Sentium Holdings Limited was officially closed on 2021-10-19.
Sentium Holdings was a private limited company that could have been found at 50 Broadway, St James's, London, SW1H 0RG, ENGLAND. Its full net worth was estimated to be around 2738 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formed on 2016-01-28) was run by 1 director.
Director Stuart N. who was appointed on 28 January 2016.
As stated in the CH information, there was a name change on 2018-06-11 and their previous name was Bateman Black.
The most recent confirmation statement was sent on 2018-02-19 and last time the accounts were sent was on 31 January 2017.
Sentium Holdings Limited Address / Contact
Office Address
50 Broadway
Office Address2
St James's
Town
London
Post code
SW1H 0RG
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09975762
Date of Incorporation
Thu, 28th Jan 2016
Date of Dissolution
Tue, 19th Oct 2021
Industry
End of financial Year
31st January
Company age
5 years old
Account next due date
Wed, 31st Oct 2018
Account last made up date
Tue, 31st Jan 2017
Next confirmation statement due date
Tue, 5th Mar 2019
Last confirmation statement dated
Mon, 19th Feb 2018
Company staff
Stuart N.
Position: Director
Appointed: 28 January 2016
People with significant control
Stuart N.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Company previous names
Bateman Black
June 11, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-01-31
Net Worth
2 738
Balance Sheet
Current Assets
1 600
Net Assets Liabilities Including Pension Asset Liability
2 738
Reserves/Capital
Shareholder Funds
2 738
Other
Accruals Deferred Income
84
Fixed Assets
1 200
Net Current Assets Liabilities
2 122
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
gazette
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2018/06/11
filed on: 11th, June 2018
resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
AD01
Change of registered address from Bridge House 4 East Street Newport Isle of Wight PO30 1JN United Kingdom on 2018/06/09 to 50 Broadway Broadway St James's London SW1H 0RG
filed on: 9th, June 2018
address
Free Download
(1 page)
AD01
Change of registered address from 50 Broadway Broadway St James's London SW1H 0RG England on 2018/06/09 to 50 Broadway St James's London SW1H 0RG
filed on: 9th, June 2018
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2018/02/19
filed on: 19th, February 2018
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2017/01/31
filed on: 28th, October 2017
accounts
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2017/05/31
filed on: 2nd, June 2017
confirmation statement
Free Download
(5 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
gazette
Free Download
(1 page)
NEWINC
Company registration
filed on: 28th, January 2016
incorporation
Free Download
(7 pages)
SH01
1.00 GBP is the capital in company's statement on 2016/01/28
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.