Background WavePink WaveYellow Wave

SENSATA TECHNOLOGIES HOLDING COMPANY U.K. (05988295)

SENSATA TECHNOLOGIES HOLDING COMPANY U.K. (05988295) is an active UK company. incorporated on 3 November 2006. with registered office in Swindon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SENSATA TECHNOLOGIES HOLDING COMPANY U.K. has been registered for 19 years. Current directors include BARBERIA, Joseph James, DEVITA, Frank E..

Company Number
05988295
Status
active
Type
private-unlimited
Incorporated
3 November 2006
Age
19 years
Address
Interface House Interface Business Park Bincknoll Lane, Swindon, SN4 8SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARBERIA, Joseph James, DEVITA, Frank E.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSATA TECHNOLOGIES HOLDING COMPANY U.K.

SENSATA TECHNOLOGIES HOLDING COMPANY U.K. is an active company incorporated on 3 November 2006 with the registered office located in Swindon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SENSATA TECHNOLOGIES HOLDING COMPANY U.K. was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05988295

PRIVATE-UNLIMITED Company

Age

19 Years

Incorporated 3 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

FTCP HOLDINGS
From: 4 December 2008To: 4 May 2010
Contact
Address

Interface House Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon, SN4 8SY,

Previous Addresses

, Cannon Place 78 Cannon Street, London, EC4N 6AF, England
From: 28 April 2017To: 17 August 2018
, 125 London Wall, London, EC2Y 5AL
From: 30 September 2014To: 28 April 2017
, Lacon House 84 Theobalds Road, London, WC1X 8RW
From: 22 November 2011To: 30 September 2014
, Lacon House Theobalds Road, London, WC1X 8RW, United Kingdom
From: 12 January 2010To: 22 November 2011
, 2 Columbus Drive, Southwood Business Park, Farnborough, Hampshire, GU14 0NZ
From: 3 November 2006To: 12 January 2010
Timeline

15 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Feb 15
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Mar 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BARBERIA, Joseph James

Active
Hidden Acres Drive, Duxbury02332
Born March 1970
Director
Appointed 22 Mar 2024

DEVITA, Frank E.

Active
Bincknoll Lane, SwindonSN4 8SY
Born September 1969
Director
Appointed 13 Nov 2020

EPS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2Y 5AL
Corporate secretary
Appointed 03 Nov 2006
Resigned 04 Apr 2016

BEDDOW, Claire Susanne

Resigned
Bincknoll Lane, SwindonSN4 8SY
Born July 1976
Director
Appointed 30 Apr 2019
Resigned 11 Mar 2020

COTE, Jeffrey John

Resigned
Bincknoll Lane, SwindonSN4 8SY
Born November 1966
Director
Appointed 30 Apr 2019
Resigned 13 Nov 2020

FREVE, Maria Gonzalez

Resigned
Bincknoll Lane, SwindonSN4 8SY
Born May 1974
Director
Appointed 13 Nov 2020
Resigned 01 Mar 2024

PROTHEROE, David Jason Lloyd

Resigned
14 Bridgefield, FarnhamGU9 8AN
Born December 1952
Director
Appointed 13 Nov 2006
Resigned 03 Dec 2006

RICHARDS, Allan

Resigned
12 Thistle Grove, LondonSW10 9RZ
Born November 1962
Director
Appointed 03 Nov 2006
Resigned 19 Dec 2006

SULLIVAN, Martha

Resigned
78 Cannon Street, LondonEC4N 6AF
Born January 1957
Director
Appointed 19 Dec 2006
Resigned 19 Jun 2018

THOMPSON, Graeme Martin

Resigned
Bincknoll Lane, SwindonSN4 8SY
Born May 1967
Director
Appointed 18 Jun 2018
Resigned 30 Apr 2019

TUS, John J

Resigned
10 Charter Circle, Ivyland
Born November 1958
Director
Appointed 03 Nov 2006
Resigned 19 Dec 2006

WROE JR, Thomas

Resigned
London Wall, LondonEC2Y 5AL
Born August 1950
Director
Appointed 19 Dec 2006
Resigned 01 Jan 2015

Persons with significant control

3

1 Active
2 Ceased
Interface Business Park, Royal Wootton BassettSN4 8SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2018
Interface Business Park, Royal Wootton BassettSN4 8SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Ceased 12 Apr 2018
Kolthofsingel, Almelo

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

144

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2021
AAAnnual Accounts
Legacy
22 October 2021
PARENT_ACCPARENT_ACC
Legacy
22 October 2021
GUARANTEE2GUARANTEE2
Legacy
22 October 2021
AGREEMENT2AGREEMENT2
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2021
AAAnnual Accounts
Legacy
19 February 2021
PARENT_ACCPARENT_ACC
Legacy
19 February 2021
AGREEMENT2AGREEMENT2
Legacy
19 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Resolution
30 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2019
AAAnnual Accounts
Legacy
26 November 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Legacy
26 October 2019
GUARANTEE2GUARANTEE2
Legacy
26 October 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2018
AAAnnual Accounts
Legacy
11 December 2018
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
7 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 November 2018
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Legacy
26 June 2018
AGREEMENT2AGREEMENT2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2018
AAAnnual Accounts
Legacy
26 February 2018
AGREEMENT2AGREEMENT2
Legacy
15 February 2018
PARENT_ACCPARENT_ACC
Legacy
12 December 2017
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
16 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 November 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2017
AAAnnual Accounts
Legacy
10 February 2017
PARENT_ACCPARENT_ACC
Legacy
10 February 2017
AGREEMENT2AGREEMENT2
Legacy
10 February 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Auditors Resignation Company
12 May 2016
AUDAUD
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
16 December 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Sail Address Company With Old Address
12 December 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Accounts Amended With Accounts Type Full
13 July 2010
AAMDAAMD
Certificate Change Of Name Company
4 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
9 November 2009
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
353353
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
287Change of Registered Office
Resolution
27 January 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
88(2)O88(2)O
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
88(2)R88(2)R
Legacy
6 January 2007
123Notice of Increase in Nominal Capital
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
13 December 2006
225Change of Accounting Reference Date
Legacy
13 December 2006
288bResignation of Director or Secretary
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
30 November 2006
353353
Legacy
29 November 2006
288aAppointment of Director or Secretary
Incorporation Company
3 November 2006
NEWINCIncorporation