Background WavePink WaveYellow Wave

SENSTRONICS LIMITED (03504198)

SENSTRONICS LIMITED (03504198) is an active UK company. incorporated on 4 February 1998. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 2 other business activities. SENSTRONICS LIMITED has been registered for 28 years. Current directors include BEHRENSEN, Niels, GREENLEY, Brandon Royce, HANDEL, Jason and 1 others.

Company Number
03504198
Status
active
Type
ltd
Incorporated
4 February 1998
Age
28 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BEHRENSEN, Niels, GREENLEY, Brandon Royce, HANDEL, Jason, LABOTS, Bert
SIC Codes
26511, 29320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSTRONICS LIMITED

SENSTRONICS LIMITED is an active company incorporated on 4 February 1998 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 2 other business activities. SENSTRONICS LIMITED was registered 28 years ago.(SIC: 26511, 29320, 82990)

Status

active

Active since 28 years ago

Company No

03504198

LTD Company

Age

28 Years

Incorporated 4 February 1998

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 11 June 2025 (10 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

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

BLYCAL LIMITED
From: 4 February 1998To: 11 March 1998
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

12 New Fetter Laneq London EC4A 1JP United Kingdom
From: 9 September 2016To: 5 December 2019
90 Fetter Lane London EC4A 1EQ
From: 7 July 2010To: 9 September 2016
7Th Floor, Beaufort House 15 St Botolph Street London EC3A 7NJ
From: 4 February 1998To: 7 July 2010
Timeline

37 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 22
Director Left
May 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
May 24
Director Joined
Jun 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 17 Feb 2010

BEHRENSEN, Niels

Active
Carl-Legien-Strasse 8, Offenbach Am Main63073
Born December 1976
Director
Appointed 05 Sept 2019

GREENLEY, Brandon Royce

Active
Swanson Road, Boxborough01719
Born March 1977
Director
Appointed 27 May 2024

HANDEL, Jason

Active
New Fetter Lane, LondonEC4A 1JP
Born December 1981
Director
Appointed 27 Sept 2022

LABOTS, Bert

Active
Vareseweg 105, Rotterdam3047 AT
Born January 1975
Director
Appointed 16 Mar 2021

DRAIN, Mark Peter

Resigned
Holly House, Churchdown GloucesterGL3 2PF
Secretary
Appointed 02 Nov 1998
Resigned 15 Dec 2005

KELLY, Ian Michael

Resigned
16 Vicarage View, RedditchB97 4RF
Secretary
Appointed 09 Mar 1998
Resigned 02 Nov 1998

BLG (PROFESSIONAL SERVICES) LIMITED

Resigned
15 St Botolph Street, LondonEC3A 7NJ
Corporate secretary
Appointed 01 Mar 2009
Resigned 17 Feb 2010

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 Feb 1998
Resigned 09 Mar 1998

WCPHD SECRETARIES LIMITED

Resigned
5th Floor Alder Castle, LondonEC2V 7QJ
Corporate secretary
Appointed 15 Dec 2005
Resigned 01 Mar 2009

BALDWIN, Jonathan

Resigned
Cowles Rd, Plainville06062-1198
Born September 1974
Director
Appointed 05 Dec 2019
Resigned 25 Mar 2022

BELL, Graeme David

Resigned
12 Witton Way, Bishop AucklandDL14 0LR
Born August 1965
Director
Appointed 04 Jan 2000
Resigned 02 Jan 2001

BLOMFIELD, Nicholas John Charles

Resigned
New Fetter Lane, LondonEC4A 1JP
Born November 1980
Director
Appointed 05 Sept 2019
Resigned 23 Apr 2021

BREIZKA, Steven

Resigned
5 Tyler Court, Connecticut
Born April 1957
Director
Appointed 03 Feb 2004
Resigned 22 Jan 2007

BROOKS, Christopher

Resigned
Swanson Road, Boxborough01719
Born April 1982
Director
Appointed 24 Apr 2019
Resigned 05 Sept 2019

DE GREEF-SAFFT, Anne

Resigned
One Cowles Road, Plainville
Born June 1962
Director
Appointed 01 Jan 2010
Resigned 25 Jul 2014

DONAHUE, Michael Francis

Resigned
New Fetter Laneq, LondonEC4A 1JP
Born September 1955
Director
Appointed 10 Sept 2008
Resigned 31 Dec 2017

DRAIN, Mark Peter

Resigned
Holly House, Churchdown GloucesterGL3 2PF
Born November 1965
Director
Appointed 02 Nov 1998
Resigned 15 Dec 2005

HAVHOLME, Thomas

Resigned
S31, Nordborg6430
Born May 1967
Director
Appointed 12 Mar 2013
Resigned 01 Oct 2014

HOETZEL, Thomas Karl

Resigned
L20-S33, Nordborg 6430
Born December 1960
Director
Appointed 23 Jun 2015
Resigned 01 Jul 2016

JOYCE, Robert Eugene

Resigned
125 Powder Forest Drive, SimsburyU6089
Born February 1964
Director
Appointed 10 Oct 2016
Resigned 24 Apr 2019

JUNKER, Alan

Resigned
Nordborgvej, Nordborg
Born March 1970
Director
Appointed 01 Oct 2014
Resigned 05 Sept 2019

KELLY, Ian Michael

Resigned
81 Feckenham Road, RedditchB97 5AH
Born January 1963
Director
Appointed 01 Nov 1998
Resigned 31 Mar 2005

KONIORDOS, Thomas

Resigned
209, Nordborg6430
Born August 1970
Director
Appointed 12 Mar 2013
Resigned 23 Jun 2015

KROL, Mariusz Boguslaw

Resigned
5 Gunnerton Close, DarlingtonDL3 0NZ
Born September 1972
Director
Appointed 20 Jan 2007
Resigned 10 Sept 2008

KUCKELHAHN, Kjeld Jorgen

Resigned
Skovbrynet 12, Nordborg
Born April 1954
Director
Appointed 15 Dec 2005
Resigned 12 Mar 2013

LINDSTEDT, Scott

Resigned
Cowles Rd, Plainville06062
Born October 1977
Director
Appointed 23 Apr 2021
Resigned 02 Sept 2022

LOVASS, Stephen Patrick

Resigned
Cowles Road, Plainville06062
Born June 1969
Director
Appointed 25 Jul 2014
Resigned 11 Oct 2016

MARTHA, Jonathan

Resigned
Swanson Road, Boxborough01719
Born December 1978
Director
Appointed 28 Mar 2022
Resigned 12 Apr 2024

MOCKETT, Gordon Richard Sherwood

Resigned
28 The Oval, Newcastle Upon TyneNE12 9PP
Born April 1964
Director
Appointed 02 Jan 2001
Resigned 15 Dec 2005

MULHALL, Christopher Michael

Resigned
Powder Forest Drive, Simsbury06089
Born June 1973
Director
Appointed 31 Dec 2017
Resigned 05 Dec 2019

OBERMEIER, Horst

Resigned
New Fetter Lane, LondonEC4A 1JP
Born January 1956
Director
Appointed 01 Jul 2016
Resigned 16 Mar 2021

POWERS, Michael John

Resigned
55 Firecrest Road, BasingstokeRG22 5UL
Born March 1958
Director
Appointed 15 Dec 2005
Resigned 01 Jan 2010

ROSENKILDE, Vagn

Resigned
Fjordvej 12, Egemsund
Born January 1942
Director
Appointed 15 Dec 2005
Resigned 20 Jan 2007

TUDOR, Richard Lewis

Resigned
114 Fawe Park Road, LondonSW15 2EQ
Born October 1971
Director
Appointed 29 Dec 2003
Resigned 23 Mar 2005

Persons with significant control

1

New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 April 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 April 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 April 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 September 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 July 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
7 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Appoint Corporate Secretary Company With Name
15 April 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
27 April 2009
190190
Legacy
27 April 2009
287Change of Registered Office
Legacy
27 April 2009
353353
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
28 March 2008
363aAnnual Return
Resolution
28 March 2008
RESOLUTIONSResolutions
Resolution
28 March 2008
RESOLUTIONSResolutions
Legacy
28 March 2008
363aAnnual Return
Resolution
28 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
28 October 2007
225Change of Accounting Reference Date
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
20 January 2007
88(2)R88(2)R
Legacy
20 January 2007
123Notice of Increase in Nominal Capital
Resolution
20 January 2007
RESOLUTIONSResolutions
Resolution
20 January 2007
RESOLUTIONSResolutions
Legacy
2 January 2007
287Change of Registered Office
Legacy
7 November 2006
225Change of Accounting Reference Date
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
20 February 2006
363aAnnual Return
Legacy
4 January 2006
88(2)R88(2)R
Legacy
4 January 2006
287Change of Registered Office
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
88(2)R88(2)R
Legacy
4 January 2006
123Notice of Increase in Nominal Capital
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Auditors Resignation Company
4 January 2006
AUDAUD
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
12 July 2005
287Change of Registered Office
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
287Change of Registered Office
Resolution
11 March 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
88(2)R88(2)R
Legacy
11 March 2004
123Notice of Increase in Nominal Capital
Legacy
11 March 2004
122122
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
16 January 2004
287Change of Registered Office
Legacy
15 November 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
288cChange of Particulars
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
7 September 2002
395Particulars of Mortgage or Charge
Legacy
7 September 2002
395Particulars of Mortgage or Charge
Legacy
1 July 2002
288cChange of Particulars
Legacy
1 July 2002
288cChange of Particulars
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288cChange of Particulars
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Auditors Resignation Company
16 October 2000
AUDAUD
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
225Change of Accounting Reference Date
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
287Change of Registered Office
Resolution
9 April 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 1998
NEWINCIncorporation