Background WavePink WaveYellow Wave

SENSEE HOLDING LIMITED (09063873)

SENSEE HOLDING LIMITED (09063873) is an active UK company. incorporated on 30 May 2014. with registered office in Birkenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SENSEE HOLDING LIMITED has been registered for 11 years. Current directors include GRATTON, Brigitte Claire Nelly, MOSSER, Steven Michael, SMITH, Philip Gordon.

Company Number
09063873
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Kingsgate, Birkenhead, CH41 1LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRATTON, Brigitte Claire Nelly, MOSSER, Steven Michael, SMITH, Philip Gordon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSEE HOLDING LIMITED

SENSEE HOLDING LIMITED is an active company incorporated on 30 May 2014 with the registered office located in Birkenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SENSEE HOLDING LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09063873

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Kingsgate 1 Tower Wharf Birkenhead, CH41 1LH,

Previous Addresses

The Clockwork Building 45 Beavor Lane London W6 9AR England
From: 12 April 2018To: 14 March 2025
6 Devonhurst Place Heathfield Terrace London W4 4JD
From: 30 May 2014To: 12 April 2018
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Share Issue
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Funding Round
Nov 15
Funding Round
Jul 16
Director Joined
Jan 19
Director Left
Oct 20
Director Joined
Jun 21
Share Issue
Sept 21
Director Left
Jul 22
Share Issue
Jul 22
Loan Secured
Feb 24
Loan Secured
Aug 24
Director Left
Aug 25
Owner Exit
Dec 25
6
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRATTON, Brigitte Claire Nelly

Active
1 Tower Wharf, BirkenheadCH41 1LH
Born December 1972
Director
Appointed 30 May 2014

MOSSER, Steven Michael

Active
1 Tower Wharf, BirkenheadCH41 1LH
Born June 1976
Director
Appointed 02 Oct 2014

SMITH, Philip Gordon

Active
1 Tower Wharf, BirkenheadCH41 1LH
Born April 1963
Director
Appointed 02 Oct 2014

KILGOUR, Adam William

Resigned
45 Beavor Lane, LondonW6 9AR
Born November 1974
Director
Appointed 28 Jan 2021
Resigned 18 Jul 2025

SIEGEL, Richard

Resigned
45 Beavor Lane, LondonW6 9AR
Born September 1956
Director
Appointed 02 Oct 2014
Resigned 08 Sept 2020

SMALE, Robin Francis

Resigned
45 Beavor Lane, LondonW6 9AR
Born February 1960
Director
Appointed 25 Jan 2019
Resigned 30 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Michael Mosser

Ceased
1 Tower Wharf, BirkenheadCH41 1LH
Born June 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2025

Mr Philip Gordon Smith

Active
1 Tower Wharf, BirkenheadCH41 1LH
Born April 1963

Nature of Control

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

Filing History

64

Accounts With Accounts Type Group
31 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 August 2025
RESOLUTIONSResolutions
Memorandum Articles
27 August 2025
MAMA
Capital Variation Of Rights Attached To Shares
27 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 August 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 August 2025
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
26 July 2022
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Subdivision
27 September 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
28 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
4 February 2016
AAAnnual Accounts
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Resolution
18 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
12 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
27 November 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
27 November 2014
RESOLUTIONSResolutions
Incorporation Company
30 May 2014
NEWINCIncorporation