Background WavePink WaveYellow Wave

SENTEK LIMITED (02753857)

SENTEK LIMITED (02753857) is an active UK company. incorporated on 7 October 1992. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SENTEK LIMITED has been registered for 33 years. Current directors include BROWN, Stephen Mark, COOK, Paul, PETRIE, Kenneth and 1 others.

Company Number
02753857
Status
active
Type
ltd
Incorporated
7 October 1992
Age
33 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BROWN, Stephen Mark, COOK, Paul, PETRIE, Kenneth, SHARMA, Amitabh
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTEK LIMITED

SENTEK LIMITED is an active company incorporated on 7 October 1992 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SENTEK LIMITED was registered 33 years ago.(SIC: 32990)

Status

active

Active since 33 years ago

Company No

02753857

LTD Company

Age

33 Years

Incorporated 7 October 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Previous Addresses

Unit 6-7 Crittal Court Crittal Drive Springwood Industrial Estate Braintree Essex CM7 2SE
From: 7 October 1992To: 30 October 2015
Timeline

19 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Loan Secured
Nov 15
Loan Cleared
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 17
Loan Cleared
Apr 18
Loan Secured
Apr 18
Director Joined
Sept 18
Loan Secured
Dec 19
Loan Secured
Nov 21
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Jan 24
Loan Secured
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Secretary
Appointed 21 Sept 2022

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 29 Sept 2023

COOK, Paul

Active
Nuffield Road, CambridgeCB4 1TF
Born July 1976
Director
Appointed 05 Jan 2017

PETRIE, Kenneth

Active
Mill View, BradwellCM7 8EF
Born July 1957
Director
Appointed 02 Nov 1992

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 17 Aug 2022

ABELL, Jonathan Paul

Resigned
Nuffield Road, CambridgeCB4 1TF
Secretary
Appointed 27 Sept 2018
Resigned 21 Sept 2022

CREEDON, Michael John

Resigned
Nuffield Road, CambridgeCB4 1TF
Secretary
Appointed 28 Oct 2015
Resigned 28 Sept 2018

FARQUHAR, Donna

Resigned
9 Mill View, BradwellCM7 8EF
Secretary
Appointed 15 Jun 1995
Resigned 28 Oct 2015

MAY, Richard Michael

Resigned
Garretts Garretts Lane, BraintreeCM7 5BA
Secretary
Appointed 27 Oct 1992
Resigned 15 Jun 1995

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 07 Oct 1992
Resigned 07 Oct 1992

ABELL, Jonathan Paul

Resigned
Nuffield Road, CambridgeCB4 1TF
Born August 1961
Director
Appointed 28 Sept 2018
Resigned 21 Sept 2022

BASHFORD, Sidney George

Resigned
24510, Tremolat
Born July 1944
Director
Appointed 07 Oct 1992
Resigned 28 Oct 2015

CREEDON, Michael John

Resigned
Nuffield Road, CambridgeCB4 1TF
Born October 1960
Director
Appointed 28 Oct 2015
Resigned 19 Jan 2024

MAY, Richard Michael

Resigned
St95 Santithani, Maenham Koi Samui
Born June 1945
Director
Appointed 27 Oct 1992
Resigned 28 Oct 2015

PETRIE, Kenneth

Resigned
16 Hereward Way, BraintreeCM7 4EG
Born July 1957
Director
Appointed 02 Nov 1992
Resigned 05 May 1993

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 07 Oct 1992
Resigned 09 Oct 1992

Persons with significant control

1

Nuffield Road, CambridgeCB4 1TF

Nature of Control

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

Filing History

120

Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2022
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
31 August 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Memorandum Articles
29 December 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Legacy
6 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
27 October 2005
288cChange of Particulars
Legacy
27 October 2005
288cChange of Particulars
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
20 February 1995
287Change of Registered Office
Legacy
19 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
28 September 1994
288288
Accounts With Accounts Type Small
11 July 1994
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
288288
Legacy
23 November 1992
88(2)R88(2)R
Legacy
23 November 1992
224224
Legacy
12 November 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Incorporation Company
7 October 1992
NEWINCIncorporation