Edinburgh
EH3 6LB
Scotland
Director Name | Mrs Yuan Dai |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 08 September 2017(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Business Analyst |
Country of Residence | China |
Correspondence Address | 10f, No. 66 West North 4th Ring Road Haidian District Beijing China |
Director Name | Mr Ian Michael Garrard |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2017(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Holland Park Mews London W11 3SX |
Director Name | Mr Zankar Upendrakumar Sevak |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2009(same day as company formation) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Tughrul Sati Arslan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Zankar Upendrakumar Sevak |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Robert Ian Palfreyman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Sales Consultant |
Country of Residence | United States |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Ya Zhang |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 November 2015(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 2017) |
Role | Strategy Director |
Country of Residence | China |
Correspondence Address | 36f, 10000 Shennan Avenue Shenzhen Guangdong China |
Website | www.sensewhere.com |
---|---|
Telephone | 01837 301837 |
Telephone region | Okehampton |
Registered Address | C/O Aab 81 George St Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £132,239 |
Cash | £103,504 |
Current Liabilities | £117,896 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2022 (2 years ago) |
---|---|
Next Return Due | 7 April 2023 (overdue) |
8 April 2013 | Delivered on: 26 April 2013 Satisfied on: 4 August 2015 Persons entitled: James Devine Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
15 March 2013 | Delivered on: 20 March 2013 Satisfied on: 26 April 2013 Persons entitled: James Devine Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 October 2012 | Delivered on: 30 October 2012 Satisfied on: 26 April 2013 Persons entitled: James Devine Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
23 August 2019 | Appointment of Mr. Zankar Upendrakumar Sevak as a director on 20 August 2019 (2 pages) |
3 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 May 2019 | Termination of appointment of Robert Ian Palfreyman as a director on 6 March 2019 (1 page) |
3 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2018 | Amended accounts for a small company made up to 31 March 2017 (14 pages) |
2 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
11 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Appointment of Mr Ian Michael Garrard as a director on 28 December 2017 (2 pages) |
28 December 2017 | Appointment of Mr Ian Michael Garrard as a director on 28 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Tughrul Sati Arslan as a director on 17 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Tughrul Sati Arslan as a director on 17 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Zankar Upendrakumar Sevak as a director on 17 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Zankar Upendrakumar Sevak as a director on 17 December 2017 (1 page) |
25 September 2017 | Appointment of Mrs Yuan Dai as a director on 8 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Yuan Dai as a director on 8 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Robert Ian Palfreyman on 1 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Robert Ian Palfreyman on 1 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Ya Zhang as a director on 28 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Ya Zhang as a director on 28 August 2017 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 July 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
27 July 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
19 May 2016 | Director's details changed for Mr Robert Ian Palfreyman on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Robert Ian Palfreyman on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Zankar Upendrakumar Sevak on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Zankar Upendrakumar Sevak on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Robert Ian Palfreyman on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Robert Ian Palfreyman on 19 May 2016 (2 pages) |
12 May 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
12 May 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
10 May 2016 | Appointment of Mr Ya Zhang as a director on 11 November 2015
|
10 May 2016 | Appointment of Mr Ya Zhang as a director on 11 November 2015
|
11 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 August 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
12 August 2015 | Resolutions
|
12 August 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
12 August 2015 | Resolutions
|
12 August 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
4 August 2015 | Satisfaction of charge SC3570360003 in full (1 page) |
4 August 2015 | Satisfaction of charge SC3570360003 in full (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 October 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
8 October 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
8 October 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
8 October 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
8 October 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
8 October 2014 | Resolutions
|
8 October 2014 | Resolutions
|
8 October 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
4 February 2014 | Director's details changed for Mr Zankar Upendrakumar Sevak on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Zankar Upendrakumar Sevak on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Zankar Upendrakumar Sevak on 4 February 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 July 2013 | Director's details changed for Mr Zankar Upendrakumar Sevak on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Zankar Upendrakumar Sevak on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Zankar Upendrakumar Sevak on 8 July 2013 (2 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
30 April 2013 | Resolutions
|
30 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
30 April 2013 | Resolutions
|
26 April 2013 | Registration of charge 3570360003 (11 pages) |
26 April 2013 | Satisfaction of charge 2 in full (4 pages) |
26 April 2013 | Registration of charge 3570360003 (11 pages) |
26 April 2013 | Satisfaction of charge 2 in full (4 pages) |
26 April 2013 | Satisfaction of charge 1 in full (4 pages) |
26 April 2013 | Satisfaction of charge 1 in full (4 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
31 October 2012 | Resolutions
|
31 October 2012 | Resolutions
|
31 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
30 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
25 January 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
25 January 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
25 January 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
2 December 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
10 November 2011 | Director's details changed for Mr Tughrul Sati Arslan on 24 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Tughrul Sati Arslan on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 August 2011 | Resolutions
|
24 August 2011 | Company name changed satsis LIMITED\certificate issued on 24/08/11
|
24 August 2011 | Company name changed satsis LIMITED\certificate issued on 24/08/11
|
24 August 2011 | Resolutions
|
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
24 May 2011 | Resolutions
|
24 May 2011 | Resolutions
|
24 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
19 May 2011 | Appointment of James Devine as a director (2 pages) |
19 May 2011 | Appointment of James Devine as a director (2 pages) |
14 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
2 July 2010 | Resolutions
|
2 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
2 July 2010 | Resolutions
|
2 July 2010 | Resolutions
|
2 July 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
11 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
10 May 2010 | Sub-division of shares on 8 March 2010 (5 pages) |
10 May 2010 | Sub-division of shares on 8 March 2010 (5 pages) |
10 May 2010 | Sub-division of shares on 8 March 2010 (5 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
5 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
23 March 2009 | Incorporation (23 pages) |
23 March 2009 | Incorporation (23 pages) |