Background WavePink WaveYellow Wave

SENTIDO MARKETING LIMITED (10334355)

SENTIDO MARKETING LIMITED (10334355) is an active UK company. incorporated on 17 August 2016. with registered office in Hinckley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SENTIDO MARKETING LIMITED has been registered for 9 years. Current directors include BROWN, George Alex, BROWN, Jake Andrew, BROWN, Philip Andrew and 1 others.

Company Number
10334355
Status
active
Type
ltd
Incorporated
17 August 2016
Age
9 years
Address
93 Church Street, Hinckley, LE10 2DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROWN, George Alex, BROWN, Jake Andrew, BROWN, Philip Andrew, BROWN, William Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTIDO MARKETING LIMITED

SENTIDO MARKETING LIMITED is an active company incorporated on 17 August 2016 with the registered office located in Hinckley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SENTIDO MARKETING LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10334355

LTD Company

Age

9 Years

Incorporated 17 August 2016

Size

N/A

Accounts

ARD: 29/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

93 Church Street Burbage Hinckley, LE10 2DB,

Previous Addresses

8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ United Kingdom
From: 17 August 2016To: 12 February 2026
Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Apr 17
New Owner
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
New Owner
Aug 18
Funding Round
Aug 18
Director Joined
Aug 20
Director Joined
Feb 26
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROWN, George Alex

Active
Church Street, HinckleyLE10 2DB
Born December 2003
Director
Appointed 26 Jan 2026

BROWN, Jake Andrew

Active
Church Street, HinckleyLE10 2DB
Born April 1994
Director
Appointed 23 Aug 2016

BROWN, Philip Andrew

Active
Church Street, HinckleyLE10 2DB
Born November 1963
Director
Appointed 30 Apr 2017

BROWN, William Robert

Active
Church Street, HinckleyLE10 2DB
Born November 1996
Director
Appointed 06 Aug 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 17 Aug 2016
Resigned 17 Aug 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Philip Andrew Brown

Active
Church Street, HinckleyLE10 2DB
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2018

Mr Philip Andrew Brown

Ceased
Goldsmith Way, NuneatonCV10 7RJ
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 13 Jan 2017

Mr Jake Andrew Brown

Active
Church Street, HinckleyLE10 2DB
Born April 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 May 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
9 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Incorporation Company
17 August 2016
NEWINCIncorporation