Sentido Marketing Limited NUNEATON


Founded in 2016, Sentido Marketing, classified under reg no. 10334355 is an active company. Currently registered at 8 The Courtyard Goldsmith Way CV10 7RJ, Nuneaton the company has been in the business for eight years. Its financial year was closed on 29th July and its latest financial statement was filed on 2021-07-31.

The company has 3 directors, namely William B., Philip B. and Jake B.. Of them, Jake B. has been with the company the longest, being appointed on 23 August 2016 and William B. has been with the company for the least time - from 6 August 2020. As of 28 May 2024, there was 1 ex director - Michael D.. There were no ex secretaries.

Sentido Marketing Limited Address / Contact

Office Address 8 The Courtyard Goldsmith Way
Office Address2 Eliot Business Park
Town Nuneaton
Post code CV10 7RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10334355
Date of Incorporation Wed, 17th Aug 2016
Industry Management consultancy activities other than financial management
End of financial Year 29th July
Company age 8 years old
Account next due date Sat, 21st Oct 2023 (220 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

William B.

Position: Director

Appointed: 06 August 2020

Philip B.

Position: Director

Appointed: 30 April 2017

Jake B.

Position: Director

Appointed: 23 August 2016

Michael D.

Position: Director

Appointed: 17 August 2016

Resigned: 17 August 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Jake B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Philip B. This PSC owns 25-50% shares. The third one is Philip B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Jake B.

Notified on 17 August 2016
Nature of control: 25-50% shares

Philip B.

Notified on 24 April 2018
Nature of control: 25-50% shares

Philip B.

Notified on 17 August 2016
Ceased on 13 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand3 530545 7211 049 4951 573 0213 255 1133 182 4182 225 008
Current Assets64 053700 4911 659 0322 891 0375 508 4277 539 5946 043 773
Debtors60 523154 770609 5371 318 0162 253 3144 357 1763 818 765
Net Assets Liabilities10 858335 6251 224 6591 821 1854 002 2163 162 0162 839 454
Other Debtors60 523154 770609 5371 318 0162 253 3144 357 1763 817 293
Property Plant Equipment 221111   126 078
Other
Accumulated Depreciation Impairment Property Plant Equipment 11122133233233211 826
Additions Other Than Through Business Combinations Property Plant Equipment 332    137 572
Average Number Employees During Period3333444
Creditors53 195365 087434 4841 069 8521 506 2114 377 578107 243
Depreciation Expense Property Plant Equipment 111111111  11 494
Finance Lease Liabilities Present Value Total      107 243
Increase From Depreciation Charge For Year Property Plant Equipment 111110111  11 494
Net Current Assets Liabilities10 858335 4041 224 5481 821 185 3 162 0162 820 619
Nominal Value Allotted Share Capital190190190190190190190
Number Shares Issued Fully Paid190190190190190190190
Other Creditors5541 0001 93215 5695 6953 202 5213 207 406
Par Value Share1111111
Prepayments      1 472
Property Plant Equipment Gross Cost 332332332332332137 904
Taxation Social Security Payable47 381336 694432 5521 053 9711 500 5161 172 7311
Total Assets Less Current Liabilities     3 162 0162 946 697
Total Borrowings      107 243
Trade Creditors Trade Payables   312 2 326431
Amount Specific Advance Or Credit Directors  507 469163 36485 695247 222-2 973
Amount Specific Advance Or Credit Made In Period Directors  272 015809 362109 2841 300 349151 640
Amount Specific Advance Or Credit Repaid In Period Directors  -265 904-525 489-826 343-255 727-1 382 495

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements