Sennen Design International Ltd HENLEY-ON-THAMES


Founded in 2016, Sennen Design International, classified under reg no. 10203198 is an active company. Currently registered at The Coach House RG9 4QG, Henley-on-thames the company has been in the business for eight years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2023/05/31.

The firm has 2 directors, namely Barnaby H., Chung L.. Of them, Barnaby H., Chung L. have been with the company the longest, being appointed on 27 May 2016. As of 30 April 2024, there was 1 ex director - James G.. There were no ex secretaries.

Sennen Design International Ltd Address / Contact

Office Address The Coach House
Office Address2 Greys Green Business Centre
Town Henley-on-thames
Post code RG9 4QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10203198
Date of Incorporation Fri, 27th May 2016
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st May
Company age 8 years old
Account next due date Fri, 28th Feb 2025 (304 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Barnaby H.

Position: Director

Appointed: 27 May 2016

Chung L.

Position: Director

Appointed: 27 May 2016

James G.

Position: Director

Appointed: 03 January 2017

Resigned: 05 October 2018

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Barnaby H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Chung L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James G., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Barnaby H.

Notified on 27 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Chung L.

Notified on 27 May 2016
Nature of control: 25-50% voting rights
25-50% shares

James G.

Notified on 3 January 2017
Ceased on 5 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 16 5722 107100 619110 84733 11562 101
Current Assets3 50026 73227 176124 920122 86443 28870 429
Debtors3 50010 16025 06924 3014 982249293
Net Assets Liabilities 4 4433 81532 49930 39632 95652 466
Other Debtors 60796  249 
Property Plant Equipment  8382 8603 8022 6622 467
Total Inventories    7 0359 9248 035
Other
Accumulated Depreciation Impairment Property Plant Equipment  4192 0584 9898 18511 051
Average Number Employees During Period  22222
Creditors 22 28924 04094 73895 54812 48819 961
Increase From Depreciation Charge For Year Property Plant Equipment  4191 6392 9313 1962 866
Net Current Assets Liabilities3 5004 4433 13630 18227 31630 80050 468
Number Shares Issued Fully Paid3 5003 500     
Other Creditors 2 38821 89463 48274 36310 45310 142
Other Taxation Social Security Payable 2212 14631 25621 1852 0359 819
Par Value Share11     
Property Plant Equipment Gross Cost  1 2574 9188 79110 84713 518
Provisions For Liabilities Balance Sheet Subtotal  159543722506469
Total Additions Including From Business Combinations Property Plant Equipment  1 2573 6613 8732 0562 671
Total Assets Less Current Liabilities 4 4433 97433 04231 11833 46252 935
Trade Creditors Trade Payables 19 680     
Trade Debtors Trade Receivables 6 60020 77324 3014 982  

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 2nd, August 2023
Free Download (9 pages)

Company search

Advertisements