Background WavePink WaveYellow Wave

SENSEE OPERATIONS LIMITED (15445336)

SENSEE OPERATIONS LIMITED (15445336) is an active UK company. incorporated on 26 January 2024. with registered office in Birkenhead. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. SENSEE OPERATIONS LIMITED has been registered for 2 years. Current directors include GRATTON, Brigitte Claire Nelly, MOSSER, Steven Michael, SMITH, Philip Gordon.

Company Number
15445336
Status
active
Type
ltd
Incorporated
26 January 2024
Age
2 years
Address
Kingsgate, Birkenhead, CH41 1LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
GRATTON, Brigitte Claire Nelly, MOSSER, Steven Michael, SMITH, Philip Gordon
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSEE OPERATIONS LIMITED

SENSEE OPERATIONS LIMITED is an active company incorporated on 26 January 2024 with the registered office located in Birkenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. SENSEE OPERATIONS LIMITED was registered 2 years ago.(SIC: 82200)

Status

active

Active since 2 years ago

Company No

15445336

LTD Company

Age

2 Years

Incorporated 26 January 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Kingsgate 1 Tower Wharf Birkenhead, CH41 1LH,

Previous Addresses

The Clockwork Building 45 Beavor Lane London W6 9AR England
From: 29 January 2024To: 14 March 2025
C/O Laytons Llp, Pinners Hall 105-108 Old Broad Street London EC2N 1ER United Kingdom
From: 26 January 2024To: 29 January 2024
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Feb 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Aug 24
Director Left
Aug 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRATTON, Brigitte Claire Nelly

Active
1 Tower Wharf, BirkenheadCH41 1LH
Born December 1972
Director
Appointed 01 May 2024

MOSSER, Steven Michael

Active
1 Tower Wharf, BirkenheadCH41 1LH
Born June 1976
Director
Appointed 29 Jan 2024

SMITH, Philip Gordon

Active
1 Tower Wharf, BirkenheadCH41 1LH
Born April 1963
Director
Appointed 29 Jan 2024

KILGOUR, Adam William

Resigned
45 Beavor Lane, LondonW6 9AR
Born November 1974
Director
Appointed 01 May 2024
Resigned 18 Jul 2025

SUNTER, Cameron Beresford

Resigned
Old Broad Street, LondonEC2N 1ER
Born October 1956
Director
Appointed 26 Jan 2024
Resigned 29 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
1 Tower Wharf, BirkenheadCH41 1LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2024

Mr Cameron Beresford Sunter

Ceased
Old Broad Street, LondonEC2N 1ER
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2024
Ceased 29 Jan 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 August 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Resolution
14 February 2024
RESOLUTIONSResolutions
Resolution
14 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Incorporation Company
26 January 2024
NEWINCIncorporation