Background WavePink WaveYellow Wave

3P SENSE LIMITED (10062547)

3P SENSE LIMITED (10062547) is an active UK company. incorporated on 14 March 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. 3P SENSE LIMITED has been registered for 10 years. Current directors include NDIEYIRA, Joseph Wafula.

Company Number
10062547
Status
active
Type
ltd
Incorporated
14 March 2016
Age
10 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
NDIEYIRA, Joseph Wafula
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3P SENSE LIMITED

3P SENSE LIMITED is an active company incorporated on 14 March 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. 3P SENSE LIMITED was registered 10 years ago.(SIC: 72110)

Status

active

Active since 10 years ago

Company No

10062547

LTD Company

Age

10 Years

Incorporated 14 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (7 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

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

253 Gray's Inn Road London WC1X 8QT United Kingdom
From: 14 March 2016To: 1 November 2018
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Mar 16
New Owner
Aug 18
Director Left
Oct 19
Director Joined
Oct 19
New Owner
Jun 20
Owner Exit
Jun 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NDIEYIRA, Joseph Wafula

Active
Shaftesbury Avenue, LondonW1D 5EU
Born August 1969
Director
Appointed 02 Oct 2019

MAZZA, Giuseppe

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born March 1989
Director
Appointed 14 Mar 2016
Resigned 02 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Joseph Wafula Ndieyira

Active
Shaftesbury Avenue, LondonW1D 5EU
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2020

Valeria Palmieri

Ceased
Shaftesbury Avenue, LondonW1D 5EU
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 May 2018
Ceased 31 May 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Second Filing Notification Of A Person With Significant Control
2 October 2018
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Incorporation Company
14 March 2016
NEWINCIncorporation