Sensian Research Limited EXETER


Founded in 2013, Sensian Research, classified under reg no. 08767088 is an active company. Currently registered at Hawthorns Butts Lane EX6 7NN, Exeter the company has been in the business for 11 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

At present there are 2 directors in the the company, namely Peter C. and Julie C.. In addition one secretary - Peter C. - is with the firm. At present there is one former director listed by the company - Peter C., who left the company on 30 December 2014. In addition, the company lists several former secretaries whose names might be found in the table below.

Sensian Research Limited Address / Contact

Office Address Hawthorns Butts Lane
Office Address2 Christow
Town Exeter
Post code EX6 7NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08767088
Date of Incorporation Fri, 8th Nov 2013
Industry Other information service activities n.e.c.
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Peter C.

Position: Secretary

Appointed: 01 October 2019

Peter C.

Position: Director

Appointed: 01 March 2015

Julie C.

Position: Director

Appointed: 08 November 2013

Julie C.

Position: Secretary

Appointed: 30 December 2014

Resigned: 01 October 2019

Peter C.

Position: Director

Appointed: 08 November 2013

Resigned: 30 December 2014

Peter C.

Position: Secretary

Appointed: 08 November 2013

Resigned: 30 December 2014

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Julie Meldrum C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter C. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie Meldrum C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth27 92326 485       
Balance Sheet
Cash Bank On Hand 7 82818 80827 24925 84658 62255 521103 13755 186
Current Assets36 35438 66151 31162 99276 691123 911166 858208 505130 715
Debtors29 12530 83332 50335 74350 84565 289111 337105 36875 529
Net Assets Liabilities 26 48536 13946 16263 061116 267126 007166 64094 884
Other Debtors 28 80032 50335 74335 16865 28970 07765 13775 529
Property Plant Equipment 5781 1571 0131 2543 36915 84325 85922 694
Cash Bank In Hand7 2297 828       
Tangible Fixed Assets626578       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve27 92126 483       
Shareholder Funds27 92326 485       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4017891 8012 3903 5186 08610 11313 762
Additions Other Than Through Business Combinations Property Plant Equipment  9678688303 24315 04214 043484
Average Number Employees During Period  2223477
Bank Borrowings      50 00048 53846 454
Bank Overdrafts       2 3543 705
Corporation Tax Payable 11 13812 413      
Creditors 12 63816 21317 65114 64610 3736 11618 00911 218
Increase From Depreciation Charge For Year Property Plant Equipment  3881 0125891 1282 5684 0273 649
Net Current Assets Liabilities27 42226 02335 09845 34162 045113 538160 742190 496119 497
Other Creditors 1 5003 8006 5691 2001 2001 1991 2001 833
Property Plant Equipment Gross Cost 9791 9462 8143 6446 88721 92935 97236 456
Provisions For Liabilities Balance Sheet Subtotal 1161161922386405781 177853
Taxation Social Security Payable  12 41311 08212 9458 6993 98410 095378
Total Assets Less Current Liabilities28 04826 60136 25546 35463 299116 907176 585216 355142 191
Trade Creditors Trade Payables    5014749334 3605 302
Trade Debtors Trade Receivables 2 033  15 677 41 26040 231 
Amount Specific Advance Or Credit Directors 27 645 17 68416 82731 88834 28218 81325 000
Amount Specific Advance Or Credit Made In Period Directors 40 423  17 14332 06134 39419 53125 187
Amount Specific Advance Or Credit Repaid In Period Directors 40 547  18 00017 00032 00035 00019 000
Advances Credits Directors 27 645       
Creditors Due Within One Year8 93212 638       
Number Shares Allotted 2       
Par Value Share 1       
Provisions For Liabilities Charges125116       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control April 2, 2024
filed on: 2nd, April 2024
Free Download (2 pages)

Company search