Background WavePink WaveYellow Wave

SENSE WIND LIMITED (09552864)

SENSE WIND LIMITED (09552864) is an active UK company. incorporated on 21 April 2015. with registered office in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. SENSE WIND LIMITED has been registered for 10 years. Current directors include BALLARD, George Stephen, BROWN, Julian Andrew, GERAETS, Patrick Herman and 2 others.

Company Number
09552864
Status
active
Type
ltd
Incorporated
21 April 2015
Age
10 years
Address
Greenwood House Greenwood Court, Bury St Edmunds, IP32 7GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BALLARD, George Stephen, BROWN, Julian Andrew, GERAETS, Patrick Herman, NASH, Christopher John, WALKER, Christopher John
SIC Codes
72190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSE WIND LIMITED

SENSE WIND LIMITED is an active company incorporated on 21 April 2015 with the registered office located in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. SENSE WIND LIMITED was registered 10 years ago.(SIC: 72190, 82990)

Status

active

Active since 10 years ago

Company No

09552864

LTD Company

Age

10 Years

Incorporated 21 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

SENSE OFFSHORE LTD
From: 21 April 2015To: 8 February 2018
Contact
Address

Greenwood House Greenwood Court Skyliner Way Bury St Edmunds, IP32 7GY,

Previous Addresses

Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW England
From: 19 May 2016To: 21 December 2022
C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
From: 21 April 2015To: 19 May 2016
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Sept 20
Director Joined
Mar 21
Share Issue
Jun 21
Funding Round
Feb 22
Director Joined
Mar 22
New Owner
Apr 22
Funding Round
Apr 22
Loan Secured
Jan 23
Loan Secured
Jan 23
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BALLARD, George Stephen

Active
Greenwood Court, Bury St EdmundsIP32 7GY
Born October 1947
Director
Appointed 21 Apr 2015

BROWN, Julian Andrew

Active
Greenwood Court, Bury St EdmundsIP32 7GY
Born July 1962
Director
Appointed 01 Mar 2021

GERAETS, Patrick Herman

Active
Greenwood Court, Bury St EdmundsIP32 7GY
Born November 1956
Director
Appointed 21 Apr 2015

NASH, Christopher John

Active
Greenwood Court, Bury St EdmundsIP32 7GY
Born November 1958
Director
Appointed 25 Sept 2020

WALKER, Christopher John

Active
Greenwood Court, Bury St EdmundsIP32 7GY
Born January 1964
Director
Appointed 24 Mar 2022

Persons with significant control

3

Christopher John Walker

Active
Greenwood Court, Bury St EdmundsIP32 7GY
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Mar 2022

Patrick Herman Geraets

Active
Greenwood Court, Bury St EdmundsIP32 7GY
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr George Stephen Ballard

Active
Greenwood Court, Bury St EdmundsIP32 7GY
Born October 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Resolution
12 September 2025
RESOLUTIONSResolutions
Resolution
26 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Resolution
17 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 May 2022
AD02Notification of Single Alternative Inspection Location
Resolution
6 April 2022
RESOLUTIONSResolutions
Memorandum Articles
6 April 2022
MAMA
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Capital Alter Shares Subdivision
24 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
13 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Resolution
8 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Incorporation Company
21 April 2015
NEWINCIncorporation