Background WavePink WaveYellow Wave

TENSENSE.AI LIMITED (03988890)

TENSENSE.AI LIMITED (03988890) is an active UK company. incorporated on 9 May 2000. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TENSENSE.AI LIMITED has been registered for 25 years. Current directors include FALLON, Charles Mathew, GRAY-SCOTT, Maureen, NELSON, Andrew Walter and 1 others.

Company Number
03988890
Status
active
Type
ltd
Incorporated
9 May 2000
Age
25 years
Address
C/O Bishop Fleming Llp, Bristol, BS1 6FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FALLON, Charles Mathew, GRAY-SCOTT, Maureen, NELSON, Andrew Walter, ROE, Michael John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENSENSE.AI LIMITED

TENSENSE.AI LIMITED is an active company incorporated on 9 May 2000 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TENSENSE.AI LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

03988890

LTD Company

Age

25 Years

Incorporated 9 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

FOOTDOWN LIMITED
From: 9 May 2000To: 18 February 2021
Contact
Address

C/O Bishop Fleming Llp 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom
From: 7 September 2017To: 23 February 2022
Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR United Kingdom
From: 14 August 2017To: 7 September 2017
Minerva House Lower Bristol Road Bath BA2 9ER
From: 15 June 2012To: 14 August 2017
Minerva House Lower Bristol Road Bath BS2 9ER
From: 15 June 2012To: 15 June 2012
Miverva House Lower Bristol Road Bath BS2 9ER
From: 15 June 2012To: 15 June 2012
Lawrence House Lower Bristol Road Bath Somerset United Kingdom
From: 14 May 2012To: 15 June 2012
Target Chartered Accountants Lawrence House Lower Bristol Road Bath Somerset BA2 9ET
From: 9 May 2000To: 14 May 2012
Timeline

55 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Capital Update
Jun 11
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Mar 15
Loan Cleared
Feb 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Jan 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Mar 18
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Oct 20
Funding Round
Oct 20
Loan Cleared
Mar 21
Director Left
Apr 21
Funding Round
Aug 21
Director Joined
Sept 21
Funding Round
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Apr 22
Funding Round
Aug 22
Funding Round
Nov 22
Director Left
May 23
Owner Exit
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Funding Round
Oct 23
Director Joined
Feb 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Left
Sept 25
Funding Round
Feb 26
Director Joined
Mar 26
31
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FALLON, Charles Mathew

Active
10 Temple Back, BristolBS1 6FL
Born August 1962
Director
Appointed 25 May 2023

GRAY-SCOTT, Maureen

Active
10 Temple Back, BristolBS1 6FL
Born May 1961
Director
Appointed 06 Feb 2024

NELSON, Andrew Walter

Active
Holly Tree Court, KeighleyBD20 9FH
Born April 1964
Director
Appointed 20 Mar 2026

ROE, Michael John

Active
Dirac Crescent, BristolBS16 7FR
Born November 1961
Director
Appointed 22 Oct 2013

GREEN, Richard

Resigned
Lower Bristol Road, BathBA2 9ER
Secretary
Appointed 30 Oct 2016
Resigned 13 Jun 2017

MERCER, Annette

Resigned
Railway Place, BathBA1 1SR
Secretary
Appointed 09 May 2000
Resigned 23 Jan 2013

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 09 May 2000
Resigned 09 May 2000

CARTER, Michael Robin, Dr

Resigned
Dirac Crescent, BristolBS16 7FR
Born October 1956
Director
Appointed 22 Oct 2013
Resigned 26 Sept 2025

EVANS, Christopher David Maund

Resigned
Dirac Crescent, BristolBS16 7FR
Born March 1956
Director
Appointed 01 Jan 2018
Resigned 25 May 2023

HUNTON, Nigel

Resigned
Lower Bristol Road, BathBA2 9ER
Born September 1960
Director
Appointed 27 Oct 2016
Resigned 01 Oct 2017

MERCER, Andrew

Resigned
10 Temple Back, BristolBS1 6FL
Born January 1956
Director
Appointed 23 Feb 2022
Resigned 25 Feb 2022

MERCER, Andrew

Resigned
Bennett Street, BathBA1 2QL
Born January 1956
Director
Appointed 09 May 2000
Resigned 13 Apr 2021

PIKE, James Robert Provan

Resigned
Dirac Crescent, BristolBS16 7FR
Born June 1955
Director
Appointed 01 Jan 2018
Resigned 25 May 2023

VAN DER ZALM, Robert Jan

Resigned
Dirac Crescent, BristolBS16 7FR
Born June 1965
Director
Appointed 27 Oct 2016
Resigned 25 May 2023

WILLETT, Robert Alan

Resigned
10 Temple Back, BristolBS1 6FL
Born November 1946
Director
Appointed 01 Sept 2021
Resigned 20 Apr 2023

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 09 May 2000
Resigned 09 May 2000

Persons with significant control

1

0 Active
1 Ceased

Andrew Mercer

Ceased
Lower Bristol Road, BathBA2 9ER
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

161

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Resolution
30 August 2024
RESOLUTIONSResolutions
Memorandum Articles
30 August 2024
MAMA
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Resolution
6 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Memorandum Articles
13 June 2023
MAMA
Resolution
12 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Resolution
6 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Resolution
18 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Resolution
6 December 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
25 November 2019
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2016
AP03Appointment of Secretary
Capital Name Of Class Of Shares
16 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 June 2011
SH19Statement of Capital
Legacy
13 June 2011
CAP-SSCAP-SS
Legacy
13 June 2011
SH20SH20
Resolution
13 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
287Change of Registered Office
Legacy
22 July 2009
288cChange of Particulars
Legacy
22 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
287Change of Registered Office
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
88(3)88(3)
Legacy
14 April 2005
88(2)R88(2)R
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
6 October 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
287Change of Registered Office
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
7 July 2000
287Change of Registered Office
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Incorporation Company
9 May 2000
NEWINCIncorporation