Background WavePink WaveYellow Wave

SENSE4ENTERPRISE LIMITED (08112973)

SENSE4ENTERPRISE LIMITED (08112973) is an active UK company. incorporated on 20 June 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. SENSE4ENTERPRISE LIMITED has been registered for 13 years. Current directors include STILL, Catherine Valerie, WATSON-O'NEILL, Edward James.

Company Number
08112973
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2012
Age
13 years
Address
101 Pentonville Road, London, N1 9LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
STILL, Catherine Valerie, WATSON-O'NEILL, Edward James
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSE4ENTERPRISE LIMITED

SENSE4ENTERPRISE LIMITED is an active company incorporated on 20 June 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. SENSE4ENTERPRISE LIMITED was registered 13 years ago.(SIC: 82110)

Status

active

Active since 13 years ago

Company No

08112973

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

101 Pentonville Road London, N1 9LG,

Previous Addresses

Anthony Collins Llp 134 Edmund Street Birmingham West Midlands B3 2ES
From: 20 June 2012To: 7 August 2012
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WATSON-O'NEILL, Edward James

Active
Pentonville Road, LondonN1 9LG
Secretary
Appointed 03 Feb 2025

STILL, Catherine Valerie

Active
Pentonville Road, LondonN1 9LG
Born February 1964
Director
Appointed 29 May 2020

WATSON-O'NEILL, Edward James

Active
Pentonville Road, LondonN1 9LG
Born June 1976
Director
Appointed 03 Feb 2025

KRAMER, Richard Leslie

Resigned
Pentonville Road, LondonN1 9LG
Secretary
Appointed 29 May 2020
Resigned 31 Jan 2025

MURALI, Krishnaswamy

Resigned
Pentonville Road, LondonN1 9LG
Secretary
Appointed 24 Jul 2012
Resigned 28 May 2020

KRAMER, Richard Leslie

Resigned
Pentonville Road, LondonN1 9LG
Born January 1968
Director
Appointed 23 Jul 2018
Resigned 31 Jan 2025

MORBEY, Gillian Ann

Resigned
Pentonville Road, LondonN1 9LG
Born June 1953
Director
Appointed 24 Jul 2012
Resigned 23 Jul 2018

MURALI, Krishnaswamy

Resigned
Pentonville Road, LondonN1 9LG
Born August 1955
Director
Appointed 24 Jul 2012
Resigned 28 May 2020

TURNER, Edwina Elizabeth Holden

Resigned
134 Edmund Street, BirminghamB3 2ES
Born September 1965
Director
Appointed 20 Jun 2012
Resigned 24 Jul 2012

Persons with significant control

1

Pentonville Road, LondonN1 9LG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
8 February 2024
PARENT_ACCPARENT_ACC
Legacy
8 February 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2022
AAAnnual Accounts
Legacy
10 December 2021
PARENT_ACCPARENT_ACC
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Legacy
10 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2021
AAAnnual Accounts
Legacy
17 March 2021
PARENT_ACCPARENT_ACC
Legacy
17 March 2021
AGREEMENT2AGREEMENT2
Legacy
17 March 2021
GUARANTEE2GUARANTEE2
Legacy
2 March 2021
PARENT_ACCPARENT_ACC
Legacy
2 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Resolution
7 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
7 August 2012
CC04CC04
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Incorporation Company
20 June 2012
NEWINCIncorporation