Background WavePink WaveYellow Wave

SENSAT LTD (09546301)

SENSAT LTD (09546301) is an active UK company. incorporated on 16 April 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. SENSAT LTD has been registered for 10 years. Current directors include BIANCHI, Steven Edward, COOPER, Ian Christopher, MEISSNER, Andreas.

Company Number
09546301
Status
active
Type
ltd
Incorporated
16 April 2015
Age
10 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BIANCHI, Steven Edward, COOPER, Ian Christopher, MEISSNER, Andreas
SIC Codes
63110, 74202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSAT LTD

SENSAT LTD is an active company incorporated on 16 April 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. SENSAT LTD was registered 10 years ago.(SIC: 63110, 74202)

Status

active

Active since 10 years ago

Company No

09546301

LTD Company

Age

10 Years

Incorporated 16 April 2015

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

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 26 April 2018To: 14 January 2022
86-90 Paul Street London EC2A 4NE
From: 25 November 2015To: 26 April 2018
64 Linton Street Islington London N1 7AS England
From: 16 April 2015To: 25 November 2015
Timeline

51 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Nov 15
Director Left
Apr 16
Director Left
Apr 16
Share Issue
Feb 17
Funding Round
Apr 17
Funding Round
Apr 17
Director Joined
Sept 17
Funding Round
Oct 17
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Share Issue
Sept 19
Funding Round
Sept 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Mar 20
Funding Round
Jan 21
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
Jul 22
Funding Round
Dec 22
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Feb 24
Director Joined
Mar 24
Funding Round
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
20
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BIANCHI, Steven Edward

Active
Paul Street, LondonEC2A 4NE
Born February 1975
Director
Appointed 01 Jul 2023

COOPER, Ian Christopher

Active
Paul Street, LondonEC2A 4NE
Born May 1967
Director
Appointed 08 Jan 2025

MEISSNER, Andreas

Active
Paul Street, LondonEC2A 4NE
Born January 1978
Director
Appointed 25 Apr 2017

COOPER, Ian Christopher

Resigned
Paul Street, LondonEC2A 4NE
Born May 1967
Director
Appointed 17 Mar 2022
Resigned 02 Oct 2024

DEAN, James Elliott Blackhall

Resigned
Paul Street, LondonEC2A 4NE
Born May 1991
Director
Appointed 11 Nov 2015
Resigned 07 Jan 2025

DEAN, Jeremy

Resigned
Islington, LondonN1 7AS
Born February 1995
Director
Appointed 16 Apr 2015
Resigned 08 Jul 2015

DOYLE, Conor

Resigned
Paul Street, LondonEC2A 4NE
Born July 1990
Director
Appointed 01 Jan 2024
Resigned 14 Oct 2024

GE, Ling, Dr

Resigned
Old Street, LondonEC1V 9BP
Born August 1982
Director
Appointed 07 Aug 2019
Resigned 09 Oct 2024

GREEN, Adam Richard

Resigned
Paul Street, LondonEC2A 4NE
Born July 1969
Director
Appointed 18 Oct 2019
Resigned 08 Jan 2025

GREEN, Adam Richard

Resigned
Netting Street, Hook NortonOX15 5NP
Born July 1969
Director
Appointed 01 Jan 2019
Resigned 07 Aug 2019

HARLAND, James Charles

Resigned
Paul Street, LondonEC2A 4NE
Born February 1980
Director
Appointed 01 Oct 2018
Resigned 31 Dec 2022

JONES, Henry Stephen Major

Resigned
Paul Street, LondonEC2A 4NE
Born October 1970
Director
Appointed 03 Feb 2020
Resigned 31 Dec 2023

NIKKHAH, Kaysan Homayoun

Resigned
Paul Street, LondonEC2A 4NE
Born March 1993
Director
Appointed 21 Oct 2024
Resigned 07 Jan 2025

PETERSEN, Andrea

Resigned
Paul Street, LondonEC2A 4NE
Born June 1992
Director
Appointed 21 Oct 2024
Resigned 07 Jan 2025

ROBERTS, Guy Philip Vinal

Resigned
Paul Street, LondonEC2A 4NE
Born January 1966
Director
Appointed 30 Oct 2024
Resigned 06 Jan 2025

ROBERTS, Guy Philip Vinal

Resigned
Paul Street, LondonEC2A 4NE
Born January 1966
Director
Appointed 01 Jun 2015
Resigned 14 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Strand, LondonWC2N 5EH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Jan 2025

Mr James Elliott Blackhall Dean

Ceased
Paul Street, LondonEC2A 4NE
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2017
Ceased 07 Jan 2025
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Resolution
24 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 May 2024
RP04SH01RP04SH01
Resolution
8 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Memorandum Articles
31 March 2022
MAMA
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Resolution
24 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Memorandum Articles
1 October 2021
MAMA
Resolution
1 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Resolution
18 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2020
PSC04Change of PSC Details
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Resolution
26 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
11 February 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
7 February 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
27 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Resolution
27 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Resolution
11 February 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 February 2019
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 February 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Director Company
25 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Incorporation Company
16 April 2015
NEWINCIncorporation