca

Resigned
109a Mount View Road, LondonN4 4JH
Born March 1974
Director
Appointed 11 Jun 2005
Resigned 18 Feb 2011

SANUSI, Ruka

Resigned
109d Mount View Road, LondonN4 4JH
Born September 1970
Director
Appointed 25 Mar 1998
Resigned 11 Oct 2005

SELBY, Mark

Resigned
109a Mountview Road, LondonTN4 4JH
Born March 1963
Director
Appointed 23 Dec 1993
Resigned 25 Mar 1998

SMITH, Derek

Resigned
109b Mount View Road, LondonN4 4JH
Born October 1979
Director
Appointed 29 Jun 2007
Resigned 18 Oct 2010

STONE, Martin

Resigned
109a Mount View Road, LondonN4 4JH
Born June 1963
Director
Appointed 25 Mar 1998
Resigned 11 Jun 2005

WINSTANLEY, Anne-Marie

Resigned
109c Mountview Road, LondonN4 4JH
Born June 1960
Director
Appointed 25 Mar 1998
Resigned 11 Jun 2005

Persons with significant control

5

4 Active
1 Ceased

Ms Monica Kruglianskas

Active
Leeks Hill, WoodbridgeIP12 1LW
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Sept 2018

Mr John Francis Alexander Bazley

Ceased
Mount View Road, LondonN4 4JH
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2018

Mrs Judi Newman

Active
Leeks Hill, WoodbridgeIP12 1LW
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Ksenia Yumasheva

Active
Mount View Road, LondonN4 4JH
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James Richard Mcmeakin

Active
Mount View Road, LondonN4 4JH
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Secretary Company With Name
10 June 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
29 July 2008
353353
Legacy
29 July 2008
190190
Legacy
29 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
27 November 2007
288cChange of Particulars
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
12 July 1999
363aAnnual Return
Legacy
25 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
30 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
363aAnnual Return
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1996
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
288288
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
13 April 1993
288288
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
13 August 1991
288288
Legacy
13 August 1991
363b363b
Legacy
6 July 1990
363363
Legacy
6 July 1990
225(1)225(1)
Legacy
29 June 1990
288288
Legacy
29 June 1990
288288
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Incorporation Company
16 December 1988
NEWINCIncorporation