Background WavePink WaveYellow Wave

SENSEAI VISION LIMITED (14814901)

SENSEAI VISION LIMITED (14814901) is an active UK company. incorporated on 19 April 2023. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in business and domestic software development. SENSEAI VISION LIMITED has been registered for 2 years. Current directors include BOIERIU, Paul, Dr, BROWNING, Nigel, Professor, CHEUNG, Chung Man and 3 others.

Company Number
14814901
Status
active
Type
ltd
Incorporated
19 April 2023
Age
2 years
Address
506 Brodie Tower, University Of Liverpool, Liverpool, L69 3GB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOIERIU, Paul, Dr, BROWNING, Nigel, Professor, CHEUNG, Chung Man, NOLAN, Emma, SOMERS, Daniel Peter, SWANN, Robert Edward Meredith
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSEAI VISION LIMITED

SENSEAI VISION LIMITED is an active company incorporated on 19 April 2023 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SENSEAI VISION LIMITED was registered 2 years ago.(SIC: 62012)

Status

active

Active since 2 years ago

Company No

14814901

LTD Company

Age

2 Years

Incorporated 19 April 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

SENSEAI INNOVATIONS LIMITED
From: 19 April 2023To: 5 June 2025
Contact
Address

506 Brodie Tower, University Of Liverpool Brownlow Hill Liverpool, L69 3GB,

Previous Addresses

Foundation Building Brownlow Hill Liverpool L69 7ZX England
From: 19 April 2023To: 4 June 2025
Timeline

18 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Share Issue
May 24
Owner Exit
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
Funding Round
Sept 24
Director Joined
Aug 25
Funding Round
Aug 25
Share Issue
Aug 25
Funding Round
Dec 25
Director Joined
Feb 26
7
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BOIERIU, Paul, Dr

Active
Brownlow Hill, LiverpoolL69 3GB
Born April 1972
Director
Appointed 29 Apr 2024

BROWNING, Nigel, Professor

Active
Brownlow Hill, LiverpoolL69 3GB
Born May 1967
Director
Appointed 23 Apr 2024

CHEUNG, Chung Man

Active
Brownlow Hill, LiverpoolL69 3GB
Born November 1995
Director
Appointed 05 Aug 2025

NOLAN, Emma

Active
Brownlow Hill, LiverpoolL69 3GB
Born October 1969
Director
Appointed 19 Apr 2023

SOMERS, Daniel Peter

Active
Brownlow Hill, LiverpoolL69 3GB
Born May 1974
Director
Appointed 23 Apr 2024

SWANN, Robert Edward Meredith

Active
Brownlow Hill, LiverpoolL69 3GB
Born June 1973
Director
Appointed 19 Nov 2025

BICKERSTAFF, Roger

Resigned
Brownlow Hill, LiverpoolL69 3GB
Secretary
Appointed 19 Apr 2023
Resigned 03 Feb 2026

Persons with significant control

3

0 Active
3 Ceased

Professor Nigel David Browning

Ceased
Brownlow Hill, LiverpoolL69 7ZX
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Aug 2024
Ceased 29 Aug 2024

Daniel Peter Somers

Ceased
Brownlow Hill, LiverpoolL69 7ZX
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2024
Ceased 29 Aug 2024
Brownlow Hill, LiverpoolL69 7ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2023
Ceased 23 Apr 2024
Fundings
Financials
Latest Activities

Filing History

36

Termination Secretary Company With Name Termination Date
4 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Resolution
21 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 September 2025
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
18 August 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 August 2025
MAMA
Resolution
12 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 January 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 October 2024
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
3 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 May 2024
MAMA
Resolution
3 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Incorporation Company
19 April 2023
NEWINCIncorporation