Background WavePink WaveYellow Wave

SENTENIAL LIMITED (06566456)

SENTENIAL LIMITED (06566456) is an active UK company. incorporated on 15 April 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SENTENIAL LIMITED has been registered for 17 years. Current directors include BIRKETT, Catherine, HANRAHAN, Brian Peter.

Company Number
06566456
Status
active
Type
ltd
Incorporated
15 April 2008
Age
17 years
Address
Sutton Yard, London, EC1V 7EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIRKETT, Catherine, HANRAHAN, Brian Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTENIAL LIMITED

SENTENIAL LIMITED is an active company incorporated on 15 April 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SENTENIAL LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06566456

LTD Company

Age

17 Years

Incorporated 15 April 2008

Size

N/A

Accounts

ARD: 30/6

Overdue

2 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Sutton Yard 65 Goswell Road London, EC1V 7EN,

Previous Addresses

4th Floor 35 Great St. Helen's London EC3A 6AP England
From: 20 January 2022To: 9 January 2025
4th Floor 35 Great St. Helen's London EC3A 6AP England
From: 20 January 2022To: 20 January 2022
1 Primrose Street London EC2A 2EX England
From: 7 March 2017To: 20 January 2022
23 Austin Friars London EC2N 2QP
From: 7 April 2011To: 7 March 2017
1 Hammersmith Grove London W6 0NB United Kingdom
From: 15 April 2008To: 7 April 2011
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
May 14
Funding Round
Feb 15
Director Joined
Oct 19
Funding Round
Jun 20
Director Left
Oct 20
Owner Exit
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
May 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BIRKETT, Catherine

Active
65 Goswell Road, LondonEC1V 7EN
Born October 1973
Director
Appointed 02 Sept 2024

HANRAHAN, Brian Peter

Active
65 Goswell Road, LondonEC1V 7EN
Born July 1982
Director
Appointed 11 May 2022

COADY, Ann

Resigned
Unit 16f, Maynooth
Secretary
Appointed 08 Sept 2016
Resigned 20 Apr 2018

KINEAVY, Darragh

Resigned
Rye River Close, KildareIRISH
Secretary
Appointed 01 Jul 2009
Resigned 07 Dec 2015

MURPHY, Lorraine

Resigned
Primrose Street, LondonEC2A 2EX
Secretary
Appointed 20 Apr 2018
Resigned 30 Sept 2021

O`CONNOR, Eoin

Resigned
Old Dublin Road, Trim1
Secretary
Appointed 15 Apr 2008
Resigned 01 Jul 2009

TISSERA-ISAACS, Sonya

Resigned
35 Great St. Helen's, LondonEC3A 6AP
Secretary
Appointed 30 Sept 2021
Resigned 02 Sept 2024

CHAPLIN, John Morgan, Mr.

Resigned
Elers Road, LondonW13 9QD
Born February 1952
Director
Appointed 24 Oct 2019
Resigned 02 Sept 2024

FITZGERALD, Sean

Resigned
Donadea, Naas
Born June 1964
Director
Appointed 15 Apr 2008
Resigned 30 Jun 2022

LOMAX, Kevin John

Resigned
Primrose Street, LondonEC2A 2EX
Born December 1948
Director
Appointed 02 May 2014
Resigned 06 Oct 2020

STODDART, Paul Roy

Resigned
65 Goswell Road, LondonEC1V 7EN
Born November 1974
Director
Appointed 02 Sept 2024
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
65 Goswell Road, LondonEC1V 7EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2024
Unit 16f,, Maynooth

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
3 November 2021
MAMA
Resolution
3 November 2021
RESOLUTIONSResolutions
Memorandum Articles
2 November 2021
MAMA
Notification Of A Person With Significant Control Statement
14 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Statement Of Companys Objects
20 January 2015
CC04CC04
Resolution
20 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Secretary Company With Change Date
30 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Gazette Notice Compulsary
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2009
AA01Change of Accounting Reference Date
Legacy
28 July 2009
363aAnnual Return
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Incorporation Company
15 April 2008
NEWINCIncorporation