Background WavePink WaveYellow Wave

SENSOR COATING SYSTEMS LIMITED (07927218)

SENSOR COATING SYSTEMS LIMITED (07927218) is an active UK company. incorporated on 27 January 2012. with registered office in Dagenham East. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SENSOR COATING SYSTEMS LIMITED has been registered for 14 years. Current directors include EASTON, Robert James Campbell, FEIST, Jorg Peter, Dr, ISELIN, William Duane and 3 others.

Company Number
07927218
Status
active
Type
ltd
Incorporated
27 January 2012
Age
14 years
Address
The Cube Londoneast-Uk, Dagenham East, RM10 7FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
EASTON, Robert James Campbell, FEIST, Jorg Peter, Dr, ISELIN, William Duane, NICHOLLS, John Rayment, Professor, RODRIGUEZ, Silvia Araguas, Dr, SHAW, Barry Royston
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSOR COATING SYSTEMS LIMITED

SENSOR COATING SYSTEMS LIMITED is an active company incorporated on 27 January 2012 with the registered office located in Dagenham East. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SENSOR COATING SYSTEMS LIMITED was registered 14 years ago.(SIC: 72190)

Status

active

Active since 14 years ago

Company No

07927218

LTD Company

Age

14 Years

Incorporated 27 January 2012

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 7 August 2025 (8 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

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

The Cube Londoneast-Uk Yewtree Avenue Dagenham East, RM10 7FN,

Previous Addresses

6 st. Stephens Hill Launceston Cornwall PL15 8HN
From: 12 January 2015To: 7 January 2021
26 Southbank Thames Ditton Surrey KT7 0UD
From: 27 January 2012To: 12 January 2015
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
May 15
Director Joined
Feb 19
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Jul 23
Director Left
Aug 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

EASTON, Robert James Campbell

Active
Sheffield Terrace, LondonW8 7NA
Born March 1963
Director
Appointed 27 Jan 2012

FEIST, Jorg Peter, Dr

Active
Morley Road, StratfordE15 3HF
Born February 1969
Director
Appointed 27 Jan 2012

ISELIN, William Duane

Active
Sheffield Terrace, LondonW8 7NQ
Born September 1965
Director
Appointed 27 Jan 2012

NICHOLLS, John Rayment, Professor

Active
The Green, Milton KeynesMK17 0RH
Born September 1948
Director
Appointed 27 Jan 2012

RODRIGUEZ, Silvia Araguas, Dr

Active
Juniper Drive, LondonSW18 1GY
Born September 1992
Director
Appointed 28 Jun 2021

SHAW, Barry Royston

Active
Holmbury Lane, Holmbury St Mary, DorkingRH6 6NA
Born April 1945
Director
Appointed 27 Jan 2012

MEARS, Lorraine

Resigned
Londoneast-Uk, Dagenham EastRM10 7FN
Secretary
Appointed 27 Jan 2012
Resigned 01 Feb 2022

DIXSON, Maurice Christopher Scott, Dr

Resigned
Middle Common, Kington LangleySN15 5NW
Born November 1941
Director
Appointed 27 Jan 2012
Resigned 26 Jul 2023

HEYES, Andrew Lawrence, Dr

Resigned
55-59 Grange Road, EalingW5 5BU
Born January 1967
Director
Appointed 27 Jan 2012
Resigned 10 Jul 2025

PILGRIM, Christopher Charles

Resigned
35 Humbolt Road, LondonW6 8QH
Born December 1985
Director
Appointed 31 Jan 2019
Resigned 31 Mar 2020

FORFAR LIMITED

Resigned
17 Seaton Place, St HelierJE1 1DG
Corporate director
Appointed 27 Jan 2012
Resigned 31 Dec 2020

Persons with significant control

2

Mr Robert James Campbell Easton

Active
Sheffield Terrace, LondonW8 7NA
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017

Mr William Duane Iselin

Active
Yewtree Avenue, DagenhamRM10 7FN
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
4 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2012
NEWINCIncorporation