Background WavePink WaveYellow Wave

SENSUS UK SYSTEMS LIMITED (02621960)

SENSUS UK SYSTEMS LIMITED (02621960) is an active UK company. incorporated on 19 June 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SENSUS UK SYSTEMS LIMITED has been registered for 34 years. Current directors include BENTLEY, Laurie James, GIBSON, Robert David.

Company Number
02621960
Status
active
Type
ltd
Incorporated
19 June 1991
Age
34 years
Address
Third Floor, London, EC4A 1AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENTLEY, Laurie James, GIBSON, Robert David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSUS UK SYSTEMS LIMITED

SENSUS UK SYSTEMS LIMITED is an active company incorporated on 19 June 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SENSUS UK SYSTEMS LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02621960

LTD Company

Age

34 Years

Incorporated 19 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

SENSUS METERING SYSTEMS LIMITED
From: 17 February 2004To: 5 May 2010
INVENSYS METERING SYSTEMS LIMITED
From: 18 October 1999To: 17 February 2004
BTR METERING LIMITED
From: 8 September 1997To: 18 October 1999
SENSUS METERING LIMITED
From: 19 June 1991To: 8 September 1997
Contact
Address

Third Floor 1 New Fetter Lane London, EC4A 1AN,

Previous Addresses

Fifth Floor Office 210 High Holborn London WC1V 7DL United Kingdom
From: 8 April 2020To: 4 May 2020
Third Floor 1 New Fetter Lane London EC4A 1AN United Kingdom
From: 13 July 2015To: 8 April 2020
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 25 November 2011To: 13 July 2015
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 7 January 2011To: 25 November 2011
201 Bishopsgate London EC2M 3AF
From: 19 June 1991To: 7 January 2011
Timeline

16 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Apr 14
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jul 19
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jan 24
Director Left
Jan 24
Capital Update
Sept 25
Funding Round
Sept 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

TANCRED, Nicola Anne

Active
Private Road 1, NottinghamNG4 2AN
Secretary
Appointed 11 Jan 2024

BENTLEY, Laurie James

Active
Private Road 1, NottinghamNG4 2AN
Born December 1982
Director
Appointed 18 Jan 2024

GIBSON, Robert David

Active
Chineham Business Park, BasingstokeRG24 8GU
Born April 1973
Director
Appointed 01 Apr 2022

ALBERTSON, Paula

Resigned
Floor, LondonEC4A 3AE
Secretary
Appointed 20 Dec 2013
Resigned 15 Jul 2015

HOOGERS, Willem

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Secretary
Appointed 15 Jul 2015
Resigned 31 Mar 2016

KARST, Peter Johannes

Resigned
Haidfeldweg 1, Bad Durkheim 67098
Secretary
Appointed 01 Oct 2004
Resigned 20 Dec 2013

NATCHEVA, Polina

Resigned
Crockford Lane, BasingstokeRG24 8QY
Secretary
Appointed 31 Mar 2016
Resigned 11 Jan 2024

INVENSYS SECRETARIES LIMITED

Resigned
Invensys House, LondonSW1P 1BX
Corporate secretary
Appointed N/A
Resigned 17 Dec 2003

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 17 Dec 2003
Resigned 31 Dec 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate secretary
Appointed 31 Dec 2010
Resigned 13 Jul 2015

BAYS, Dennis Randall

Resigned
Crockford Lane, BasingstokeRG24 8QY
Born April 1955
Director
Appointed 19 Dec 2013
Resigned 15 Aug 2017

BAYS, James Claude

Resigned
28 Elmstone Road, LondonSW6 5TN
Born July 1949
Director
Appointed 02 Jul 1999
Resigned 30 Mar 2001

BOUCHER, Jonathan

Resigned
33 Taylor Lane, Harrison10528 NY
Born January 1957
Director
Appointed 17 Dec 2003
Resigned 06 Oct 2004

BROWN, Robert Casson

Resigned
38 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born March 1939
Director
Appointed 01 Sept 1997
Resigned 31 Dec 1997

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Born December 1950
Director
Appointed 09 Feb 2001
Resigned 17 Dec 2003

COX, Garry Edward

Resigned
Crockford Lane, BasingstokeRG24 8QY
Born March 1967
Director
Appointed 19 Dec 2013
Resigned 28 Jun 2019

CRUICKSHANK, Dennis Alan

Resigned
5 Eustace Road, GuildfordGU4 7EB
Born August 1947
Director
Appointed 01 Sept 1997
Resigned 31 Mar 2000

ENGHAUSER, Courtney

Resigned
Crockford Lane, BasingstokeRG24 8QY
Born March 1972
Director
Appointed 19 Dec 2013
Resigned 30 Jun 2017

GORE, Nicholas David

Resigned
Wisteria Cottage, Shepton MalletBA4 6ER
Born September 1952
Director
Appointed N/A
Resigned 10 Jun 2003

HARNESS, Dan Wetzel

Resigned
305 Bridlewood Drive, GreensburgFOREIGN
Born October 1948
Director
Appointed N/A
Resigned 16 Dec 1998

KERR, Vincent John

Resigned
Crockford Lane, BasingstokeRG24 8QY
Born June 1961
Director
Appointed 19 Mar 2014
Resigned 01 Apr 2022

LAHM, Gerhard

Resigned
Mecklenburger Strasse 4, Birkenheide
Born March 1951
Director
Appointed 04 Dec 1998
Resigned 31 May 2002

LILLEY, John Martin

Resigned
1101 Mersey Lane, Raleigh
Born June 1958
Director
Appointed 04 Dec 1998
Resigned 31 May 2002

MAINZ, Peter

Resigned
Castor Lane, Raleigh27614-7215
Born June 1964
Director
Appointed 01 Oct 2001
Resigned 19 Dec 2013

NATCHEVA, Polina Yordanova

Resigned
Lindenwood, Crockford Lane, BasingstokeRG24 8QY
Born February 1977
Director
Appointed 15 Aug 2017
Resigned 11 Jan 2024

POCOCK, Ashley Francis

Resigned
132 Badshot Park, FarnhamGU9 9NF
Born April 1955
Director
Appointed N/A
Resigned 31 May 2002

SENERI, Barry Wayne

Resigned
106 Second Street, Masontown
Born November 1950
Director
Appointed N/A
Resigned 16 Dec 1998

SPENCER, Rachel Louise

Resigned
The Cottage, CheshamHP5 1NB
Born February 1966
Director
Appointed 30 Mar 2001
Resigned 17 Dec 2003

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed 31 Dec 1997
Resigned 14 May 1999

THOM, James Demmink

Resigned
Tollgate Cottage, Crawley DownRH10 4HG
Born July 1946
Director
Appointed 01 Sept 1997
Resigned 09 Feb 2001

VAUGHAN, Aubrey Winfred

Resigned
45 Fort Walker Drive, Hilton Head Island29928
Born July 1938
Director
Appointed N/A
Resigned 25 Apr 1997

ZYCH, Douglas

Resigned
172 Field Point Road No 4, Connecticut
Born November 1971
Director
Appointed 17 Dec 2003
Resigned 06 Oct 2004

Persons with significant control

1

1 New Fetter Lane, LondonEC4A 1AN

Nature of Control

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

Filing History

190

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
26 September 2025
MAMA
Resolution
23 September 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 September 2025
SH19Statement of Capital
Legacy
22 September 2025
CAP-SSCAP-SS
Legacy
22 September 2025
SH20SH20
Resolution
22 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Move Registers To Sail Company With New Address
15 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 July 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Auditors Resignation Company
17 April 2015
AUDAUD
Auditors Resignation Company
16 April 2015
AUDAUD
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Memorandum Articles
24 November 2014
MAMA
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
30 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Certificate Change Of Name Company
5 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 May 2010
RESOLUTIONSResolutions
Resolution
26 April 2010
RESOLUTIONSResolutions
Change Of Name Notice
26 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
29 June 2005
363aAnnual Return
Legacy
28 January 2005
244244
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288cChange of Particulars
Legacy
12 October 2004
288cChange of Particulars
Legacy
28 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2004
287Change of Registered Office
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
287Change of Registered Office
Legacy
16 December 2003
88(2)R88(2)R
Legacy
16 December 2003
123Notice of Increase in Nominal Capital
Resolution
16 December 2003
RESOLUTIONSResolutions
Legacy
13 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
21 June 2003
AAAnnual Accounts
Legacy
16 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2001
AAAnnual Accounts
Legacy
20 July 2001
363aAnnual Return
Legacy
19 July 2001
288cChange of Particulars
Legacy
19 July 2001
288cChange of Particulars
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 December 2000
AAAnnual Accounts
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
24 December 1999
288cChange of Particulars
Legacy
14 December 1999
287Change of Registered Office
Certificate Change Of Name Company
18 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1999
363aAnnual Return
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
225Change of Accounting Reference Date
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
22 July 1998
363aAnnual Return
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
22 September 1997
288cChange of Particulars
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
10 September 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1997
363aAnnual Return
Legacy
26 August 1997
288cChange of Particulars
Legacy
30 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
8 July 1996
363aAnnual Return
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Resolution
29 August 1995
RESOLUTIONSResolutions
Resolution
29 August 1995
RESOLUTIONSResolutions
Resolution
29 August 1995
RESOLUTIONSResolutions
Legacy
28 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
1 August 1994
363x363x
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
7 July 1993
363x363x
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
30 September 1992
363x363x
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
28 June 1991
224224
Incorporation Company
19 June 1991
NEWINCIncorporation