Background WavePink WaveYellow Wave

SNSE LIMITED (13494891)

SNSE LIMITED (13494891) is an active UK company. incorporated on 5 July 2021. with registered office in Chipping Norton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SNSE LIMITED has been registered for 4 years. Current directors include JOHNSTON, Nicholas Matthew Middlemass, JOHNSTON, Saskia Victoria Claridge.

Company Number
13494891
Status
active
Type
ltd
Incorporated
5 July 2021
Age
4 years
Address
The Estate Office Quarry Farm, Chipping Norton, OX7 4BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSTON, Nicholas Matthew Middlemass, JOHNSTON, Saskia Victoria Claridge
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNSE LIMITED

SNSE LIMITED is an active company incorporated on 5 July 2021 with the registered office located in Chipping Norton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SNSE LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13494891

LTD Company

Age

4 Years

Incorporated 5 July 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

TB2021 LIMITED
From: 5 July 2021To: 4 August 2021
Contact
Address

The Estate Office Quarry Farm Banbury Road, Great Tew Chipping Norton, OX7 4BT,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Funding Round
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Loan Secured
Jun 24
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

JOHNSTON, Nicholas Matthew Middlemass

Active
Quarry Farm, Chipping NortonOX7 4BT
Born April 1972
Director
Appointed 05 Jul 2021

JOHNSTON, Saskia Victoria Claridge

Active
Quarry Farm, Chipping NortonOX7 4BT
Born February 1986
Director
Appointed 05 Jul 2021

Persons with significant control

4

3 Active
1 Ceased
Banbury Road, Chipping NortonOX7 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2023

Mrs Saskia Victoria Claridge Johnston

Active
Quarry Farm, Chipping NortonOX7 4BT
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021

Mr Nicholas Matthew Middlemass Johnston

Active
Quarry Farm, Chipping NortonOX7 4BT
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021
Quarry Farm, Chipping NortonOX7 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2021
Ceased 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
1 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 February 2022
AA01Change of Accounting Reference Date
Memorandum Articles
18 November 2021
MAMA
Resolution
18 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Resolution
4 August 2021
RESOLUTIONSResolutions
Incorporation Company
5 July 2021
NEWINCIncorporation