Background WavePink WaveYellow Wave

ALPHASENSE LIMITED (03264282)

ALPHASENSE LIMITED (03264282) is an active UK company. incorporated on 16 October 1996. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). ALPHASENSE LIMITED has been registered for 29 years. Current directors include SMITH, Justin Thomas, WILEMAN, Ben, ZETTI, Pietro Luigi Enrico.

Company Number
03264282
Status
active
Type
ltd
Incorporated
16 October 1996
Age
29 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
SMITH, Justin Thomas, WILEMAN, Ben, ZETTI, Pietro Luigi Enrico
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHASENSE LIMITED

ALPHASENSE LIMITED is an active company incorporated on 16 October 1996 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). ALPHASENSE LIMITED was registered 29 years ago.(SIC: 26511)

Status

active

Active since 29 years ago

Company No

03264282

LTD Company

Age

29 Years

Incorporated 16 October 1996

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SPEEDGUARD LIMITED
From: 16 October 1996To: 30 October 1996
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

Sensor Technology House 300 Avenue West Skyline 120, Great Notley Braintree Essex CM77 7AA
From: 14 April 2011To: 25 April 2022
Sensor Technology House 300 Avenue West Skyline 120, Great Notley Braintree Essex CM77 7AA United Kingdom
From: 14 April 2011To: 14 April 2011
154 St. Hughes Avenue High Wycombe Buckinghamshire HP13 7UA
From: 24 January 2011To: 14 April 2011
Sensor Technology House 300 Avenue West Skyline 120 Great Notley Essex CM77 7AA
From: 16 October 1996To: 24 January 2011
Timeline

33 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Feb 11
Funding Round
Dec 11
Director Joined
Apr 15
Funding Round
Jul 15
Funding Round
Sept 16
Funding Round
Oct 17
Director Joined
Apr 18
Funding Round
Aug 18
Funding Round
Jun 19
Funding Round
Dec 19
Director Left
Jan 20
Director Joined
Sept 20
Director Joined
Oct 20
Funding Round
Nov 20
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Funding Round
Nov 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Nov 23
Director Joined
May 24
9
Funding
15
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CARINO, Lynn

Active
1100 Cassatt Road, Pennsylvania19312
Secretary
Appointed 25 Nov 2021

SMITH, Justin Thomas

Active
New Star Road, LeicesterLE4 9JD
Born September 1972
Director
Appointed 25 Nov 2021

WILEMAN, Ben

Active
New Star Road, LeicesterLE4 9JD
Born April 1981
Director
Appointed 03 Nov 2023

ZETTI, Pietro Luigi Enrico

Active
Peschiera Borromeo, Milan20068
Born June 1968
Director
Appointed 07 May 2024

HILL, Jean Denise

Resigned
300 Avenue West, BraintreeCM77 7AA
Secretary
Appointed 01 Apr 1999
Resigned 27 Apr 2012

INGRAM, Richard George

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Secretary
Appointed 18 Oct 1996
Resigned 22 Nov 1996

VENNING, John Robert

Resigned
10 Oakwood, BerkhamstedHP4 3NQ
Secretary
Appointed 22 Nov 1996
Resigned 01 Apr 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Oct 1996
Resigned 18 Oct 1996

BARON, Ronan

Resigned
300 Avenue West, BraintreeCM77 7AA
Born June 1973
Director
Appointed 08 Sept 2020
Resigned 25 Nov 2021

BOORMAN, Gavin George

Resigned
9 Cole End Lane, Saffron WaldenCB10 2LQ
Born July 1967
Director
Appointed 14 Jan 1998
Resigned 31 Dec 2000

BURNLEY, Arthur Wallace

Resigned
300 Avenue West, BraintreeCM77 7AA
Born March 1951
Director
Appointed 22 Sept 2004
Resigned 25 Nov 2021

CURRAN, Dean

Resigned
300 Avenue West, BraintreeCM77 7AA
Born September 1976
Director
Appointed 01 May 2018
Resigned 25 Nov 2021

FELDMAN, Hugh Victor

Resigned
Juniper House, Saffron WaldenCB10 2HB
Born October 1943
Director
Appointed 31 Jan 2001
Resigned 31 Oct 2004

GOTLEY, Andrea Caroline

Resigned
300 Avenue West, BraintreeCM77 7AA
Born January 1953
Director
Appointed 09 Dec 1996
Resigned 25 Nov 2021

GOTLEY, Paul

Resigned
Highfields, EppingCM16 6AX
Born July 1925
Director
Appointed 22 Nov 1996
Resigned 19 Jul 2009

INGRAM, Richard George

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born February 1957
Director
Appointed 18 Oct 1996
Resigned 22 Nov 1996

LINCOLN, Jeremy James Passmore

Resigned
The Mill House, DaventryNN11 3TX
Born May 1952
Director
Appointed 18 Oct 1996
Resigned 22 Nov 1996

RAMSDALE, Simon Francis

Resigned
300 Avenue West, BraintreeCM77 7AA
Born September 1969
Director
Appointed 01 Apr 2015
Resigned 25 Nov 2021

SAFFELL, John Robert, Dr

Resigned
300 Avenue West, BraintreeCM77 7AA
Born March 1953
Director
Appointed 09 Dec 1996
Resigned 01 Jan 2020

SAXTON, Peter William Harley

Resigned
300 Avenue West, BraintreeCM77 7AA
Born February 1957
Director
Appointed 30 Sept 2020
Resigned 25 Nov 2021

WORTHINGTON, Richard Douglas

Resigned
Arden Cottage, Old BoshamPO18 8JG
Born February 1946
Director
Appointed 04 Jun 1997
Resigned 01 Oct 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Oct 1996
Resigned 18 Oct 1996

Persons with significant control

6

1 Active
5 Ceased
2 New Star Road, LeicesterLE4 9JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2021
Milton Road, CambridgeCB4 0DP

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 22 Jan 2021
Ceased 25 Nov 2021

Miss Andrea Caroline Gotley

Ceased
300 Avenue West, BraintreeCM77 7AA
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 22 Jan 2021
Ceased 25 Nov 2021

Prof Josephine Margaret Green

Ceased
300 Avenue West, BraintreeCM77 7AA
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 22 Jan 2021
Ceased 25 Nov 2021

Ms Janet Sheila Cronk

Ceased
300 Avenue West, BraintreeCM77 7AA
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 22 Jan 2021
Ceased 25 Nov 2021

Mrs Rose Gotley

Ceased
300 Avenue West, BraintreeCM77 7AA
Born August 1926

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2016
Ceased 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Memorandum Articles
28 April 2022
MAMA
Resolution
28 April 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 December 2021
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
7 December 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 December 2021
RESOLUTIONSResolutions
Resolution
2 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Resolution
16 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Resolution
28 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
3 November 2008
88(2)Return of Allotment of Shares
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Auditors Resignation Company
20 March 2008
AUDAUD
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Miscellaneous
14 August 2007
MISCMISC
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
88(2)R88(2)R
Legacy
16 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
88(2)R88(2)R
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
3 December 2003
123Notice of Increase in Nominal Capital
Resolution
3 December 2003
RESOLUTIONSResolutions
Resolution
3 December 2003
RESOLUTIONSResolutions
Resolution
3 December 2003
RESOLUTIONSResolutions
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
88(2)R88(2)R
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Legacy
20 June 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
88(2)R88(2)R
Legacy
24 February 2000
88(2)R88(2)R
Legacy
24 February 2000
88(2)R88(2)R
Legacy
24 February 2000
88(2)R88(2)R
Legacy
24 February 2000
88(2)R88(2)R
Legacy
24 February 2000
88(2)R88(2)R
Accounts With Accounts Type Small
10 February 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
17 March 1998
88(2)R88(2)R
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
88(2)R88(2)R
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
225Change of Accounting Reference Date
Legacy
13 June 1997
123Notice of Increase in Nominal Capital
Resolution
11 June 1997
RESOLUTIONSResolutions
Resolution
11 June 1997
RESOLUTIONSResolutions
Resolution
11 June 1997
RESOLUTIONSResolutions
Legacy
31 January 1997
287Change of Registered Office
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
287Change of Registered Office
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Incorporation Company
16 October 1996
NEWINCIncorporation