Company NameSen Investments Limited
Company StatusActive
Company Number10592968
CategoryPrivate Limited Company
Incorporation Date31 January 2017(7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Eamon Campbell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(same day as company formation)
RoleFinance & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Soho Square
London
W1D 3QF
Director NameMr Simon Xavier Hambley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Soho Square
London
W1D 3QF
Director NameMrs Monique Pamela Havelaar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityDutch
StatusCurrent
Appointed31 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Soho Square
London
W1D 3QF

Location

Registered AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

3 October 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
31 January 2023Confirmation statement made on 18 August 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
18 November 2021Registered office address changed from 229 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 18 November 2021 (1 page)
22 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
4 November 2020Compulsory strike-off action has been discontinued (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
2 November 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
22 November 2019Administrative restoration application (3 pages)
22 November 2019Registered office address changed from , 12 Soho Square London, W1D 3QF, England to 229 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 22 November 2019 (2 pages)
22 November 2019Total exemption full accounts made up to 31 January 2018 (5 pages)
22 November 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2019Compulsory strike-off action has been discontinued (1 page)
11 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
23 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • GBP 100
(34 pages)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • GBP 100
(34 pages)