Background WavePink WaveYellow Wave

SENTRYMATIC LTD (10809913)

SENTRYMATIC LTD (10809913) is an active UK company. incorporated on 8 June 2017. with registered office in Worcester Park. The company operates in the Manufacturing sector, engaged in unknown sic code (31010). SENTRYMATIC LTD has been registered for 8 years. Current directors include ALAM, Hameed.

Company Number
10809913
Status
active
Type
ltd
Incorporated
8 June 2017
Age
8 years
Address
122a Central Road, Worcester Park, KT4 8HT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
ALAM, Hameed
SIC Codes
31010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTRYMATIC LTD

SENTRYMATIC LTD is an active company incorporated on 8 June 2017 with the registered office located in Worcester Park. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010). SENTRYMATIC LTD was registered 8 years ago.(SIC: 31010)

Status

active

Active since 8 years ago

Company No

10809913

LTD Company

Age

8 Years

Incorporated 8 June 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

3 years overdue

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 30 June 2021 (4 years ago)
Period: 1 July 2019 - 30 June 2020(13 months)
Type: Dormant

Next Due

Due by 31 March 2022
Period: 1 July 2020 - 30 June 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 18 May 2021 (4 years ago)
Submitted on 30 June 2021 (4 years ago)

Next Due

Due by 1 June 2022
For period ending 18 May 2022
Contact
Address

122a Central Road Worcester Park, KT4 8HT,

Previous Addresses

101 Market Street Market Street Farnworth Bolton BL4 7NS England
From: 30 June 2021To: 9 December 2022
2 Derwent Street Manchester M8 0DP England
From: 18 May 2020To: 30 June 2021
20-22 Wenlock Road London N1 7GU England
From: 8 June 2017To: 18 May 2020
Timeline

15 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
May 20
New Owner
May 20
Director Joined
May 20
Director Left
May 20
New Owner
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALAM, Hameed

Active
Central Road, Worcester ParkKT4 8HT
Born January 1985
Director
Appointed 20 Jun 2021

AQEEL, Muhammad

Resigned
Derwent Street, ManchesterM8 0DP
Born June 1978
Director
Appointed 18 May 2020
Resigned 20 Jun 2021

AQEEL, Muhammad

Resigned
Derwent Street, ManchesterM8 0DP
Born October 1978
Director
Appointed 18 May 2020
Resigned 18 May 2020

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 10 Feb 2020
Resigned 18 May 2020

COETZER, Samantha

Resigned
Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 08 Jun 2017
Resigned 10 Feb 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Hameed Alam

Active
Central Road, Worcester ParkKT4 8HT
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2021

Mr Muhammad Aqeel

Ceased
Derwent Street, ManchesterM8 0DP
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2020
Ceased 20 Jun 2021

Mr Muhammad Aqeel

Ceased
Derwent Street, ManchesterM8 0DP
Born October 1978

Nature of Control

Significant influence or control
Notified 18 May 2020
Ceased 18 May 2020
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2017
Ceased 18 May 2020
Fundings
Financials
Latest Activities

Filing History

28

Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Incorporation Company
8 June 2017
NEWINCIncorporation