Background WavePink WaveYellow Wave

SOREX SENSORS LIMITED (10544126)

SOREX SENSORS LIMITED (10544126) is an active UK company. incorporated on 3 January 2017. with registered office in Royston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SOREX SENSORS LIMITED has been registered for 9 years. Current directors include COLE, Marina, FLEWITT, Andrew John, PARMEE, Richard John, Dr.

Company Number
10544126
Status
active
Type
ltd
Incorporated
3 January 2017
Age
9 years
Address
New Cambridge House Bassingbourn Road, Royston, SG8 0SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
COLE, Marina, FLEWITT, Andrew John, PARMEE, Richard John, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOREX SENSORS LIMITED

SOREX SENSORS LIMITED is an active company incorporated on 3 January 2017 with the registered office located in Royston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SOREX SENSORS LIMITED was registered 9 years ago.(SIC: 72190)

Status

active

Active since 9 years ago

Company No

10544126

LTD Company

Age

9 Years

Incorporated 3 January 2017

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 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

New Cambridge House Bassingbourn Road Litlington Royston, SG8 0SS,

Previous Addresses

C/O Hcr Hewitsons 50-60 Station Road Cambridge Cambridgeshire CB1 2JH England
From: 9 December 2021To: 28 October 2022
C/O Harrison Clark Rickerbys Compass House, Chivers Way Histon Cambridge CB24 9AD England
From: 9 February 2021To: 9 December 2021
C/O Hardcastle Burton Llp Lake House Market Hill Royston Hertfordshire SG8 9JN United Kingdom
From: 1 April 2019To: 9 February 2021
Mills & Reeve Llp Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH United Kingdom
From: 3 January 2017To: 1 April 2019
Timeline

21 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
Dec 17
Funding Round
Dec 17
Funding Round
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Share Issue
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
May 20
Director Joined
Oct 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Left
Dec 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Oct 22
8
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COLE, Marina

Active
Bassingbourn Road, RoystonSG8 0SS
Born March 1964
Director
Appointed 03 Jan 2017

FLEWITT, Andrew John

Active
Bassingbourn Road, RoystonSG8 0SS
Born September 1972
Director
Appointed 03 Jan 2017

PARMEE, Richard John, Dr

Active
Bassingbourn Road, RoystonSG8 0SS
Born November 1951
Director
Appointed 20 Mar 2018

DE MIGUEL RAMOS, Mario

Resigned
50-60 Station Road, CambridgeCB1 2JH
Born June 1988
Director
Appointed 15 Oct 2020
Resigned 24 Aug 2022

FROST, Martin John

Resigned
50-60 Station Road, CambridgeCB1 2JH
Born January 1963
Director
Appointed 16 Oct 2020
Resigned 17 Aug 2022

LEGOFF, Michael Allan

Resigned
50-60 Station Road, CambridgeCB1 2JH
Born July 1961
Director
Appointed 24 Jan 2019
Resigned 08 Dec 2021

LOUKES, Elaine Elder, Dr

Resigned
Bassingbourn Road, RoystonSG8 0SS
Born August 1971
Director
Appointed 19 Mar 2018
Resigned 28 Sept 2022

PRITCHARD, Gwilym John

Resigned
Botanic House, CambridgeCB2 1PH
Born June 1958
Director
Appointed 16 Mar 2018
Resigned 24 Jan 2019

Persons with significant control

1

0 Active
1 Ceased

Andrew John Flewitt

Ceased
Botanic House, CambridgeCB2 1PH
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2017
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Resolution
6 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Resolution
2 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
16 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Resolution
5 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
14 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2017
NEWINCIncorporation