Company NameSensewhere Limited
Company StatusLiquidation
Company NumberSC357036
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Previous NameSatsis Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Devine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(2 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address13 Abercromby Place
Edinburgh
EH3 6LB
Scotland
Director NameMrs Yuan Dai
Date of BirthNovember 1988 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed08 September 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Analyst
Country of ResidenceChina
Correspondence Address10f, No. 66 West North 4th Ring Road
Haidian District
Beijing
China
Director NameMr Ian Michael Garrard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2017(8 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Holland Park Mews
London
W11 3SX
Director NameMr Zankar Upendrakumar Sevak
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Lochrin Square
92 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed23 March 2009(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Tughrul Sati Arslan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Zankar Upendrakumar Sevak
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Robert Ian Palfreyman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited States
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Ya Zhang
Date of BirthAugust 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed18 November 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2017)
RoleStrategy Director
Country of ResidenceChina
Correspondence Address36f, 10000 Shennan Avenue
Shenzhen
Guangdong
China

Contact

Websitewww.sensewhere.com
Telephone01837 301837
Telephone regionOkehampton

Location

Registered AddressC/O Aab
81 George St
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth£132,239
Cash£103,504
Current Liabilities£117,896

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2022 (2 years ago)
Next Return Due7 April 2023 (overdue)

Charges

8 April 2013Delivered 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 2013Delivered 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 2012Delivered 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

Filing History

20 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 August 2019Appointment of Mr. Zankar Upendrakumar Sevak as a director on 20 August 2019 (2 pages)
3 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 May 2019Termination of appointment of Robert Ian Palfreyman as a director on 6 March 2019 (1 page)
3 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
13 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2018Amended accounts for a small company made up to 31 March 2017 (14 pages)
2 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Appointment of Mr Ian Michael Garrard as a director on 28 December 2017 (2 pages)
28 December 2017Appointment of Mr Ian Michael Garrard as a director on 28 December 2017 (2 pages)
18 December 2017Termination of appointment of Tughrul Sati Arslan as a director on 17 December 2017 (1 page)
18 December 2017Termination of appointment of Tughrul Sati Arslan as a director on 17 December 2017 (1 page)
18 December 2017Termination of appointment of Zankar Upendrakumar Sevak as a director on 17 December 2017 (1 page)
18 December 2017Termination of appointment of Zankar Upendrakumar Sevak as a director on 17 December 2017 (1 page)
25 September 2017Appointment of Mrs Yuan Dai as a director on 8 September 2017 (2 pages)
25 September 2017Appointment of Mrs Yuan Dai as a director on 8 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Robert Ian Palfreyman on 1 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Robert Ian Palfreyman on 1 September 2017 (2 pages)
8 September 2017Termination of appointment of Ya Zhang as a director on 28 August 2017 (1 page)
8 September 2017Termination of appointment of Ya Zhang as a director on 28 August 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 July 2016Accounts for a small company made up to 31 March 2016 (8 pages)
27 July 2016Accounts for a small company made up to 31 March 2016 (8 pages)
19 May 2016Director's details changed for Mr Robert Ian Palfreyman on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Robert Ian Palfreyman on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Zankar Upendrakumar Sevak on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Zankar Upendrakumar Sevak on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Robert Ian Palfreyman on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Robert Ian Palfreyman on 19 May 2016 (2 pages)
12 May 2016Second filing of AP01 previously delivered to Companies House (5 pages)
12 May 2016Second filing of AP01 previously delivered to Companies House (5 pages)
10 May 2016Appointment of Mr Ya Zhang as a director on 11 November 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 12/05/2016
(2 pages)
10 May 2016Appointment of Mr Ya Zhang as a director on 11 November 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 12/05/2016
(2 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,858.9874
(9 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,858.9874
(9 pages)
12 August 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 1,858.9874
(5 pages)
12 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company disapplies the sections of the company articles which would prevent directors being counted as participating in decision making/appoint the nominee of image digital investment hk LIMITED 05/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
12 August 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 1,858.9874
(5 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company disapplies the sections of the company articles which would prevent directors being counted as participating in decision making/appoint the nominee of image digital investment hk LIMITED 05/08/2015
(37 pages)
12 August 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 1,858.9874
(5 pages)
4 August 2015Satisfaction of charge SC3570360003 in full (1 page)
4 August 2015Satisfaction of charge SC3570360003 in full (1 page)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 600,032.7528
(10 pages)
13 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 600,032.7528
(10 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 October 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 550,759.4388
(5 pages)
8 October 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 600,032.7528
(6 pages)
8 October 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 550,745.8388
(5 pages)
8 October 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 550,759.4388
(5 pages)
8 October 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 550,745.8388
(5 pages)
8 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
8 October 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 600,032.7528
(6 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 550,717.3604
(9 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 550,717.3604
(9 pages)
4 February 2014Director's details changed for Mr Zankar Upendrakumar Sevak on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Zankar Upendrakumar Sevak on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Zankar Upendrakumar Sevak on 4 February 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 July 2013Director's details changed for Mr Zankar Upendrakumar Sevak on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Zankar Upendrakumar Sevak on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Zankar Upendrakumar Sevak on 8 July 2013 (2 pages)
30 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 550,717.3604
(5 pages)
30 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 550,717.3604
(5 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
30 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 550,717.3604
(5 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
26 April 2013Registration of charge 3570360003 (11 pages)
26 April 2013Satisfaction of charge 2 in full (4 pages)
26 April 2013Registration of charge 3570360003 (11 pages)
26 April 2013Satisfaction of charge 2 in full (4 pages)
26 April 2013Satisfaction of charge 1 in full (4 pages)
26 April 2013Satisfaction of charge 1 in full (4 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 795.2309
(5 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of conversion of some or all of the convertible redeemable shares 24/10/2012
(28 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
31 October 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 795.2309
(5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
25 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 632.5309
(5 pages)
25 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 632.5309
(5 pages)
25 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 632.5309
(5 pages)
25 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 632.5309
(5 pages)
2 December 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 489.2809
(5 pages)
2 December 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 489.2809
(5 pages)
2 December 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 489.2809
(5 pages)
2 December 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 489.2809
(5 pages)
10 November 2011Director's details changed for Mr Tughrul Sati Arslan on 24 October 2011 (2 pages)
10 November 2011Director's details changed for Mr Tughrul Sati Arslan on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-19
(1 page)
24 August 2011Company name changed satsis LIMITED\certificate issued on 24/08/11
  • CONNOT ‐
(3 pages)
24 August 2011Company name changed satsis LIMITED\certificate issued on 24/08/11
  • CONNOT ‐
(3 pages)
24 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-19
(1 page)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 396.1209
(4 pages)
24 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
24 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
24 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 396.1209
(4 pages)
19 May 2011Appointment of James Devine as a director (2 pages)
19 May 2011Appointment of James Devine as a director (2 pages)
14 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 328.0941
(4 pages)
2 July 2010Resolutions
  • RES13 ‐ Section 551 auth to allot shares 30/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
2 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 328.0941
(4 pages)
2 July 2010Resolutions
  • RES13 ‐ Section 551 auth to allot shares 30/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
2 July 2010Resolutions
  • RES13 ‐ Section 551 auth to allot shares 30/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
2 July 2010Resolutions
  • RES13 ‐ Section 551 auth to allot shares 30/06/2010
(24 pages)
18 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create warrant instrument 04/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create warrant instrument 04/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
11 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 3,152,940
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 3,152,940
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 3,152,940
(4 pages)
10 May 2010Sub-division of shares on 8 March 2010 (5 pages)
10 May 2010Sub-division of shares on 8 March 2010 (5 pages)
10 May 2010Sub-division of shares on 8 March 2010 (5 pages)
10 May 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 267.9999
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 267.9999
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 267.9999
(4 pages)
5 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
23 March 2009Incorporation (23 pages)
23 March 2009Incorporation (23 pages)