Background WavePink WaveYellow Wave

SENSUS (UK HOLDINGS) LIMITED (04992863)

SENSUS (UK HOLDINGS) LIMITED (04992863) is an active UK company. incorporated on 11 December 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SENSUS (UK HOLDINGS) LIMITED has been registered for 22 years. Current directors include BENTLEY, Laurie James, GIBSON, Robert David.

Company Number
04992863
Status
active
Type
ltd
Incorporated
11 December 2003
Age
22 years
Address
Third Floor, London, EC4A 1AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENTLEY, Laurie James, GIBSON, Robert David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSUS (UK HOLDINGS) LIMITED

SENSUS (UK HOLDINGS) LIMITED is an active company incorporated on 11 December 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SENSUS (UK HOLDINGS) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04992863

LTD Company

Age

22 Years

Incorporated 11 December 2003

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

SENSUS METERING SYSTEMS (UK HOLDINGS) LIMITED
From: 11 December 2003To: 26 April 2010
Contact
Address

Third Floor 1 New Fetter Lane London, EC4A 1AN,

Previous Addresses

Fifth Floor Office 210 High Holborn London WC1V 7DL United Kingdom
From: 8 April 2020To: 4 May 2020
Third Floor 1 New Fetter Lane London EC4A 1AN
From: 13 July 2015To: 8 April 2020
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 25 November 2011To: 13 July 2015
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 7 January 2011To: 25 November 2011
201 Bishopsgate London EC2M 3AF
From: 11 December 2003To: 7 January 2011
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Apr 14
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jul 19
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Capital Update
Sept 25
Funding Round
Sept 25
Owner Exit
Oct 25
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

TANCRED, Nicola Anne

Active
Private Road 1, NottinghamNG4 2AN
Secretary
Appointed 11 Jan 2024

BENTLEY, Laurie James

Active
Private Road 1, NottinghamNG4 2AN
Born December 1982
Director
Appointed 18 Jan 2024

GIBSON, Robert David

Active
Chineham Business Park, BasingstokeRG24 8GU
Born April 1973
Director
Appointed 01 Apr 2022

ALBERTSON, Paula

Resigned
Floor, LondonEC4A 3AE
Secretary
Appointed 20 Dec 2013
Resigned 15 Jul 2015

HIGGINS, Brian

Resigned
212 East 47th Street, New York
Secretary
Appointed 12 Dec 2003
Resigned 06 Oct 2004

HOOGERS, Willem

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Secretary
Appointed 15 Jul 2015
Resigned 31 Mar 2016

KARST, Peter Johannes

Resigned
Haidfeldweg 1, Bad Durkheim 67098
Secretary
Appointed 01 Oct 2004
Resigned 20 Dec 2013

NATCHEVA, Polina

Resigned
Lindenwood, BasingstokeRG24 8QY
Secretary
Appointed 31 Mar 2016
Resigned 11 Jan 2024

ZYCH, Douglas

Resigned
172 Field Point Road No 4, Connecticut
Secretary
Appointed 12 Dec 2003
Resigned 06 Oct 2004

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 11 Dec 2003
Resigned 31 Dec 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 31 Dec 2010
Resigned 13 Jul 2015

BAYS, Dennis Randall

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born April 1955
Director
Appointed 19 Dec 2013
Resigned 15 Aug 2017

BOUCHER, Jonathan

Resigned
33 Taylor Lane, Harrison10528 NY
Born January 1957
Director
Appointed 12 Dec 2003
Resigned 06 Oct 2004

COX, Garry Edward

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born March 1967
Director
Appointed 19 Dec 2013
Resigned 28 Jun 2019

ENGHAUSER, Courtney

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born March 1972
Director
Appointed 19 Dec 2013
Resigned 30 Jun 2017

KERR, Vincent John

Resigned
3 Lindenwood, Crockford Lane, HampshireRG24 8QY
Born June 1961
Director
Appointed 19 Mar 2014
Resigned 01 Apr 2022

MAINZ, Peter

Resigned
Castor Lane, Raleigh27614-7215
Born June 1964
Director
Appointed 06 Oct 2004
Resigned 19 Dec 2013

NATCHEVA, Polina Yordanova

Resigned
Lindenwood, Crockford Lane, BasingstokeRG24 8QY
Born February 1977
Director
Appointed 15 Aug 2017
Resigned 11 Jan 2024

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 11 Dec 2003
Resigned 12 Dec 2003

Persons with significant control

3

1 Active
2 Ceased

Xylem Inc

Active
International Drive, Ny 10573

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2025
Colwick Industrial Estate, NottinghamNG4 2AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2023
Ceased 22 Sept 2025
International Drive, Rye Brook10573

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2016
Ceased 02 Oct 2023
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
26 September 2025
MAMA
Resolution
23 September 2025
RESOLUTIONSResolutions
Legacy
22 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 September 2025
SH19Statement of Capital
Legacy
22 September 2025
CAP-SSCAP-SS
Resolution
22 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 December 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Move Registers To Sail Company With New Address
6 January 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Sail Address Company With New Address
5 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Auditors Resignation Company
17 April 2015
AUDAUD
Auditors Resignation Company
16 April 2015
AUDAUD
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Memorandum Articles
24 November 2014
MAMA
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Certificate Change Of Name Company
26 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
3 March 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
17 December 2004
363aAnnual Return
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288cChange of Particulars
Legacy
5 March 2004
88(2)R88(2)R
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
225Change of Accounting Reference Date
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Incorporation Company
11 December 2003
NEWINCIncorporation