Background WavePink WaveYellow Wave

SENTIO MEDIA LIMITED (08771105)

SENTIO MEDIA LIMITED (08771105) is an active UK company. incorporated on 12 November 2013. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. SENTIO MEDIA LIMITED has been registered for 12 years. Current directors include FEIVEN, Geoffrey Ian, KENT, John Bradley, MEAD, Simon Andrew.

Company Number
08771105
Status
active
Type
ltd
Incorporated
12 November 2013
Age
12 years
Address
2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
FEIVEN, Geoffrey Ian, KENT, John Bradley, MEAD, Simon Andrew
SIC Codes
58290, 61900, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTIO MEDIA LIMITED

SENTIO MEDIA LIMITED is an active company incorporated on 12 November 2013 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. SENTIO MEDIA LIMITED was registered 12 years ago.(SIC: 58290, 61900, 74100)

Status

active

Active since 12 years ago

Company No

08771105

LTD Company

Age

12 Years

Incorporated 12 November 2013

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 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes, MK12 5NN,

Previous Addresses

2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN
From: 12 November 2013To: 9 October 2019
Timeline

10 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Jun 14
Director Left
Nov 14
Funding Round
Mar 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
2
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FEIVEN, Geoffrey Ian

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born December 1960
Director
Appointed 12 Nov 2013

KENT, John Bradley

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born June 1952
Director
Appointed 12 Nov 2013

MEAD, Simon Andrew

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born April 1960
Director
Appointed 12 Nov 2013

BATEMAN, Richard Adam

Resigned
Tunnel Road, BeaminsterDT8 3BQ
Born September 1980
Director
Appointed 12 Nov 2013
Resigned 11 Nov 2014

Persons with significant control

6

3 Active
3 Ceased

Mr Geoffrey Ian Feiven

Ceased
52 High Street, BrackleyNN13 7DS
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2016
Ceased 13 Nov 2017

Mr John Bradley Kent

Ceased
Spring Lane, OlneyMK46 5DS
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2016
Ceased 13 Nov 2017

Mr Simon Andrew Mead

Ceased
Gilded Acre, DunstableLU6 3TB
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2016
Ceased 13 Nov 2017

Mr Simon Andrew Mead

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Geoffrey Ian Feiven

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Bradley Kent

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Incorporation Company
12 November 2013
NEWINCIncorporation