Background WavePink WaveYellow Wave

PROCESS SENSING TECHNOLOGIES LTD. (10428953)

PROCESS SENSING TECHNOLOGIES LTD. (10428953) is an active UK company. incorporated on 14 October 2016. with registered office in Ely. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PROCESS SENSING TECHNOLOGIES LTD. has been registered for 9 years. Current directors include BOYCE, Derek, DUBOIS, Charles.

Company Number
10428953
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
48 Lancaster Way Business Park, Ely, CB6 3NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BOYCE, Derek, DUBOIS, Charles
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCESS SENSING TECHNOLOGIES LTD.

PROCESS SENSING TECHNOLOGIES LTD. is an active company incorporated on 14 October 2016 with the registered office located in Ely. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. PROCESS SENSING TECHNOLOGIES LTD. was registered 9 years ago.(SIC: 71129)

Status

active

Active since 9 years ago

Company No

10428953

LTD Company

Age

9 Years

Incorporated 14 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (5 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

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

PROCESS MEASUREMENT TECHNOLOGIES LTD
From: 14 October 2016To: 14 February 2017
Contact
Address

48 Lancaster Way Business Park Ely, CB6 3NW,

Previous Addresses

5 Fleet Place London EC4M 7rd England
From: 14 October 2016To: 22 February 2017
Timeline

35 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Oct 16
Loan Secured
Nov 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Funding Round
Mar 17
Funding Round
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jun 18
Director Joined
May 20
Director Joined
May 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
May 21
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOYCE, Derek

Active
Indiana Highway 212, Michigan City46360
Born March 1983
Director
Appointed 19 Feb 2025

DUBOIS, Charles

Active
Indiana Highway 212, Michigan City46360
Born November 1965
Director
Appointed 19 Feb 2025

FELDMAN, Jesse Ross

Resigned
Lancaster Way Business Park, ElyCB6 3NW
Born March 1977
Director
Appointed 14 Oct 2016
Resigned 25 Nov 2020

LEUGGER, Beda

Resigned
Grindelstr. 6, Ch-8303 Bassersdorf
Born November 1976
Director
Appointed 03 May 2021
Resigned 19 Feb 2025

MARKIN, Adam Dean

Resigned
Lancaster Way Business Park, ElyCB6 3NW
Born February 1966
Director
Appointed 14 Oct 2016
Resigned 19 Feb 2025

ROSNER, Justin Alexander

Resigned
Lancaster Way Business Park, ElyCB6 3NW
Born December 1991
Director
Appointed 01 May 2020
Resigned 25 Nov 2020

SHINE, Stephen Michael

Resigned
Lancaster Way Business Park, ElyCB6 3NW
Born June 1964
Director
Appointed 01 May 2020
Resigned 09 Dec 2020

SMOTHERMAN, Zachary

Resigned
Lancaster Way Business Park, ElyCB6 3NW
Born July 1983
Director
Appointed 14 Oct 2016
Resigned 25 Nov 2020

Persons with significant control

1

Lancaster Way Business Park, ElyCB6 3NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
27 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Resolution
19 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Second Filing Capital Allotment Shares
5 May 2017
RP04SH01RP04SH01
Resolution
31 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 February 2017
AA01Change of Accounting Reference Date
Resolution
14 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 February 2017
CONNOTConfirmation Statement Notification
Resolution
9 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Incorporation Company
14 October 2016
NEWINCIncorporation