Background WavePink WaveYellow Wave

SENSE ADVISER SERVICES LIMITED (07731989)

SENSE ADVISER SERVICES LIMITED (07731989) is an active UK company. incorporated on 8 August 2011. with registered office in Knutsford. 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 ADVISER SERVICES LIMITED has been registered for 14 years. Current directors include COUZENS, Michael Alastair, CRESSWELL, Stuart, FERNS, Michael Andrew.

Company Number
07731989
Status
active
Type
ltd
Incorporated
8 August 2011
Age
14 years
Address
Brookdale Centre, Knutsford, 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
SIC Codes
66190, 66220, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSE ADVISER SERVICES LIMITED

SENSE ADVISER SERVICES LIMITED is an active company incorporated on 8 August 2011 with the registered office located in Knutsford. 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 ADVISER SERVICES LIMITED was registered 14 years ago.(SIC: 66190, 66220, 66290)

Status

active

Active since 14 years ago

Company No

07731989

LTD Company

Age

14 Years

Incorporated 8 August 2011

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

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Brookdale Centre Manchester Road Knutsford, WA16 0SR,

Previous Addresses

The Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom
From: 8 August 2011To: 5 September 2014
Timeline

43 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Feb 12
Share Issue
Sept 12
Funding Round
Oct 12
Director Left
Dec 12
Capital Reduction
May 13
Share Buyback
May 13
Capital Reduction
Mar 14
Share Buyback
Mar 14
Funding Round
May 14
Capital Reduction
May 14
Share Buyback
May 14
Share Issue
Oct 14
Share Issue
Oct 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Director Joined
Sept 15
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Share Buyback
Jan 18
Director Left
May 19
Share Buyback
Sept 19
Capital Reduction
Oct 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Jun 21
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Funding Round
Feb 25
Capital Update
Mar 25
18
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COUZENS, Michael Alastair

Active
Manchester Road, KnutsfordWA16 0SR
Born January 1964
Director
Appointed 09 Oct 2020

CRESSWELL, Stuart

Active
Manchester Road, KnutsfordWA16 0SR
Born May 1969
Director
Appointed 09 Oct 2020

FERNS, Michael Andrew

Active
Manchester Road, KnutsfordWA16 0SR
Born March 1964
Director
Appointed 09 Oct 2020

WILLIAMS, Leanne Louise

Resigned
Manchester Road, KnutsfordWA16 0SR
Secretary
Appointed 08 Aug 2011
Resigned 30 Sept 2020

COUZENS, Michael Alastair

Resigned
Manchester Road, KnutsfordWA16 0SR
Born January 1964
Director
Appointed 19 Dec 2017
Resigned 30 Apr 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 08 Aug 2011
Resigned 08 Aug 2011

NETTING, John William

Resigned
Manchester Road, KnutsfordWA16 0SR
Born May 1971
Director
Appointed 08 Aug 2011
Resigned 30 Sept 2020

NEWMAN, Timothy John

Resigned
Manchester Road, KnutsfordWA16 0SR
Born February 1965
Director
Appointed 08 Aug 2011
Resigned 21 Nov 2017

WILLIAMS, Leanne Louise

Resigned
Manchester Road, KnutsfordWA16 0SR
Born July 1986
Director
Appointed 17 Jul 2015
Resigned 28 May 2021

YOUNG, Philip Andrew

Resigned
Manchester Road, KnutsfordWA16 0SR
Born May 1974
Director
Appointed 14 Nov 2017
Resigned 30 Sept 2020

YOUNG, Stephen

Resigned
Manchester Road, KnutsfordWA16 0SR
Born December 1960
Director
Appointed 01 Jan 2012
Resigned 30 Sept 2020

THREESIXTY SERVICES LLP

Resigned
Three Acres Lane, Cheadle HulmeSK8 6RL
Corporate director
Appointed 08 Aug 2011
Resigned 15 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
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 30 Sept 2020

Mr Timothy John Newman

Ceased
Manchester Road, KnutsfordWA16 0SR
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

112

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
12 August 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 March 2025
SH19Statement of Capital
Legacy
3 March 2025
SH20SH20
Legacy
3 March 2025
CAP-SSCAP-SS
Resolution
3 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
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
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Treasury Shares With Date Currency Capital Figure
4 June 2021
SH05Notice of Cancellation of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
4 June 2021
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 October 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
14 September 2020
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2020
AAAnnual Accounts
Capital Cancellation Shares
7 October 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Resolution
20 September 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 September 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 March 2019
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
9 November 2018
SH05Notice of Cancellation of Shares
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
31 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Resolution
9 January 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
9 January 2018
SH03Return of Purchase of Own Shares
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
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
10 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
10 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
10 October 2014
SH06Cancellation of Shares
Resolution
10 October 2014
RESOLUTIONSResolutions
Resolution
10 October 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 October 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Capital Cancellation Shares
20 May 2014
SH06Cancellation of Shares
Resolution
20 May 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 May 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 March 2014
SH06Cancellation of Shares
Resolution
10 March 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 March 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Capital Cancellation Shares
29 May 2013
SH06Cancellation of Shares
Resolution
29 May 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 May 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 September 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
3 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 February 2012
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name
16 August 2011
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Incorporation Company
8 August 2011
NEWINCIncorporation