Background WavePink WaveYellow Wave

SENSE LEARNING LIMITED (11789825)

SENSE LEARNING LIMITED (11789825) is an active UK company. incorporated on 28 January 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SENSE LEARNING LIMITED has been registered for 7 years. Current directors include AMOS, Sophie, BROWN, Andrew James, COLES, Simon and 5 others.

Company Number
11789825
Status
active
Type
ltd
Incorporated
28 January 2019
Age
7 years
Address
58 Buckingham Gate, London, SW1E 6AJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AMOS, Sophie, BROWN, Andrew James, COLES, Simon, GIBSON, Emily Elizabeth, HASSAN, Aatif Naveed, KNEALE-JONES, Christopher John, MCMANN, Lucy, NIEBOER, Joshua Jeremy De Mouilpied
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSE LEARNING LIMITED

SENSE LEARNING LIMITED is an active company incorporated on 28 January 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SENSE LEARNING LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11789825

LTD Company

Age

7 Years

Incorporated 28 January 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

Unit 1 Cuckfield Road Staplefield Haywards Heath RH17 6ET England
From: 11 December 2025To: 3 March 2026
58 Buckingham Gate London SW1E 6AJ England
From: 5 December 2025To: 11 December 2025
Unit 1 Cuckfield Road Staplefield Haywards Heath RH17 6ET England
From: 20 January 2025To: 5 December 2025
Unit 2, the Forges Cuckfield Road Staplefield Haywards Heath RH17 6ET England
From: 17 June 2020To: 20 January 2025
9 Caffyns Cottages High Street Handcross Haywards Heath West Sussex RH17 6BF United Kingdom
From: 28 January 2019To: 17 June 2020
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Director Left
Jan 22
Capital Reduction
Sept 23
Capital Reduction
Apr 25
Share Buyback
Apr 25
Share Buyback
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Dec 25
7
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

AMOS, Sophie

Active
LondonSW1E 6AJ
Born March 1987
Director
Appointed 28 Jan 2019

BROWN, Andrew James

Active
LondonSW1E 6AJ
Born October 1983
Director
Appointed 17 Jun 2025

COLES, Simon

Active
LondonSW1E 6AJ
Born February 1974
Director
Appointed 05 Dec 2025

GIBSON, Emily Elizabeth

Active
LondonSW1E 6AJ
Born September 1978
Director
Appointed 05 Dec 2025

HASSAN, Aatif Naveed

Active
LondonSW1E 6AJ
Born April 1979
Director
Appointed 05 Dec 2025

KNEALE-JONES, Christopher John

Active
LondonSW1E 6AJ
Born April 1989
Director
Appointed 17 Jun 2025

MCMANN, Lucy

Active
LondonSW1E 6AJ
Born November 1988
Director
Appointed 28 Jan 2019

NIEBOER, Joshua Jeremy De Mouilpied

Active
LondonSW1E 6AJ
Born December 1991
Director
Appointed 17 Jun 2025

OFIELD-KERR, Anton Frederick

Resigned
Hangerwood, HorshamRH13 8HJ
Born February 1968
Director
Appointed 28 Jan 2019
Resigned 20 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2025

Miss Sophie Amos

Ceased
Cuckfield Road, Haywards HeathRH17 6ET
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2019
Ceased 17 Jun 2025

Miss Lucy Mcmann

Ceased
Cuckfield Road, Haywards HeathRH17 6ET
Born November 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Jan 2019
Ceased 17 Jun 2025
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Replacement Filing Of Director Appointment With Name
2 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
27 December 2025
MAMA
Resolution
27 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
8 December 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Resolution
7 July 2025
RESOLUTIONSResolutions
Memorandum Articles
7 July 2025
MAMA
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
19 May 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
30 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 April 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Capital Cancellation Shares
29 September 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Incorporation Company
28 January 2019
NEWINCIncorporation