Background WavePink WaveYellow Wave

SENSEE FINANCIAL SERVICES LIMITED (09256977)

SENSEE FINANCIAL SERVICES LIMITED (09256977) is an active UK company. incorporated on 9 October 2014. with registered office in Birkenhead. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SENSEE FINANCIAL SERVICES LIMITED has been registered for 11 years. Current directors include GRATTON, Brigitte Claire Nelly, MOSSER, Steven Michael.

Company Number
09256977
Status
active
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
Kingsgate, Birkenhead, CH41 1LH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRATTON, Brigitte Claire Nelly, MOSSER, Steven Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSEE FINANCIAL SERVICES LIMITED

SENSEE FINANCIAL SERVICES LIMITED is an active company incorporated on 9 October 2014 with the registered office located in Birkenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SENSEE FINANCIAL SERVICES LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09256977

LTD Company

Age

11 Years

Incorporated 9 October 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 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: 9 October 2014To: 12 April 2018
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Mar 15
Funding Round
May 15
Director Left
Sept 16
Director Joined
May 24
Loan Secured
Aug 24
Loan Cleared
Oct 24
Director Left
Aug 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRATTON, Brigitte Claire Nelly

Active
1 Tower Wharf, BirkenheadCH41 1LH
Born December 1972
Director
Appointed 09 Oct 2014

MOSSER, Steven Michael

Active
1 Tower Wharf, BirkenheadCH41 1LH
Born June 1976
Director
Appointed 18 Nov 2014

KILGOUR, Adam William

Resigned
1 Tower Wharf, BirkenheadCH41 1LH
Born November 1974
Director
Appointed 03 May 2024
Resigned 18 Jul 2025

PENDLEBURY, Mark Lewis

Resigned
Heathfield Terrace, LondonW4 4JD
Born October 1960
Director
Appointed 18 Nov 2014
Resigned 29 Feb 2016

Persons with significant control

1

1 Tower Wharf, BirkenheadCH41 1LH

Nature of Control

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

Filing History

39

Accounts With Accounts Type Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
12 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Incorporation Company
9 October 2014
NEWINCIncorporation