Background WavePink WaveYellow Wave

SENNINGER LIMITED (NI072532)

SENNINGER LIMITED (NI072532) is an active UK company. incorporated on 7 May 2009. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. SENNINGER LIMITED has been registered for 16 years. Current directors include SENNINGER, Georges, SENNINGER, Grania.

Company Number
NI072532
Status
active
Type
ltd
Incorporated
7 May 2009
Age
16 years
Address
Linenhall Exchange, Belfast, BT2 8BG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SENNINGER, Georges, SENNINGER, Grania
SIC Codes
64999, 70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENNINGER LIMITED

SENNINGER LIMITED is an active company incorporated on 7 May 2009 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. SENNINGER LIMITED was registered 16 years ago.(SIC: 64999, 70100, 70229)

Status

active

Active since 16 years ago

Company No

NI072532

LTD Company

Age

16 Years

Incorporated 7 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

SARCON (NO.318) LIMITED
From: 7 May 2009To: 2 February 2010
Contact
Address

Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland
From: 9 May 2016To: 21 April 2021
Flannigan Edmonds Bannon 2 Donegall Square East Belfast BT1 5HB Northern Ireland
From: 9 May 2016To: 9 May 2016
C/O Flannigan Edmonds & Bannon Chartered Accountants Pearl Assurance House 2 Donegall Square East Belfast BT1 5HH
From: 13 May 2014To: 9 May 2016
Murray House Murray Street Belfast BT1 6DN
From: 7 May 2009To: 13 May 2014
Timeline

6 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
May 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Funding Round
Feb 10
New Owner
Jul 17
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SENNINGER, Grania

Active
1st Floor, 26 Linenhall Street, BelfastBT2 8BG
Secretary
Appointed 28 Jan 2010

SENNINGER, Georges

Active
1st Floor, 26 Linenhall Street, BelfastBT2 8BG
Born June 1953
Director
Appointed 28 Jan 2010

SENNINGER, Grania

Active
1st Floor, 26 Linenhall Street, BelfastBT2 8BG
Born February 1967
Director
Appointed 28 Jan 2010

SARCON COMPLIANCE LIMITED

Resigned
Murray House, BelfastBT1 6DN
Corporate secretary
Appointed 07 May 2009
Resigned 28 Jan 2010

JOHNSTON, Aidan Patrick

Resigned
Murray House, BelfastBT1 6DN
Born March 1985
Director
Appointed 07 May 2009
Resigned 28 Jan 2010

Persons with significant control

1

Mr Georges Senninger

Active
BelfastBT9 6JH
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Gazette Filings Brought Up To Date
1 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Legacy
28 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Capital Allotment Shares
5 February 2010
SH01Allotment of Shares
Miscellaneous
3 February 2010
MISCMISC
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Certificate Change Of Name Company
2 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2010
CONNOTConfirmation Statement Notification
Incorporation Company
7 May 2009
NEWINCIncorporation