Background WavePink WaveYellow Wave

SENSEE LTD. (05108057)

SENSEE LTD. (05108057) is an active UK company. incorporated on 21 April 2004. with registered office in Birkenhead. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. SENSEE LTD. has been registered for 21 years. Current directors include GRATTON, Brigitte Claire Nelly, MOSSER, Steven Michael, SMITH, Philip Gordon.

Company Number
05108057
Status
active
Type
ltd
Incorporated
21 April 2004
Age
21 years
Address
Kingsgate, Birkenhead, CH41 1LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
GRATTON, Brigitte Claire Nelly, MOSSER, Steven Michael, SMITH, Philip Gordon
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSEE LTD.

SENSEE LTD. is an active company incorporated on 21 April 2004 with the registered office located in Birkenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. SENSEE LTD. was registered 21 years ago.(SIC: 82200)

Status

active

Active since 21 years ago

Company No

05108057

LTD Company

Age

21 Years

Incorporated 21 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Kingsgate 1 Tower Wharf Birkenhead, CH41 1LH,

Previous Addresses

The Clockwork Building 45 Beavor Lane London W6 9AR England
From: 12 April 2018To: 14 March 2025
6 Devonhurst Place, Heathfield Terrace London W4 4JD
From: 21 April 2004To: 12 April 2018
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Dec 09
Director Joined
Jan 10
Director Joined
Dec 11
Director Joined
Dec 11
Loan Cleared
Sept 13
Director Joined
Dec 14
Director Left
Apr 16
Director Left
Mar 17
Director Left
Aug 17
Director Left
Oct 20
Director Joined
May 24
Loan Secured
Aug 24
Loan Cleared
Oct 24
Director Left
Aug 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GRATTON, Brigitte Claire Nelly

Active
1 Tower Wharf, BirkenheadCH41 1LH
Secretary
Appointed 21 Apr 2004

GRATTON, Brigitte Claire Nelly

Active
1 Tower Wharf, BirkenheadCH41 1LH
Born December 1972
Director
Appointed 15 Dec 2011

MOSSER, Steven Michael

Active
1 Tower Wharf, BirkenheadCH41 1LH
Born June 1976
Director
Appointed 21 Apr 2004

SMITH, Philip Gordon

Active
1 Tower Wharf, BirkenheadCH41 1LH
Born April 1963
Director
Appointed 11 Jan 2010

BOURKE, Vincent Martin

Resigned
Devonhurst Place, Heathfield Terrace, LondonW4 4JD
Born September 1955
Director
Appointed 01 Apr 2008
Resigned 01 Aug 2017

COLYER, Christopher Steven, Director

Resigned
Devonhurst Place, Heathfield Terrace, LondonW4 4JD
Born May 1957
Director
Appointed 15 Dec 2011
Resigned 31 Jan 2017

KILGOUR, Adam William

Resigned
1 Tower Wharf, BirkenheadCH41 1LH
Born November 1974
Director
Appointed 03 May 2024
Resigned 18 Jul 2025

ROE, Andrew Charles

Resigned
Devonhurst Place, Heathfield Terrace, LondonW4 4JD
Born September 1965
Director
Appointed 10 Jul 2014
Resigned 31 Jul 2015

SIEGEL, Richard

Resigned
45 Beavor Lane, LondonW6 9AR
Born September 1956
Director
Appointed 07 Mar 2008
Resigned 08 Sept 2020

Persons with significant control

1

1 Tower Wharf, BirkenheadCH41 1LH

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

105

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
29 April 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Small
29 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Legacy
31 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2012
CH03Change of Secretary Details
Change Sail Address Company With Old Address
20 February 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
15 December 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Legacy
30 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Capital Allotment Shares
4 December 2009
SH01Allotment of Shares
Legacy
30 September 2009
123Notice of Increase in Nominal Capital
Legacy
24 September 2009
353353
Legacy
24 September 2009
287Change of Registered Office
Legacy
24 September 2009
288cChange of Particulars
Legacy
24 September 2009
288cChange of Particulars
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
122122
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
20 August 2007
AAMDAAMD
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
27 July 2006
288cChange of Particulars
Legacy
27 July 2006
353353
Legacy
27 July 2006
288cChange of Particulars
Legacy
30 May 2006
287Change of Registered Office
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
122122
Legacy
8 November 2004
122122
Incorporation Company
21 April 2004
NEWINCIncorporation