Background WavePink WaveYellow Wave

SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED (09858689)

SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED (09858689) is an active UK company. incorporated on 5 November 2015. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED has been registered for 10 years.

Company Number
09858689
Status
active
Type
ltd
Incorporated
5 November 2015
Age
10 years
Address
Interface House, Interface Business Park Bincknoll Lane, Swindon, SN4 8SY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED

SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED is an active company incorporated on 5 November 2015 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09858689

LTD Company

Age

10 Years

Incorporated 5 November 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 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

SENSATA TECHNOLOGIES UK FINANCING CO. PLC
From: 5 November 2015To: 3 January 2023
Contact
Address

Interface House, Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon, SN4 8SY,

Previous Addresses

C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS United Kingdom
From: 5 November 2015To: 14 September 2017
Timeline

28 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Nov 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Aug 17
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Aug 18
Funding Round
Feb 19
Director Joined
May 19
Director Left
May 19
Loan Secured
Jun 19
Loan Secured
Sept 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Nov 21
Funding Round
May 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Funding Round
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
Loan Cleared
Nov 24
8
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 March 2024
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
25 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Capital Allotment Shares
6 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
3 January 2023
CERT10CERT10
Re Registration Memorandum Articles
3 January 2023
MARMAR
Resolution
3 January 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 January 2023
RR02RR02
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Legacy
9 September 2019
CERT8ACERT8A
Application Trading Certificate
9 September 2019
SH50SH50
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Interim
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Legacy
6 February 2019
RP04CS01RP04CS01
Legacy
6 February 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
6 February 2019
RP04SH01RP04SH01
Resolution
3 January 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 December 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Interim
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
2 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Incorporation Company
5 November 2015
NEWINCIncorporation