Background WavePink WaveYellow Wave

SEND SENSATION CIC (14666610)

SEND SENSATION CIC (14666610) is an active UK company. incorporated on 16 February 2023. with registered office in Clacton-On-Sea. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SEND SENSATION CIC has been registered for 3 years. Current directors include HILL, Heather Lynn, MOXEY, Nicola Stephanie, PERKINS, Vickie Louise and 1 others.

Company Number
14666610
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2023
Age
3 years
Address
92 Station Road, Clacton-On-Sea, CO15 1SG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HILL, Heather Lynn, MOXEY, Nicola Stephanie, PERKINS, Vickie Louise, SAXON, Abigail Judith
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEND SENSATION CIC

SEND SENSATION CIC is an active company incorporated on 16 February 2023 with the registered office located in Clacton-On-Sea. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SEND SENSATION CIC was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

14666610

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 16 February 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

92 Station Road Clacton-On-Sea, CO15 1SG,

Timeline

22 key events • 2023 - 2025

Funding Officers Ownership
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
0
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BANKS, Wayne Daniel

Active
Station Road, Clacton-On-SeaCO15 1SG
Secretary
Appointed 21 Mar 2023

HILL, Heather Lynn

Active
Station Road, Clacton-On-SeaCO15 1SG
Born June 1965
Director
Appointed 23 Mar 2023

MOXEY, Nicola Stephanie

Active
Station Road, Clacton-On-SeaCO15 1SG
Born December 1960
Director
Appointed 23 Mar 2023

PERKINS, Vickie Louise

Active
Station Road, Clacton-On-SeaCO15 1SG
Born March 1976
Director
Appointed 21 Nov 2025

SAXON, Abigail Judith

Active
Station Road, Clacton-On-SeaCO15 1SG
Born December 1988
Director
Appointed 16 Feb 2023

BLAIR, John William

Resigned
Station Road, Clacton-On-SeaCO15 1SG
Born September 1967
Director
Appointed 21 Feb 2024
Resigned 14 Oct 2025

CORMACK, Jennifer

Resigned
Station Road, Clacton-On-SeaCO15 1SG
Born July 1984
Director
Appointed 23 Mar 2023
Resigned 06 Apr 2023

DENNY, Andrew John

Resigned
Station Road, Clacton-On-SeaCO15 1SG
Born August 1986
Director
Appointed 23 Mar 2023
Resigned 03 Feb 2025

FOXLEY, Charlotte Grace

Resigned
Station Road, Clacton-On-SeaCO15 1SG
Born February 1979
Director
Appointed 23 Mar 2023
Resigned 31 Jan 2025

NANKIVELL, Susie Joy

Resigned
Station Road, Clacton-On-SeaCO15 1SG
Born November 1960
Director
Appointed 23 Mar 2023
Resigned 21 Feb 2024

STONE, Jacqueline

Resigned
Station Road, Clacton-On-SeaCO15 1SG
Born February 1970
Director
Appointed 23 Mar 2023
Resigned 16 Feb 2024

Persons with significant control

4

0 Active
4 Ceased

Miss Abigail Judith Saxon

Ceased
Station Road, Clacton-On-SeaCO15 1SG
Born December 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Oct 2025
Ceased 21 Nov 2025

Ms Nicola Stephanie Moxey

Ceased
Station Road, Clacton-On-SeaCO15 1SG
Born December 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Oct 2025
Ceased 21 Nov 2025

Ms Heather Lynn Hill

Ceased
Station Road, Clacton-On-SeaCO15 1SG
Born June 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Oct 2025
Ceased 21 Nov 2025

Miss Abigail Judith Saxon

Ceased
Station Road, Clacton-On-SeaCO15 1SG
Born December 1988

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2023
Ceased 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 October 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 April 2023
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Extended
18 April 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2023
AP03Appointment of Secretary
Incorporation Community Interest Company
16 February 2023
CICINCCICINC