Background WavePink WaveYellow Wave

SENNEN TECH LTD (09467305)

SENNEN TECH LTD (09467305) is an active UK company. incorporated on 3 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SENNEN TECH LTD has been registered for 11 years.

Company Number
09467305
Status
active
Type
ltd
Incorporated
3 March 2015
Age
11 years
Address
Uk House 5th Floor, London, W1D 1NN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENNEN TECH LTD

SENNEN TECH LTD is an active company incorporated on 3 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SENNEN TECH LTD was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09467305

LTD Company

Age

11 Years

Incorporated 3 March 2015

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 9 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

QUICK TRACKS DA LTD
From: 9 March 2015To: 26 July 2018
QUICK TRACKS DYNAMIC APPS LIMITED
From: 3 March 2015To: 9 March 2015
Contact
Address

Uk House 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW United Kingdom
From: 6 January 2022To: 22 December 2023
Suite 225 254 Pentonville Road London N1 9JY England
From: 11 January 2019To: 6 January 2022
Suit 225 254 Pentonville Road London N1 9JY England
From: 30 May 2018To: 11 January 2019
94 Downend Road Downend Road Fishponds Bristol BS16 5BH United Kingdom
From: 3 March 2015To: 30 May 2018
Timeline

25 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 15
Capital Reduction
May 15
Share Buyback
May 15
Capital Reduction
Apr 16
Director Joined
Jan 19
Funding Round
Jan 20
Share Issue
Jan 20
Share Buyback
Jan 22
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
New Owner
Dec 22
Owner Exit
Dec 22
Funding Round
Feb 23
Capital Update
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
15
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Resolution
3 May 2024
RESOLUTIONSResolutions
Memorandum Articles
3 May 2024
MAMA
Memorandum Articles
25 February 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Capital Allotment Shares
29 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
29 November 2023
SH19Statement of Capital
Legacy
29 November 2023
SH20SH20
Legacy
29 November 2023
CAP-SSCAP-SS
Resolution
29 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Resolution
31 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
28 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
30 May 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
24 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 May 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
24 May 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
24 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
11 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 March 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
19 January 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Resolution
26 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Capital Cancellation Shares
18 April 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Capital Cancellation Shares
5 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 May 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Certificate Change Of Name Company
9 March 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2015
NEWINCIncorporation