Background WavePink WaveYellow Wave

PROXISENSE LIMITED (09219890)

PROXISENSE LIMITED (09219890) is an active UK company. incorporated on 16 September 2014. with registered office in Oxford. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). PROXISENSE LIMITED has been registered for 11 years.

Company Number
09219890
Status
active
Type
ltd
Incorporated
16 September 2014
Age
11 years
Address
Monkswell, Oxford, OX44 9PU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROXISENSE LIMITED

PROXISENSE LIMITED is an active company incorporated on 16 September 2014 with the registered office located in Oxford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). PROXISENSE LIMITED was registered 11 years ago.(SIC: 28990)

Status

active

Active since 11 years ago

Company No

09219890

LTD Company

Age

11 Years

Incorporated 16 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Monkswell Little Baldon Oxford, OX44 9PU,

Previous Addresses

2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
From: 2 December 2024To: 6 April 2025
2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England
From: 4 June 2020To: 2 December 2024
Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE England
From: 4 September 2018To: 4 June 2020
10 Hatchetts Drive Woolmer Hill Haslemere Surrey GU27 1LZ
From: 15 November 2016To: 4 September 2018
C/O Penningtons Manches Llp Apex Plaza Forbury Road Reading RG1 1AX England
From: 3 August 2016To: 15 November 2016
5th Floor Alder Castle 10 Noble Street London EC2V 7QJ
From: 16 September 2014To: 3 August 2016
Timeline

35 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Nov 14
Share Issue
Nov 14
Director Joined
Nov 14
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Nov 16
Director Joined
Mar 18
Funding Round
Jun 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Nov 18
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Left
May 19
Funding Round
Oct 19
Director Left
Jul 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Apr 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Dec 23
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Aug 25
Director Left
Aug 25
8
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Memorandum Articles
7 August 2025
MAMA
Resolution
7 August 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Memorandum Articles
10 December 2023
MAMA
Resolution
10 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
26 July 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2020
TM01Termination of Director
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Resolution
16 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
1 October 2019
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
8 May 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
29 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Resolution
17 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 November 2014
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
29 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2014
NEWINCIncorporation