Background WavePink WaveYellow Wave

CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD (09851763)

CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD (09851763) is a dissolved UK company. incorporated on 2 November 2015. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD has been registered for 10 years. Current directors include DEVITA, Frank E., FREVE, Maria Gonzalez.

Company Number
09851763
Status
dissolved
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
Everdene House, Bournemouth, BH7 7DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEVITA, Frank E., FREVE, Maria Gonzalez
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD

CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD is an dissolved company incorporated on 2 November 2015 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09851763

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 11 October 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 November 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Everdene House Deansleigh Road Bournemouth, BH7 7DU,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 2 November 2015To: 13 June 2016
Timeline

18 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Feb 16
Loan Cleared
Mar 16
Funding Round
Nov 17
Owner Exit
May 18
Director Left
Jun 18
Loan Secured
Jun 19
Loan Secured
Sept 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Dec 22
Capital Update
Dec 22
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEVITA, Frank E.

Active
Deansleigh Road, BournemouthBH7 7DU
Born September 1969
Director
Appointed 13 Nov 2020

FREVE, Maria Gonzalez

Active
Deansleigh Road, BournemouthBH7 7DU
Born May 1974
Director
Appointed 13 Nov 2020

COTE, Jeffrey John

Resigned
Deansleigh Road, BournemouthBH7 7DU
Born November 1966
Director
Appointed 01 Dec 2015
Resigned 13 Nov 2020

KLEINER, Richard Howard

Resigned
Cornhill, LondonEC3V 3QQ
Born March 1959
Director
Appointed 02 Nov 2015
Resigned 01 Dec 2015

PILAUD, Eric

Resigned
Cornhill, LondonEC3V 3QQ
Born June 1957
Director
Appointed 02 Nov 2015
Resigned 01 Dec 2015

SULLIVAN, Martha Newman

Resigned
Deansleigh Road, BournemouthBH7 7DU
Born January 1957
Director
Appointed 01 Dec 2015
Resigned 19 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Kolthofsingel 8, AlmeloEM 7602

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 07 Apr 2016
Bincknoll Lane, SwindonSN4 8SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Voluntary
28 March 2023
GAZ2(A)GAZ2(A)
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Gazette Notice Voluntary
10 January 2023
GAZ1(A)GAZ1(A)
Resolution
9 January 2023
RESOLUTIONSResolutions
Dissolution Application Strike Off Company
28 December 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
22 December 2022
SH19Statement of Capital
Legacy
22 December 2022
SH20SH20
Legacy
22 December 2022
CAP-SSCAP-SS
Resolution
22 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Legacy
12 November 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Legacy
19 February 2021
PARENT_ACCPARENT_ACC
Legacy
19 February 2021
AGREEMENT2AGREEMENT2
Legacy
19 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Legacy
11 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
17 May 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
17 May 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
3 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Legacy
5 December 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Memorandum Articles
4 December 2015
MAMA
Resolution
4 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Incorporation Company
2 November 2015
NEWINCIncorporation