Product Sense Limited SOLIHULL


Product Sense Limited was dissolved on 2023-08-29. Product Sense was a private limited company that could have been found at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, West Midlands, UNITED KINGDOM. Its full net worth was valued to be 80 pounds, and the fixed assets that belonged to the company totalled up to 1912 pounds. This company (formally started on 2014-03-24) was run by 1 director.
Director Chi L. who was appointed on 13 March 2019.

The company was classified as "other business support service activities not elsewhere classified" (82990). According to the official database, there was a name alteration on 2019-07-02, their previous name was Adafo. The last confirmation statement was filed on 2022-03-24 and last time the statutory accounts were filed was on 31 March 2022. 2016-03-24 is the date of the most recent annual return.

Product Sense Limited Address / Contact

Office Address Lumaneri House Blythe Gate
Office Address2 Blythe Valley Park
Town Solihull
Post code B90 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08953721
Date of Incorporation Mon, 24th Mar 2014
Date of Dissolution Tue, 29th Aug 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Apr 2023
Last confirmation statement dated Thu, 24th Mar 2022

Company staff

Chi L.

Position: Director

Appointed: 13 March 2019

Timothy Y.

Position: Director

Appointed: 13 March 2019

Resigned: 31 October 2021

Barbara K.

Position: Director

Appointed: 24 March 2014

Resigned: 24 March 2014

Stephen A.

Position: Director

Appointed: 24 March 2014

Resigned: 31 October 2021

Stephen A.

Position: Secretary

Appointed: 24 March 2014

Resigned: 31 October 2021

People with significant control

Chi L.

Notified on 6 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chi L.

Notified on 1 July 2019
Ceased on 6 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen A.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 75,01-100% shares

Company previous names

Adafo July 2, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth801      
Balance Sheet
Current Assets11 9726 28317 01815 163740200 176135 99721 451
Net Assets Liabilities    -738-17 681-89 594-110 101
Cash Bank In Hand11 9004 874      
Cash Bank On Hand 4 87413 1161 746740   
Debtors721 4093 90213 417    
Other Debtors 282282282    
Property Plant Equipment 4 1688 90210 287    
Tangible Fixed Assets1 9124 168      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve79       
Shareholder Funds801      
Other
Average Number Employees During Period  1 3342
Creditors 10 45025 82518 6671 478217 857226 166131 874
Fixed Assets      575322
Net Current Assets Liabilities-1 832-4 167-8 807-3 504-738-17 681-90 169-110 423
Total Assets Less Current Liabilities801956 783-738-17 681-89 594-110 101
Accrued Liabilities 960960     
Accumulated Depreciation Impairment Property Plant Equipment 1 7104 3097 03017 317   
Bank Borrowings   337    
Corporation Tax Payable 416 1 339738   
Creditors Due Within One Year13 80410 450      
Debtors Due After One Year -282      
Increase From Depreciation Charge For Year Property Plant Equipment  2 599 10 287   
Loans From Directors  20 9115 192741   
Number Shares Allotted11      
Par Value Share11      
Property Plant Equipment Gross Cost 5 87813 21117 317    
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions2 5493 329      
Tangible Fixed Assets Cost Or Valuation2 5495 878      
Tangible Fixed Assets Depreciation6371 710      
Tangible Fixed Assets Depreciation Charged In Period6371 073      
Total Additions Including From Business Combinations Property Plant Equipment  7 333     
Trade Creditors Trade Payables 7 7093 95411 716-1   
Trade Debtors Trade Receivables  3 31013 135    
Value-added Tax Payable   83    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 29th, August 2023
Free Download (1 page)

Company search