Background WavePink WaveYellow Wave

SENSATIONAL BRANDS LIMITED (14282102)

SENSATIONAL BRANDS LIMITED (14282102) is a dissolved UK company. incorporated on 8 August 2022. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). SENSATIONAL BRANDS LIMITED has been registered for 3 years. Current directors include RUSH, Stefan Peter Robert, THORNHILL, Stephen Paul.

Company Number
14282102
Status
dissolved
Type
ltd
Incorporated
8 August 2022
Age
3 years
Address
Unit 7 Hazel Court, York, YO10 3DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
RUSH, Stefan Peter Robert, THORNHILL, Stephen Paul
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSATIONAL BRANDS LIMITED

SENSATIONAL BRANDS LIMITED is an dissolved company incorporated on 8 August 2022 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). SENSATIONAL BRANDS LIMITED was registered 3 years ago.(SIC: 10890)

Status

dissolved

Active since 3 years ago

Company No

14282102

LTD Company

Age

3 Years

Incorporated 8 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 7 August 2024 (1 year ago)
Submitted on 11 August 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

CARBONWATCH LIMITED
From: 30 May 2023To: 1 August 2023
HEALTHY SPRINKLES LIMITED
From: 8 August 2022To: 30 May 2023
Contact
Address

Unit 7 Hazel Court York, YO10 3DR,

Previous Addresses

66 Allport Road Cannock WS11 1DY England
From: 8 August 2022To: 18 January 2024
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Owner Exit
Sept 23
Owner Exit
Sept 23
Funding Round
Sept 23
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Jun 24
Owner Exit
Sept 24
Director Joined
Sept 24
4
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

RUSH, Stefan Peter Robert

Active
Hazel Court, YorkYO10 3DR
Born June 1989
Director
Appointed 16 Sept 2024

THORNHILL, Stephen Paul

Active
CannockWS11 1DY
Born October 1964
Director
Appointed 08 Aug 2022

Persons with significant control

4

1 Active
3 Ceased
Hazel Court, YorkYO10 3DR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2024
Ceased 11 Sept 2024
Innovation Close, YorkYO10 5ZF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2023
Allport Road, CannockWS11 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2022
Ceased 14 Aug 2023

Mr Stephen Paul Thornhill

Ceased
CannockWS11 1DY
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2022
Ceased 10 Aug 2022
Fundings
Financials
Latest Activities

Filing History

22

Gazette Dissolved Compulsory
13 January 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 June 2024
RP04SH01RP04SH01
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
1 August 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 May 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 2022
NEWINCIncorporation