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

SENSEYE LIMITED

Pinehurst 2 Pinehurst Road, PINEHURST ROAD, Farnborough, HAMPSHIRE, GU14 7BF,
Company Registration Number
09210291
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Senseye Ltd
SENSEYE LIMITED was founded on 2014-09-09 and has its registered office in Farnborough. The organisation's status is listed as "Active - Proposal to Strike off". Senseye Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SENSEYE LIMITED
 
Legal Registered Office
Pinehurst 2 Pinehurst Road
PINEHURST ROAD
Farnborough
HAMPSHIRE
GU14 7BF
Other companies in BH21
 
Filing Information
Company Number 09210291
Company ID Number 09210291
Date formed 2014-09-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 31/12/2023
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB199857324  
Last Datalog update: 2024-03-13 05:01:42
Primary Source:Companies House
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 SENSEYE LIMITED
The following companies were found which have the same name as SENSEYE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SENSEYE AS c/o Per Christian Engdal Trollskogvegen 16 FLORØ 6908 Active Company formed on the 2018-02-02
SENSEYE INC Delaware Unknown
SENSEYE INCORPORATED California Unknown
SENSEYE LLC California Unknown
SensEye Raffinement Visuel Inc. 188, rue de l'Affluent Suite 113 Saint-Nicolas Quebec G7A 5A4 Active Company formed on the 2012-08-21
SENSEYE TECHNOLOGIES LTD 130 OLD STREET LONDON EC1V 9BD Active - Proposal to Strike off Company formed on the 2019-02-01
SENSEYE, INC. 211 E 7TH ST STE 100 AUSTIN TX 78701 Active Company formed on the 2017-04-17

Company Officers of SENSEYE LIMITED

Current Directors
Officer Role Date Appointed
GABRIELE DINI
Director 2016-07-04
ALEXANDER NICHOLAS SOROKO HILL
Director 2015-02-05
IQ CAPITAL DIRECTORS NOMINEES LTD
Director 2017-11-03
SIMON ROBERT KAMPA
Director 2014-10-14
SIMON MENASHY
Director 2017-11-03
DANIEL ALLEN REID
Director 2015-02-05
ROBERT BRUCE RUSSELL
Director 2015-02-05
MARK BENJAMIN WELLS
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
JILLIAN MARYDODD
Director 2014-09-09 2014-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIELE DINI AMIKO DIGITAL HEALTH LIMITED Director 2016-01-27 CURRENT 2015-11-30 Active
GABRIELE DINI INOVA DESIGN SOLUTIONS LTD Director 2015-09-03 CURRENT 2011-02-01 Active
IQ CAPITAL DIRECTORS NOMINEES LTD CONCIRRUS LTD Director 2018-07-24 CURRENT 2011-09-30 Active
IQ CAPITAL DIRECTORS NOMINEES LTD BMLL TECHNOLOGIES LIMITED Director 2017-09-07 CURRENT 2014-04-09 Active
IQ CAPITAL DIRECTORS NOMINEES LTD BLOOMSBURY AI LIMITED Director 2017-04-07 CURRENT 2017-01-24 Liquidation
IQ CAPITAL DIRECTORS NOMINEES LTD FLUIDIC ANALYTICS LIMITED Director 2016-08-26 CURRENT 2013-10-17 In Administration
SIMON ROBERT KAMPA CRITICAL SOFTWARE TECHNOLOGIES (EBT) LIMITED Director 2011-08-18 CURRENT 2011-08-18 Dissolved 2013-12-03
ROBERT BRUCE RUSSELL SMART CONDITION MONITORING LTD Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2016-12-27
MARK BENJAMIN WELLS ROMAX TECHNOLOGY LTD. Director 2013-07-25 CURRENT 1989-02-09 Active
MARK BENJAMIN WELLS INVU PLC Director 2009-08-26 CURRENT 2007-06-18 Liquidation
MARK BENJAMIN WELLS CORTEXPLUS LIMITED Director 2006-02-03 CURRENT 2006-02-03 Liquidation

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
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-12-05Resolutions passed:<ul><li>Resolution Reduce share prem a/c 04/12/2023<li>Resolution reduction in capital</ul>
2023-12-05Solvency Statement dated 04/12/23
2023-12-05Statement by Directors
2023-12-05Statement of capital on GBP 0.01
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-10-25Director's details changed for Mr Brian Aubrey Holliday on 2023-10-05
2023-05-17APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCE RUSSELL
2022-12-12CH01Director's details changed for Alexander Nicholas Soroko Hill on 2022-11-30
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-11-29CH01Director's details changed for Daniel Allen Reid on 2021-04-06
2022-11-28SH10Particulars of variation of rights attached to shares
2022-11-28SH08Change of share class name or designation
2022-11-25MEM/ARTSARTICLES OF ASSOCIATION
2022-11-25RES12Resolution of varying share rights or name
2022-11-23AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-09-27Director's details changed for Alexander Nicholas Soroko Hill on 2022-09-27
2022-09-27Director's details changed for Daniel Allen Reid on 2022-09-27
2022-09-27Director's details changed for Mr Robert Bruce Russell on 2022-09-27
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-09-27CH01Director's details changed for Alexander Nicholas Soroko Hill on 2022-09-27
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS United Kingdom
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS United Kingdom
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-24AP01DIRECTOR APPOINTED MR BRIAN AUBREY HOLLIDAY
2022-06-23AP01DIRECTOR APPOINTED MR JAMES ERIK MURNIEKS
2022-06-23AP03Appointment of John Matthews as company secretary on 2022-06-22
2022-06-09PSC02Notification of Siemens Holdings Plc as a person with significant control on 2022-06-01
2022-06-09PSC07CESSATION OF MMC VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE DINI
2022-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092102910001
2022-06-01SH0101/06/22 STATEMENT OF CAPITAL GBP 125283.54
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 092102910001
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-09-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-18SH0111/04/20 STATEMENT OF CAPITAL GBP 117439.69
2020-06-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-06-29MEM/ARTSARTICLES OF ASSOCIATION
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-07-19SH0105/07/19 STATEMENT OF CAPITAL GBP 117330.91
2019-07-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2019-06-27PSC02Notification of Mmc Ventures Limited as a person with significant control on 2019-02-15
2019-06-26PSC02Notification of Mmc Ventures Limited as a person with significant control on 2019-02-15
2019-06-26PSC09Withdrawal of a person with significant control statement on 2019-06-26
2019-06-08SH0110/04/19 STATEMENT OF CAPITAL GBP 115875.04
2019-05-17SH0116/04/19 STATEMENT OF CAPITAL GBP 115983.82
2019-03-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Directors entitled to make any offer or agreement which might require shares to be allotted 14/02/2019
2019-03-12SH0115/02/19 STATEMENT OF CAPITAL GBP 114141.66
2019-03-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-05SH0122/02/19 STATEMENT OF CAPITAL GBP 114141.66
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM 2 Venture Road Southampton Science Park Southampton SO16 7NP
2018-02-08AP01DIRECTOR APPOINTED MR MARK BENJAMIN WELLS
2017-12-12AP02Appointment of Iq Capital Directors Nominees Ltd as director on 2017-11-03
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 92077.7
2017-12-12SH0103/11/17 STATEMENT OF CAPITAL GBP 92077.70
2017-12-12AP01DIRECTOR APPOINTED SIMON MENASHY
2017-12-07RES14£3,894.55 03/11/2017
2017-12-07RES01ADOPT ARTICLES 03/11/2017
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19SH0122/12/16 STATEMENT OF CAPITAL GBP 56508.65
2017-01-08MEM/ARTSARTICLES OF ASSOCIATION
2017-01-05RP04SH01SECOND FILED SH01 - 20/10/16 STATEMENT OF CAPITAL GBP 50666.82
2017-01-05ANNOTATIONClarification
2016-12-07AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-12-06AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-23SH0120/10/16 STATEMENT OF CAPITAL GBP 49416.82
2016-11-09RES01ADOPT ARTICLES 06/10/2016
2016-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-07SH0113/10/16 STATEMENT OF CAPITAL GBP 50654.30
2016-10-05ANNOTATIONClarification
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-20SH0106/09/16 STATEMENT OF CAPITAL GBP 49404.30
2016-08-22SH0129/07/16 STATEMENT OF CAPITAL GBP 48486.18
2016-08-19SH0104/07/16 STATEMENT OF CAPITAL GBP 48486.18
2016-07-26SH0104/07/16 STATEMENT OF CAPITAL GBP 48486.18
2016-07-21AP01DIRECTOR APPOINTED MR GABRIELE DINI
2016-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-13RES01ADOPT ARTICLES 04/07/2016
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 43894.35
2016-05-17SH0111/04/16 STATEMENT OF CAPITAL GBP 43894.35
2016-01-05AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-12AA01PREVSHO FROM 30/09/2015 TO 31/03/2015
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 43785.56
2015-11-10SH0115/10/15 STATEMENT OF CAPITAL GBP 43785.56
2015-10-07AR0109/09/15 FULL LIST
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ
2015-10-05SH0109/09/15 STATEMENT OF CAPITAL GBP 33541.79
2015-06-08SH02SUB-DIVISION 04/02/15
2015-06-08SH0105/02/15 STATEMENT OF CAPITAL GBP 33433.00
2015-06-08RES13APPOINT OF DIRECTORS7 04/02/2015
2015-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 43513.19
2015-04-22SH0120/03/15 STATEMENT OF CAPITAL GBP 43513.19
2015-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-22RES01ADOPT ARTICLES 04/03/2015
2015-04-08AP01DIRECTOR APPOINTED ROBERT BRUCE RUSSELL
2015-04-08AP01DIRECTOR APPOINTED DANIEL ALLEN REID
2015-04-08AP01DIRECTOR APPOINTED ALEXANDER NICHOLAS SOROKO HILL
2015-03-10SH0105/02/15 STATEMENT OF CAPITAL GBP 33433.00
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 9 ABBEY GARDENS WIMBORNE DORSET BH21 2EA ENGLAND
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN MARYDODD
2014-10-15AP01DIRECTOR APPOINTED MR SIMON ROBERT KAMPA
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2014 FROM ATHENIA HOUSE 10-14 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BS UNITED KINGDOM
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SENSEYE 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 SENSEYE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SENSEYE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SENSEYE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENSEYE LIMITED
Trademarks

Trademark applications by SENSEYE LIMITED

SENSEYE LIMITED is the Original Applicant for the trademark SENSEYE ™ (87208133) through the USPTO on the 2016-10-19
Downloadable software and application software for data and asset management and analysis and reporting thereon; downloadable electronic publications and reports in relation to data and asset management and analysis
Income
Government Income
We have not found government income sources for SENSEYE 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 (62090 - Other information technology service activities) as SENSEYE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SENSEYE 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 SENSEYE 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 SENSEYE 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.