Background WavePink WaveYellow Wave

CONTRACT SENTINEL LIMITED (04353902)

CONTRACT SENTINEL LIMITED (04353902) is an active UK company. incorporated on 16 January 2002. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CONTRACT SENTINEL LIMITED has been registered for 24 years. Current directors include HOLLIS, Robert Anthony, KILROE, Derek Anthony.

Company Number
04353902
Status
active
Type
ltd
Incorporated
16 January 2002
Age
24 years
Address
Derngate Mews, Northampton, NN1 1UE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HOLLIS, Robert Anthony, KILROE, Derek Anthony
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTRACT SENTINEL LIMITED

CONTRACT SENTINEL LIMITED is an active company incorporated on 16 January 2002 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CONTRACT SENTINEL LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04353902

LTD Company

Age

24 Years

Incorporated 16 January 2002

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

CLOUD SENTINAL LTD
From: 10 November 2015To: 23 November 2015
SCRIPTA SOFTWARE LTD
From: 9 December 2014To: 10 November 2015
INTELLIGENT NETWORK LIMITED
From: 16 January 2002To: 9 December 2014
Contact
Address

Derngate Mews Derngate Northampton, NN1 1UE,

Previous Addresses

No 2 Wellington Place Leeds West Yorkshire LS1 4AP England
From: 22 October 2024To: 20 November 2024
Derngate Mews Derngate Northampton Northamptonshire NN1 1UE England
From: 6 November 2023To: 22 October 2024
Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England
From: 29 May 2018To: 6 November 2023
Aartemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England
From: 25 August 2017To: 29 May 2018
Lynwood Houghton Hill Houghton Huntingdon PE28 2BS England
From: 13 October 2016To: 25 August 2017
86 Derwent Road Linslade Leighton Buzzard Bedfordshire LU7 2XT
From: 18 September 2013To: 13 October 2016
Suite 26 Dakota House 50 Mortimer Square Milton Keynes Bucks MK9 2FB
From: 16 January 2002To: 18 September 2013
Timeline

48 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Oct 15
Funding Round
Apr 16
Funding Round
Mar 17
Director Left
Jul 21
Funding Round
Jul 22
Director Left
Nov 22
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Loan Cleared
Jan 25
Funding Round
Jun 25
Director Joined
Nov 25
41
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HOLLIS, Robert Anthony

Active
4a Bramley Road, Milton KeynesMK1 1PT
Secretary
Appointed 12 May 2014

HOLLIS, Robert Anthony

Active
Rothersthorpe Industrial Estate, NorthamptonNN4 8JD
Born December 1969
Director
Appointed 11 Nov 2025

KILROE, Derek Anthony

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born April 1961
Director
Appointed 16 Jan 2002

KILROE, Catherine

Resigned
Derwent Road, LinsladeLU7 2XT
Secretary
Appointed 01 Jan 2008
Resigned 24 Aug 2009

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 16 Jan 2002
Resigned 16 Jan 2002

REID & CO PROFESSIONAL SERVICES LTD

Resigned
Court, Milton KeynesMK9 1EH
Corporate secretary
Appointed 24 Aug 2009
Resigned 12 May 2014

HOLLINGWORTH, Neil Gregory

Resigned
4a Bramley Road, Milton KeynesMK1 1PT
Born June 1965
Director
Appointed 01 Dec 2013
Resigned 04 Mar 2021

KILROE, Catherine

Resigned
Derwent Road, LinsladeLU7 2XT
Born October 1961
Director
Appointed 01 Jul 2006
Resigned 12 Nov 2007

LEWIS, Jonathan Edward

Resigned
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1969
Director
Appointed 01 Dec 2013
Resigned 01 Oct 2022

MANN, Nicholas Richard

Resigned
14 Hackett Place, Newport PagnellMK16 9LX
Born March 1969
Director
Appointed 16 Jan 2002
Resigned 01 Jul 2006

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 16 Jan 2002
Resigned 16 Jan 2002

Persons with significant control

1

Mr Derek Anthony Kilroe

Active
Derngate, NorthamptonNN1 1UE
Born April 1961

Nature of Control

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

Filing History

149

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Certificate Change Of Name Company
23 November 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 November 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 March 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Change Of Name Notice
26 November 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
5 September 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Corporate Secretary Company With Change Date
10 May 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
395Particulars of Mortgage or Charge
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Legacy
28 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
8 November 2006
225Change of Accounting Reference Date
Legacy
4 July 2006
363aAnnual Return
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
287Change of Registered Office
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
287Change of Registered Office
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
88(2)R88(2)R
Legacy
11 February 2002
288aAppointment of Director or Secretary
Incorporation Company
16 January 2002
NEWINCIncorporation