Background WavePink WaveYellow Wave

SENSORNET LIMITED (03403261)

SENSORNET LIMITED (03403261) is an active UK company. incorporated on 14 July 1997. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in unknown sic code (27310). SENSORNET LIMITED has been registered for 28 years. Current directors include BURNS, Thomas, KELLY, Kevin.

Company Number
03403261
Status
active
Type
ltd
Incorporated
14 July 1997
Age
28 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27310)
Directors
BURNS, Thomas, KELLY, Kevin
SIC Codes
27310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSORNET LIMITED

SENSORNET LIMITED is an active company incorporated on 14 July 1997 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27310). SENSORNET LIMITED was registered 28 years ago.(SIC: 27310)

Status

active

Active since 28 years ago

Company No

03403261

LTD Company

Age

28 Years

Incorporated 14 July 1997

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 12 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

C/O C/O Fasken Martineau Llp Third Floor 17 Hanover Square London W1S 1HU
From: 6 September 2011To: 18 June 2015
340 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TJ United Kingdom
From: 14 July 1997To: 6 September 2011
Timeline

30 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Sept 10
Funding Round
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Jul 12
Funding Round
Jul 12
Loan Secured
Nov 14
Loan Secured
Dec 15
Loan Secured
Dec 17
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 05 Nov 2021

BURNS, Thomas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1960
Director
Appointed 05 Nov 2021

KELLY, Kevin

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1968
Director
Appointed 06 Feb 2024

AMUNIKORO, Abayomi

Resigned
169 Daventry Road, RomfordRM3 7QJ
Secretary
Appointed 28 Nov 2005
Resigned 09 Oct 2008

FARHADIROUSHAN, Anahita

Resigned
12 Fulmer House, LondonNW8 8TA
Secretary
Appointed 24 Feb 1998
Resigned 06 Jun 2002

HANCE, Robert Chip

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 05 Nov 2021
Resigned 06 Feb 2024

MISTRY, Nautam

Resigned
Berkeley Close, ElstreeWD6 3JN
Secretary
Appointed 01 Nov 2008
Resigned 07 Jul 2010

PARKER, Tom, Dr

Resigned
124a Weston Street, LondonSE1 4XE
Secretary
Appointed 06 Jun 2002
Resigned 28 Nov 2005

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 14 Jul 1997
Resigned 14 Jul 1997

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 08 Jun 2015
Resigned 05 Nov 2021

PAULL & WILLIAMSONS LLP

Resigned
(6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 07 Jul 2010
Resigned 31 Aug 2011

SCRIP SECRETARIES LIMITED

Resigned
Hanover Square, LondonW1S 1HU
Corporate secretary
Appointed 31 Aug 2011
Resigned 08 Jun 2015

BARBOOKLES, Janet

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1978
Director
Appointed 31 Aug 2011
Resigned 05 Nov 2021

BELL, Matthew Robert George

Resigned
12119 Indigo Cove Ln, Houston
Born June 1971
Director
Appointed 25 Feb 2004
Resigned 22 Sept 2005

CARTER, Neale

Resigned
Downtown Burj Dubai, Dubai
Born May 1968
Director
Appointed 01 Apr 2009
Resigned 10 Sept 2010

FARHADIROUSHAN, Mahmoud

Resigned
1 Glanville Mews, Stanmore ParkHA7 4FW
Born December 1962
Director
Appointed 24 Feb 1998
Resigned 01 Apr 2009

HANCE, Robert Chip

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1959
Director
Appointed 05 Nov 2021
Resigned 06 Feb 2024

HANSEN, Henning

Resigned
Kvernkallen 8, Randaberg No4070FOREIGN
Born January 1957
Director
Appointed 28 May 2002
Resigned 03 Aug 2006

HEMING, Robert Frederick, Dr

Resigned
5210 Norborne Lane, Houston
Born July 1944
Director
Appointed 06 Jun 2002
Resigned 04 Apr 2007

LARKIN, Michael Anthony

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born February 1962
Director
Appointed 31 Aug 2011
Resigned 05 Nov 2021

LUDWIG, Joseph

Resigned
23 Paedtslaan, Wassenaar
Born October 1957
Director
Appointed 28 May 2002
Resigned 06 Dec 2003

MAYFIELD, Robert Hunter, Mr.

Resigned
Den Haag2553RA
Born October 1972
Director
Appointed 22 Sept 2005
Resigned 01 Apr 2009

PARKER, Tom, Dr

Resigned
124a Weston Street, LondonSE1 4XE
Born February 1969
Director
Appointed 17 Jul 2000
Resigned 28 Sept 2007

PEARSON, Alan James

Resigned
Beaconsfield Place, AberdeenAB15 4AA
Born March 1970
Director
Appointed 01 Jul 2009
Resigned 31 Aug 2011

PERRY, Martin Gordon

Resigned
Vine Cottage, Maidens GreenSL4 4QS
Born January 1962
Director
Appointed 01 Sept 2004
Resigned 01 Aug 2009

SEGAL, David Anthony

Resigned
6 Eldon Grove, LondonNW3 5PS
Born April 1944
Director
Appointed 28 Sept 2007
Resigned 01 Apr 2009

SMART, Gary John

Resigned
Balfluig View, AlfordAB33 8FF
Born February 1971
Director
Appointed 01 Aug 2009
Resigned 31 Aug 2011

WEISHAAR, Mark

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1958
Director
Appointed 05 Nov 2021
Resigned 06 Feb 2024

ZDUN, Greg

Resigned
66 Dockhill Avenue, LondonSE16 6AY
Born July 1977
Director
Appointed 29 Jun 2007
Resigned 01 Apr 2009

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 14 Jul 1997
Resigned 14 Jul 1997
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Small
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 May 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
13 October 2022
AAMDAAMD
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 February 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Resolution
2 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
18 June 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Legacy
15 March 2013
MG01MG01
Legacy
15 March 2013
MG01MG01
Legacy
15 March 2013
MG01MG01
Legacy
15 March 2013
MG01MG01
Legacy
15 March 2013
MG01MG01
Legacy
9 March 2013
MG01MG01
Legacy
9 March 2013
MG01MG01
Legacy
9 March 2013
MG01MG01
Legacy
9 March 2013
MG01MG01
Legacy
9 March 2013
MG01MG01
Memorandum Articles
6 March 2013
MEM/ARTSMEM/ARTS
Resolution
6 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Resolution
10 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Miscellaneous
21 September 2011
MISCMISC
Appoint Corporate Secretary Company With Name
7 September 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Change Person Director Company
6 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Legacy
17 May 2011
MG02MG02
Legacy
17 May 2011
MG02MG02
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
24 August 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
363aAnnual Return
Statement Of Affairs
28 July 2009
SASA
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Legacy
24 July 2009
123Notice of Increase in Nominal Capital
Resolution
24 July 2009
RESOLUTIONSResolutions
Legacy
16 July 2009
128(4)128(4)
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Resolution
25 September 2008
RESOLUTIONSResolutions
Memorandum Articles
24 September 2008
MEM/ARTSMEM/ARTS
Legacy
24 September 2008
128(4)128(4)
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
353353
Legacy
7 August 2008
190190
Legacy
7 August 2008
287Change of Registered Office
Legacy
6 August 2008
288cChange of Particulars
Accounts With Accounts Type Group
7 July 2008
AAAnnual Accounts
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Resolution
20 June 2008
RESOLUTIONSResolutions
Legacy
20 June 2008
128(4)128(4)
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Memorandum Articles
5 June 2008
MEM/ARTSMEM/ARTS
Legacy
5 June 2008
128(4)128(4)
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Memorandum Articles
5 February 2008
MEM/ARTSMEM/ARTS
Resolution
5 February 2008
RESOLUTIONSResolutions
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
128(4)128(4)
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288cChange of Particulars
Legacy
21 July 2006
363aAnnual Return
Legacy
22 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
7 March 2006
225Change of Accounting Reference Date
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
123Notice of Increase in Nominal Capital
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2005
AAAnnual Accounts
Legacy
31 May 2005
288cChange of Particulars
Legacy
28 April 2005
244244
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
287Change of Registered Office
Legacy
14 August 2003
88(2)R88(2)R
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
88(2)R88(2)R
Legacy
25 June 2002
123Notice of Increase in Nominal Capital
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Legacy
25 June 2002
122122
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
88(2)R88(2)R
Legacy
13 May 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
13 May 2002
MEM/ARTSMEM/ARTS
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 December 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
287Change of Registered Office
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Resolution
8 February 2000
RESOLUTIONSResolutions
Resolution
8 February 2000
RESOLUTIONSResolutions
Legacy
25 October 1999
88(2)R88(2)R
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1999
AAAnnual Accounts
Resolution
4 March 1999
RESOLUTIONSResolutions
Legacy
4 March 1999
225Change of Accounting Reference Date
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Incorporation Company
14 July 1997
NEWINCIncorporation