Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSENSE LIMITED
Company Information for

INSENSE LIMITED

Colworth Park, Sharnbrook, Bedford, MK44 1LQ,
Company Registration Number
04101081
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Insense Ltd
INSENSE LIMITED was founded on 2000-11-02 and has its registered office in Bedford. The organisation's status is listed as "Active - Proposal to Strike off". Insense Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INSENSE LIMITED
 
Legal Registered Office
Colworth Park
Sharnbrook
Bedford
MK44 1LQ
Other companies in MK44
 
Filing Information
Company Number 04101081
Company ID Number 04101081
Date formed 2000-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB780357418  
Last Datalog update: 2024-02-07 06:37:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSENSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSENSE LIMITED
The following companies were found which have the same name as INSENSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSENSE ARTS, LLC 3113 S OCEAN DR HALLANDALE FL 33009 Active Company formed on the 2013-12-30
InSense Construction Limited Unknown Company formed on the 2015-01-20
Insense Co., Limited Unknown Company formed on the 2023-08-17
INSENSE DESIGN INC British Columbia Dissolved Company formed on the 2017-10-27
INSENSE GROUP LIMITED Unknown Company formed on the 2013-11-19
INSENSE HEALTHCARE INC. Ontario Dissolved
INSENSE INC Delaware Unknown
INSENSE INC. Singapore Active Company formed on the 2017-03-13
INSENSE INC. Singapore Active Company formed on the 2017-03-13
InSense Limited Active Company formed on the 2010-07-16
INSENSE LLC California Unknown
INSENSE MACAU CO., LTD. Singapore Active Company formed on the 2011-05-07
INSENSE MEDTECH PTE. LTD. BAYSHORE ROAD Singapore 469976 Dissolved Company formed on the 2016-09-14
INSENSE MEDICAL LLC Delaware Unknown
INSENSE MEDICAL PTY LTD Active Company formed on the 2019-05-06
INSENSE MIAMI LLC 800 WEST AVENUE #635 MIAMI BEACH FL 33139 Inactive Company formed on the 2010-06-30
INSENSE PACIFIC PRIVATE LTD. PLAYFAIR ROAD Singapore 367990 Active Company formed on the 2008-09-13
inSense Pacific HK Limited Unknown Company formed on the 2013-09-24
INSENSE PTY LTD VIC 3644 Active Company formed on the 2008-01-24
INSENSE SINGAPORE PTE. LTD. RAFFLES PLACE Singapore 048616 Dissolved Company formed on the 2017-03-13

Company Officers of INSENSE LIMITED

Current Directors
Officer Role Date Appointed
VINCENT SYKES & HIGHAM LLP
Company Secretary 2011-11-25
PAUL JAMES DAVIS
Director 2000-11-02
CHRISTOPHER DAVID HUNT
Director 2009-08-28
STEWART WORTH NEWTON
Director 2007-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NEIL PHILLIPS
Director 2011-03-01 2017-11-15
JOHN DAVID FRANCIS COOMBS
Director 2009-07-01 2014-01-24
JUDITH ELIZABETH BARTER
Company Secretary 2003-09-24 2011-11-25
ANDREW ADAMS
Director 2007-04-01 2009-07-10
MARK PHILIP MUTH
Director 2003-07-08 2009-01-12
WILLIAM GUY WALKER
Director 2003-11-27 2007-04-27
LINDA DONNELLAN
Director 2000-11-02 2005-04-30
BARBARA SCOTT MACAULAY
Company Secretary 2001-09-24 2003-09-24
LINDA DONNELLAN
Company Secretary 2000-11-02 2001-09-24
C & M SECRETARIES LIMITED
Nominated Secretary 2000-11-02 2000-11-02
C & M REGISTRARS LIMITED
Nominated Director 2000-11-02 2000-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT SYKES & HIGHAM LLP TOP TRANSPORT LIMITED Company Secretary 2015-06-23 CURRENT 2015-06-23 Dissolved 2016-03-22
VINCENT SYKES & HIGHAM LLP NENE VALLEY CLINICAL PARTNERSHIP LIMITED Company Secretary 2015-01-16 CURRENT 2007-12-06 Dissolved 2016-04-19
VINCENT SYKES & HIGHAM LLP LEVEL ENERGY LTD Company Secretary 2014-09-08 CURRENT 2013-04-09 Liquidation
VINCENT SYKES & HIGHAM LLP PHOTOBIOTICS LIMITED Company Secretary 2014-03-26 CURRENT 2014-03-26 Dissolved 2017-09-12
VINCENT SYKES & HIGHAM LLP MICROARRAY LIMITED Company Secretary 2012-10-26 CURRENT 1999-03-17 Active - Proposal to Strike off
VINCENT SYKES & HIGHAM LLP ARCHIMED SERVICES LIMITED Company Secretary 2010-08-09 CURRENT 2010-08-09 Dissolved 2016-09-20
VINCENT SYKES & HIGHAM LLP ANTIKOR BIOPHARMA LIMITED Company Secretary 2009-09-18 CURRENT 2001-03-01 Active
PAUL JAMES DAVIS ORYGEN ANTIBODIES LIMITED Director 2015-06-16 CURRENT 2015-06-16 Liquidation
PAUL JAMES DAVIS MOLOGIC LTD. Director 2014-12-15 CURRENT 2003-06-02 Active
PAUL JAMES DAVIS MICROARRAY LIMITED Director 2012-10-26 CURRENT 1999-03-17 Active - Proposal to Strike off
PAUL JAMES DAVIS GALLIENT BIOMEDICAL LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
PAUL JAMES DAVIS AUSTIN DAVIS BIOLOGICS LTD Director 2009-04-16 CURRENT 2009-04-16 Active
CHRISTOPHER DAVID HUNT MICROARRAY LIMITED Director 2012-10-26 CURRENT 1999-03-17 Active - Proposal to Strike off
CHRISTOPHER DAVID HUNT ARCHIMED SERVICES LIMITED Director 2010-08-09 CURRENT 2010-08-09 Dissolved 2016-09-20
STEWART WORTH NEWTON SOLON VENTURES LIMITED Director 2006-05-12 CURRENT 2005-03-21 Liquidation
STEWART WORTH NEWTON CSW GROUP LIMITED Director 2004-07-02 CURRENT 2001-04-11 Dissolved 2013-09-24
STEWART WORTH NEWTON KEEP ABLE LIMITED Director 2003-08-13 CURRENT 1988-04-05 Dissolved 2016-03-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13SECOND GAZETTE not voluntary dissolution
2023-11-28FIRST GAZETTE notice for voluntary strike-off
2023-07-28CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2021-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-05-21CH01Director's details changed for Stewart Worth Newton on 2021-05-17
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-07CH01Director's details changed for Mr Paul James Davis on 2020-01-07
2019-12-11CH01Director's details changed for Stewart Worth Newton on 2019-12-11
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-07-26PSC02Notification of Sussex Research Limited as a person with significant control on 2016-11-09
2019-07-26PSC07CESSATION OF UNILEVER UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL PHILLIPS
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 23854.13
2016-12-02SH0109/11/16 STATEMENT OF CAPITAL GBP 23854.13
2016-12-02RES10Resolutions passed:
  • Resolution of allotment of securities
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-31MISCRP04 CS01 second filing CS01 26/07/2016 shaerholder information
2016-08-31ANNOTATIONClarification
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 13490.937
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 13490.937
2015-08-14AR0126/07/15 ANNUAL RETURN FULL LIST
2014-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 13490.937
2014-08-08AR0126/07/14 ANNUAL RETURN FULL LIST
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOMBS
2013-07-29AR0126/07/13 ANNUAL RETURN FULL LIST
2013-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-09-18SH0107/09/12 STATEMENT OF CAPITAL GBP 13490.937
2012-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0126/07/12 ANNUAL RETURN FULL LIST
2012-08-13CH01Director's details changed for Professor Paul James Davis on 2012-05-25
2012-06-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-28AP01DIRECTOR APPOINTED DR JAMES PHILLIPS
2011-12-12TM02APPOINTMENT TERMINATED, SECRETARY JUDITH BARTER
2011-12-12AP04CORPORATE SECRETARY APPOINTED VINCENT SYKES & HIGHAM LLP
2011-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-17AR0126/07/11 FULL LIST
2011-01-01SH0101/12/10 STATEMENT OF CAPITAL GBP 11895.89
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-31AUDAUDITOR'S RESIGNATION
2010-08-24AR0126/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HUNT / 26/07/2010
2010-02-18RES01ADOPT ARTICLES 30/12/2009
2010-02-18SH0111/02/10 STATEMENT OF CAPITAL GBP 11883.39300
2010-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HUNT
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-07363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-09-07288aDIRECTOR APPOINTED MR JOHN DAVID FRANCIS COOMBS
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR MARK MUTH
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ADAMS
2009-03-26123NC INC ALREADY ADJUSTED 16/02/09
2009-03-26RES04GBP NC 7500/8000
2009-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-2688(2)AD 09/03/09 GBP SI 917238@0.001=917.238 GBP IC 6799.488/7716.726
2008-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-10363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-30RES04NC INC ALREADY ADJUSTED 29/02/2008
2008-04-30123NC INC ALREADY ADJUSTED 29/02/08
2008-04-3088(2)AD 04/04/08 GBP SI 756540@0.001=756.54 GBP IC 6043/6799.54
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-10363(288)DIRECTOR RESIGNED
2007-10-10363sRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-09-10288aNEW DIRECTOR APPOINTED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-03-10123NC INC ALREADY ADJUSTED 19/02/07
2007-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-10RES04£ NC 6200/7500 19/02/0
2007-03-1088(2)RAD 28/02/07--------- £ SI 1224641@.001=1224 £ IC 4367/5591
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: COLWORTH SCIENCE PARK SHARNBROOK BEDFORD BEDFORDSHIRE MK44 1LQ
2006-10-12363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-09-1988(2)RAD 15/08/05--------- £ SI 451127@.001=451 £ IC 3615/4066
2006-09-08123NC INC ALREADY ADJUSTED 19/07/06
2006-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-08RES04£ NC 5000/6200 19/07/0
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-05288cSECRETARY'S PARTICULARS CHANGED
2005-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-02363sRETURN MADE UP TO 26/07/05; NO CHANGE OF MEMBERS
2005-07-08123NC INC ALREADY ADJUSTED 03/05/05
2005-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-08RES04£ NC 4000/5000 03/05/0
2005-07-0888(2)RAD 18/05/05--------- £ SI 751881@.001=751 £ IC 3615/4366
2005-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-23288bDIRECTOR RESIGNED
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-07363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-30123NC INC ALREADY ADJUSTED 19/05/03
2004-01-30RES04£ NC 2000/4000 19/05/0
2004-01-28288bSECRETARY RESIGNED
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-28288aNEW SECRETARY APPOINTED
2003-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/03
2003-08-06363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-07-21288aNEW DIRECTOR APPOINTED
2003-06-26363aRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
212 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations




Licences & Regulatory approval
We could not find any licences issued to INSENSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSENSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSENSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.379
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.759

This shows the max and average number of mortgages for companies with the same SIC code of 21200 - Manufacture of pharmaceutical preparations

Intangible Assets
Patents
We have not found any records of INSENSE LIMITED registering or being granted any patents
Domain Names

INSENSE LIMITED owns 4 domain names.

vacutex.co.uk   insense.co.uk   intensivecareforwounds.co.uk   archimed.co.uk  

Trademarks

Trademark applications by INSENSE LIMITED

INSENSE LIMITED is the Original registrant for the trademark ARCHIMED ™ (77112454) through the USPTO on the 2007-02-21
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for INSENSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21200 - Manufacture of pharmaceutical preparations) as INSENSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSENSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSENSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSENSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.