Background WavePink WaveYellow Wave

SEN INVESTMENTS LIMITED (10592968)

SEN INVESTMENTS LIMITED (10592968) is an active UK company. incorporated on 31 January 2017. with registered office in Chester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SEN INVESTMENTS LIMITED has been registered for 9 years. Current directors include CAMPBELL, Eamon, HAMBLEY, Simon Xavier, HAVELAAR, Monique Pamela.

Company Number
10592968
Status
active
Type
ltd
Incorporated
31 January 2017
Age
9 years
Address
C/O Montacs, International House Kingsfield Court, Chester, CH4 9RF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAMPBELL, Eamon, HAMBLEY, Simon Xavier, HAVELAAR, Monique Pamela
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEN INVESTMENTS LIMITED

SEN INVESTMENTS LIMITED is an active company incorporated on 31 January 2017 with the registered office located in Chester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SEN INVESTMENTS LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10592968

LTD Company

Age

9 Years

Incorporated 31 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

C/O Montacs, International House Kingsfield Court Chester Business Park Chester, CH4 9RF,

Previous Addresses

229 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR
From: 22 November 2019To: 18 November 2021
, 12 Soho Square London, W1D 3QF, England
From: 31 January 2017To: 22 November 2019
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jan 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CAMPBELL, Eamon

Active
Soho Square, LondonW1D 3QF
Born August 1968
Director
Appointed 31 Jan 2017

HAMBLEY, Simon Xavier

Active
Soho Square, LondonW1D 3QF
Born July 1969
Director
Appointed 31 Jan 2017

HAVELAAR, Monique Pamela

Active
Soho Square, LondonW1D 3QF
Born October 1955
Director
Appointed 31 Jan 2017

Persons with significant control

3

Mr Eamon Campbell

Active
Soho Square, LondonW1D 3QF
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2017

Mr Simon Xavier Hambley

Active
Soho Square, LondonW1D 3QF
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2017

Mrs Monique Pamela Havelaar

Active
Soho Square, LondonW1D 3QF
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Administrative Restoration Company
22 November 2019
RT01RT01
Gazette Dissolved Compulsory
10 September 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
25 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Incorporation Company
31 January 2017
NEWINCIncorporation