Background WavePink WaveYellow Wave

ALPHASENSE TRUSTEE LIMITED (08908981)

ALPHASENSE TRUSTEE LIMITED (08908981) is an active UK company. incorporated on 24 February 2014. with registered office in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALPHASENSE TRUSTEE LIMITED has been registered for 12 years. Current directors include BRADLEY, Adam, RAMSDALE, Simon Francis.

Company Number
08908981
Status
active
Type
ltd
Incorporated
24 February 2014
Age
12 years
Address
9 Quy Court, Colliers Lane, Cambridge, CB25 9AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADLEY, Adam, RAMSDALE, Simon Francis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHASENSE TRUSTEE LIMITED

ALPHASENSE TRUSTEE LIMITED is an active company incorporated on 24 February 2014 with the registered office located in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALPHASENSE TRUSTEE LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08908981

LTD Company

Age

12 Years

Incorporated 24 February 2014

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

9 Quy Court, Colliers Lane Stow-Cum-Quy Cambridge, CB25 9AU,

Previous Addresses

Sensor Technology House 300 Avenue West Skyline 120 Great Notley Essex CM77 7AA
From: 24 February 2014To: 29 November 2021
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Aug 17
New Owner
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRADLEY, Adam

Active
Quy Court, Colliers Lane, CambridgeCB25 9AU
Born March 1973
Director
Appointed 31 Mar 2025

RAMSDALE, Simon Francis

Active
Quy Court, Colliers Lane, CambridgeCB25 9AU
Born September 1969
Director
Appointed 17 Aug 2017

GOTLEY, Andrea Caroline

Resigned
Quy Court, Colliers Lane, CambridgeCB25 9AU
Born January 1953
Director
Appointed 24 Feb 2014
Resigned 11 Apr 2024

Persons with significant control

5

3 Active
2 Ceased

Miss Andrea Caroline Gotley

Ceased
Quy Court, Colliers Lane, CambridgeCB25 9AU
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 03 Nov 2021
Ceased 11 Apr 2024

Prof Josephine Margaret Green

Active
Quy Court, Colliers Lane, CambridgeCB25 9AU
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 03 Nov 2021

Ms Janet Sheila Cronk

Active
Quy Court, Colliers Lane, CambridgeCB25 9AU
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 03 Nov 2021
Milton Road, CambridgeCB4 0DP

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 03 Nov 2021
300 Avenue West, Great NotleyCM77 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Feb 2017
Ceased 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Incorporation Company
24 February 2014
NEWINCIncorporation