Company NameSensory Secure Limited
DirectorsMatthew Lewis Glossop and Neil Gavin Sherman
Company StatusActive
Company Number07405093
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Previous NameMarplace (Number 764) Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Matthew Lewis Glossop
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(1 month, 4 weeks after company formation)
Appointment Duration13 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBretton Back Lane
Hathersage
Derbyshire
S32 1AR
Director NameMr Neil Gavin Sherman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(1 month, 4 weeks after company formation)
Appointment Duration13 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressForest Wing Langley Hall
Langley
Macclesfield
Cheshire
SK11 0BZ
Director NameCaroline Louise Litchfield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, 55 King Street
Manchester
Lancashire
M2 4LQ
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed12 October 2010(same day as company formation)
Correspondence Address5th Floor, 55 King Street
Manchester
Lancashire
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2010(same day as company formation)
Correspondence Address5th Floor, 55 King Street
Manchester
Lancashire
M2 4LQ

Contact

Websitewww.sensorysecure.com/
Telephone01625 505720
Telephone regionMacclesfield

Location

Registered AddressUnit G1 Redwood Court
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£46,449
Cash£357
Current Liabilities£46,806

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

23 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
1 July 2020Change of details for Mr Martyn William Weaver as a person with significant control on 1 July 2020 (2 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
17 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
4 December 2016Consolidation of shares on 1 July 2016 (6 pages)
4 December 2016Consolidation of shares on 1 July 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
20 January 2011Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
20 January 2011Appointment of Mr. Neil Gavin Sherman as a director (3 pages)
20 January 2011Appointment of Matthew Lewis Glossop as a director (3 pages)
20 January 2011Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
20 January 2011Registered office address changed from 5Th Floor, 55 King Street Manchester Lancashire M2 4LQ on 20 January 2011 (2 pages)
20 January 2011Termination of appointment of Caroline Litchfield as a director (2 pages)
20 January 2011Appointment of Matthew Lewis Glossop as a director (3 pages)
20 January 2011Termination of appointment of Caroline Litchfield as a director (2 pages)
20 January 2011Termination of appointment of Cs Secretaries Limited as a secretary (2 pages)
20 January 2011Termination of appointment of Cs Directors Limited as a director (2 pages)
20 January 2011Termination of appointment of Cs Directors Limited as a director (2 pages)
20 January 2011Appointment of Mr. Neil Gavin Sherman as a director (3 pages)
20 January 2011Termination of appointment of Cs Secretaries Limited as a secretary (2 pages)
20 January 2011Registered office address changed from 5Th Floor, 55 King Street Manchester Lancashire M2 4LQ on 20 January 2011 (2 pages)
13 December 2010Company name changed marplace (number 764) LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
(3 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Company name changed marplace (number 764) LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
(3 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)