Background WavePink WaveYellow Wave

SENSE NETWORK LIMITED (06089982)

SENSE NETWORK LIMITED (06089982) is an active UK company. incorporated on 7 February 2007. with registered office in Cheshire. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 2 other business activities. SENSE NETWORK LIMITED has been registered for 19 years. Current directors include COUZENS, Michael Alastair, CRESSWELL, Stuart, FERNS, Michael Andrew and 3 others.

Company Number
06089982
Status
active
Type
ltd
Incorporated
7 February 2007
Age
19 years
Address
Brookdale Centre, Manchester, Cheshire, WA16 0SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
COUZENS, Michael Alastair, CRESSWELL, Stuart, FERNS, Michael Andrew, HAMILTON, Glenn Martin, LOWE, Rachel Anne, MACKENZIE, Ian Robert
SIC Codes
66190, 66220, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSE NETWORK LIMITED

SENSE NETWORK LIMITED is an active company incorporated on 7 February 2007 with the registered office located in Cheshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 2 other business activities. SENSE NETWORK LIMITED was registered 19 years ago.(SIC: 66190, 66220, 66290)

Status

active

Active since 19 years ago

Company No

06089982

LTD Company

Age

19 Years

Incorporated 7 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Brookdale Centre, Manchester Road, Knutsford Cheshire, WA16 0SR,

Timeline

34 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Nov 09
Director Left
Nov 09
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
May 10
Funding Round
Jan 11
Director Joined
Feb 12
Funding Round
Aug 12
Share Issue
Aug 12
Director Left
Dec 12
Director Joined
Jul 15
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
May 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Oct 19
Loan Secured
Oct 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Feb 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Director Joined
May 22
Director Joined
Dec 24
Director Left
Dec 24
6
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

FORBES, Charlotte Angela

Active
Brookdale Centre, Manchester, CheshireWA16 0SR
Secretary
Appointed 02 Nov 2020

COUZENS, Michael Alastair

Active
Brookdale Centre, Manchester, CheshireWA16 0SR
Born January 1964
Director
Appointed 21 Jan 2021

CRESSWELL, Stuart

Active
Brookdale Centre, Manchester, CheshireWA16 0SR
Born May 1969
Director
Appointed 21 Jan 2021

FERNS, Michael Andrew

Active
Brookdale Centre, Manchester, CheshireWA16 0SR
Born March 1964
Director
Appointed 21 Jan 2021

HAMILTON, Glenn Martin

Active
Brookdale Centre, Manchester, CheshireWA16 0SR
Born June 1970
Director
Appointed 19 Jan 2022

LOWE, Rachel Anne

Active
Brookdale Centre, Manchester, CheshireWA16 0SR
Born October 1980
Director
Appointed 02 Dec 2024

MACKENZIE, Ian Robert

Active
Brookdale Centre, Manchester, CheshireWA16 0SR
Born August 1972
Director
Appointed 20 Apr 2022

NEWMAN, Timothy John

Resigned
70 Lady Acre Close, LymmWA13 0SR
Secretary
Appointed 07 Feb 2007
Resigned 18 Jun 2007

WILLIAMS, Leanne

Resigned
Brookdale Centre, Manchester, CheshireWA16 0SR
Secretary
Appointed 18 Jun 2007
Resigned 30 Sept 2020

BRATTESANI, David

Resigned
The White House, PerthshirePH2 9LS
Born October 1965
Director
Appointed 01 Jan 2008
Resigned 26 Nov 2009

COUZENS, Michael Alastair

Resigned
Brookdale Centre, Manchester, CheshireWA16 0SR
Born January 1964
Director
Appointed 19 Dec 2017
Resigned 30 Apr 2019

KIRK, Jason Paul

Resigned
Brookdale Centre, Manchester, CheshireWA16 0SR
Born October 1970
Director
Appointed 01 Jul 2019
Resigned 12 Dec 2024

NETTING, John William

Resigned
Brookdale Centre, Manchester, CheshireWA16 0SR
Born May 1971
Director
Appointed 07 Feb 2007
Resigned 30 Sept 2019

NEWMAN, Timothy John

Resigned
Brookdale Centre, Manchester, CheshireWA16 0SR
Born February 1965
Director
Appointed 07 Feb 2007
Resigned 21 Nov 2017

PERCIVAL, Rory Michael

Resigned
Brookdale Centre, Manchester, CheshireWA16 0SR
Born January 1964
Director
Appointed 15 Aug 2019
Resigned 31 Jan 2022

SMALE, Dawn

Resigned
54 Banks Lane, OffertonSK1 4JX
Born August 1965
Director
Appointed 01 Jun 2007
Resigned 03 Mar 2008

WILLIAMS, Leanne Louise

Resigned
Brookdale Centre, Manchester, CheshireWA16 0SR
Born July 1986
Director
Appointed 17 Jul 2015
Resigned 28 May 2021

YOUNG, Philip Andrew

Resigned
Brookdale Centre, Manchester, CheshireWA16 0SR
Born May 1974
Director
Appointed 14 Nov 2017
Resigned 14 Dec 2020

YOUNG, Stephen

Resigned
Brookdale Centre, Manchester, CheshireWA16 0SR
Born December 1960
Director
Appointed 01 Jan 2012
Resigned 31 Oct 2020

THREESIXTY SERVICES LLP

Resigned
Three Acres Lane, CheadleSK8 6RL
Corporate director
Appointed 26 Nov 2009
Resigned 15 Dec 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy John Newman

Ceased
Brookdale Centre, Manchester, CheshireWA16 0SR
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Nov 2017
Manchester Road, KnutsfordWA16 0SR

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

134

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 January 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Secretary Company With Change Date
1 March 2013
CH03Change of Secretary Details
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 August 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 August 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 August 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 August 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 August 2012
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
22 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 August 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 August 2012
SH01Allotment of Shares
Auditors Resignation Company
2 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
12 March 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 March 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Legacy
11 February 2010
88(3)88(3)
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Legacy
11 February 2010
88(3)88(3)
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Appoint Corporate Director Company With Name
26 November 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Legacy
9 March 2009
363aAnnual Return
Legacy
19 January 2009
88(3)88(3)
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
3 October 2008
88(3)88(3)
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2008
288cChange of Particulars
Legacy
22 September 2008
288cChange of Particulars
Legacy
17 March 2008
288cChange of Particulars
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
88(2)R88(2)R
Legacy
2 January 2008
122122
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
20 November 2007
88(2)O88(2)O
Legacy
26 September 2007
88(3)88(3)
Legacy
26 September 2007
88(2)R88(2)R
Legacy
26 September 2007
88(2)R88(2)R
Legacy
28 August 2007
287Change of Registered Office
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
88(3)88(3)
Legacy
29 June 2007
88(2)R88(2)R
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
88(2)R88(2)R
Legacy
3 April 2007
225Change of Accounting Reference Date
Legacy
19 March 2007
287Change of Registered Office
Incorporation Company
7 February 2007
NEWINCIncorporation