Background WavePink WaveYellow Wave

SENS SOLAR UK LIMITED (07493855)

SENS SOLAR UK LIMITED (07493855) is an active UK company. incorporated on 14 January 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. SENS SOLAR UK LIMITED has been registered for 15 years. Current directors include LI, Ming.

Company Number
07493855
Status
active
Type
ltd
Incorporated
14 January 2011
Age
15 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LI, Ming
SIC Codes
35110, 35130, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENS SOLAR UK LIMITED

SENS SOLAR UK LIMITED is an active company incorporated on 14 January 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. SENS SOLAR UK LIMITED was registered 15 years ago.(SIC: 35110, 35130, 35140)

Status

active

Active since 15 years ago

Company No

07493855

LTD Company

Age

15 Years

Incorporated 14 January 2011

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 4 January 2017To: 8 December 2025
122 Leadenhall Street Level 30 London EC3V 4AB
From: 22 April 2015To: 4 January 2017
145-157 St John Street London EC1V 4PW
From: 11 October 2013To: 22 April 2015
Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 14 January 2011To: 11 October 2013
Timeline

15 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 16
Owner Exit
Jan 20
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

LI, Ming

Active
World Trade Center - Tower H, 1077 Xv Amsterdam
Born June 1959
Director
Appointed 19 Dec 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 14 Jan 2011
Resigned 04 Oct 2013

ANGLETERRE PARTNERS LLP

Resigned
Goldhurst Mansions, LondonNW6 3HY
Corporate secretary
Appointed 24 Jan 2014
Resigned 19 Dec 2014

ANGLETERRE PROFESSIONAL SERVICES LLP

Resigned
Goldhurst Mansions, LondonNW6 3HY
Corporate secretary
Appointed 09 Oct 2013
Resigned 24 Jan 2014

BEVERS, Jessica Ruth Monika Birgitta

Resigned
Prins Hendrikkade La, 3441 Xd WoerdenFOREIGN
Born April 1967
Director
Appointed 17 Jan 2011
Resigned 19 Dec 2014

CUVILLIER, Gaetan

Resigned
Leadenhall Street, LondonEC3V 4AB
Born January 1980
Director
Appointed 01 Apr 2015
Resigned 01 Apr 2015

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 14 Jan 2011
Resigned 17 Jan 2011

MARTIN, Nicolas Vincent Jean-Claude

Resigned
St. John Street, LondonEC1V 4PW
Born August 1979
Director
Appointed 19 Dec 2014
Resigned 31 Mar 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 14 Jan 2011
Resigned 17 Jan 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 14 Jan 2011
Resigned 17 Jan 2011

SENS CAPITAL BV

Resigned
Prins Hendrikkade La, 3441 Xd WoerdenFOREIGN
Corporate director
Appointed 17 Jan 2011
Resigned 19 Dec 2014

Persons with significant control

1

0 Active
1 Ceased
Zuidplein 138, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2017
Ceased 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
24 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Appoint Corporate Secretary Company With Name
24 January 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Change Sail Address Company
25 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
24 October 2013
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name
11 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
9 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
2 February 2011
AP02Appointment of Corporate Director
Incorporation Company
14 January 2011
NEWINCIncorporation