C SENSE VERIFICATION LIMITED
Overview
| Company Name | C SENSE VERIFICATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02993265 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C SENSE VERIFICATION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is C SENSE VERIFICATION LIMITED located?
| Registered Office Address | Kiwa House Malvern View Business Park, Stella Way Bishops Cleeve GL52 7DQ Cheltenham Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of C SENSE VERIFICATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMC TRAINING CONSULTANTS LTD | Jun 12, 1996 | Jun 12, 1996 |
| INTERNATIONAL TRAINING CONSULTANTS LIMITED | Feb 10, 1995 | Feb 10, 1995 |
| BROOMCO (863) LIMITED | Nov 22, 1994 | Nov 22, 1994 |
What are the latest accounts for C SENSE VERIFICATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for C SENSE VERIFICATION LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
What are the latest filings for C SENSE VERIFICATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 06, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Luc Marie Arthur Leroy as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Mr John Connor as a secretary on Jul 31, 2023 | 2 pages | AP03 | ||
Appointment of Mr John Connor as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Stephen Horwood as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Stephen Horwood as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Sep 06, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Sep 06, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Sergio Austin as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Who are the officers of C SENSE VERIFICATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNOR, John | Secretary | Malvern View Business Park, Stella Way Bishops Cleeve GL52 7DQ Cheltenham Kiwa House Gloucestershire | 311881370001 | |||||||
| CONNOR, John | Director | Malvern View Business Park, Stella Way Bishops Cleeve GL52 7DQ Cheltenham Kiwa House Gloucestershire | England | British | 311865140001 | |||||
| COWLES, Lyn | Secretary | 8 Christchurch Terrace Thorne Road DN1 2HU Doncaster South Yorkshire | British | 17810700001 | ||||||
| HORWOOD, Mark Stephen | Secretary | Malvern View Business Park, Stella Way Bishops Cleeve GL52 7DQ Cheltenham Kiwa House Gloucestershire | 202113240001 | |||||||
| RIBY, Andrew | Secretary | Fal Paddock Mansfield Woodhouse NG19 9RW Mansfield 5 Nottinghamshire England | 147530470001 | |||||||
| WATSON, Diane | Secretary | 2 Mill Haven North Anston S25 5FU Sheffield South Yorkshire | British | 35170730003 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| ALLAN, David | Director | 61 Wansbeck Avenue Cullercoats NE30 3DJ North Shields Tyne & Wear | British | 42491680001 | ||||||
| AUSTIN, Brian Sergio | Director | Malvern View Business Park, Stella Way Bishops Cleeve GL52 7DQ Cheltenham Kiwa House Gloucestershire England | England | British | 195291720001 | |||||
| BALMER, Paul | Director | Marsh Lane GL51 9JB Cheltenham 10 Gloucestershire | England | British | 109309950001 | |||||
| BESEMER, Adrian | Director | 8 Romanovhof 3329 Dordrecht Netherlands | Netherlands | Dutch | 146757480001 | |||||
| COWLES, Lyn | Director | 8 Christchurch Terrace Thorne Road DN1 2HU Doncaster South Yorkshire | British | 17810700001 | ||||||
| CROWTHER, Mark Edward | Director | Cranham GL4 8HP Gloucester Midwinter Cottage Gloucestershire | England | British | 42108840001 | |||||
| DAVIES, Cyril Jeffrey | Director | 38 Grand Avenue Muswell Hill N10 3BP London | British | 14520350001 | ||||||
| FREWIN, Colin Nicholas | Director | Frampton Mews The Reddings GL51 6UG Cheltenham 4 Gloucestershire | United Kingdom | British | 51771930001 | |||||
| HORWOOD, Mark Stephen | Director | Malvern View Business Park, Stella Way Bishops Cleeve GL52 7DQ Cheltenham Kiwa House Gloucestershire England | England | British | 127392500002 | |||||
| KEANE, Adrian Spencer | Director | Dale Acre Barn Main Street DE74 2RH Lockington Derby | United Kingdom | British | 62552110002 | |||||
| LEROY, Luc Marie Arthur | Director | Malvern View Business Park, Stella Way Bishops Cleeve GL52 7DQ Cheltenham Kiwa House Gloucestershire England | Belgium | Belgian | 195289900001 | |||||
| LOTT, John Brian | Director | Lyndewode Road CB1 2HN Cambridge 22 Cambridgeshire United Kingdom | United Kingdom | British | 72960300006 | |||||
| MARSTON, Dawn Irene | Director | Stoke Orchard GL52 7RZ Cheltenham The Orchard Business Centre Gloucestershire England | England | British | 174673050001 | |||||
| RIBY, Andrew | Director | 5 Fal Paddock Mansfield Woodhouse NG19 9RW Mansfield Nottinghamshire | England | British | 99186860001 | |||||
| WARING, David Rupert Tremayne | Director | Crathorne Clinton Road KT22 8NX Leatherhead Surrey | British | 4451680002 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Who are the persons with significant control of C SENSE VERIFICATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kiwa Limited | Sep 06, 2016 | Malvern View Business Park, Stella Way Bishops Cleeve GL52 7DQ Cheltenham Kiwa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0