Background WavePink WaveYellow Wave

MAKING SENSE OF IT LIMITED (03840661)

MAKING SENSE OF IT LIMITED (03840661) is an active UK company. incorporated on 13 September 1999. with registered office in Kent. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MAKING SENSE OF IT LIMITED has been registered for 26 years. Current directors include SCHWEMM, Samantha Jane Beck.

Company Number
03840661
Status
active
Type
ltd
Incorporated
13 September 1999
Age
26 years
Address
19 Montpelier Avenue, Kent, DA5 3AP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SCHWEMM, Samantha Jane Beck
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKING SENSE OF IT LIMITED

MAKING SENSE OF IT LIMITED is an active company incorporated on 13 September 1999 with the registered office located in Kent. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MAKING SENSE OF IT LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03840661

LTD Company

Age

26 Years

Incorporated 13 September 1999

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

19 Montpelier Avenue Bexley Kent, DA5 3AP,

Timeline

6 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Sept 99
New Owner
Jul 17
New Owner
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Feb 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROBSON, Martin James

Active
38 Robinwood Drive, SevenoaksTN15 0TA
Secretary
Appointed 13 Sept 1999

SCHWEMM, Samantha Jane Beck

Active
Trottiscliffe Road, West MallingME19 5AZ
Born March 1975
Director
Appointed 15 Sept 2017

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 13 Sept 1999
Resigned 13 Sept 1999

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 13 Sept 1999
Resigned 13 Sept 1999

SCHWEMM, Neil Anthony

Resigned
Squirrels Keep Trottiscliffe Road, West MallingME19 5AZ
Born June 1974
Director
Appointed 13 Sept 1999
Resigned 15 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Samantha Jane Beck Schwemm

Active
Trottiscliffe Road, West MallingME19 5AZ
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2017

Mr Neil Anthony Schwemm

Ceased
Trottiscliffe Road, West MallingME19 5AZ
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 27 Feb 2023
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
287Change of Registered Office
Incorporation Company
13 September 1999
NEWINCIncorporation