C SENSE VERIFICATION LIMITED

C SENSE VERIFICATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameC SENSE VERIFICATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02993265
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of C SENSE VERIFICATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMC TRAINING CONSULTANTS LTDJun 12, 1996Jun 12, 1996
    INTERNATIONAL TRAINING CONSULTANTS LIMITEDFeb 10, 1995Feb 10, 1995
    BROOMCO (863) LIMITEDNov 22, 1994Nov 22, 1994

    What are the latest accounts for C SENSE VERIFICATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for C SENSE VERIFICATION LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025

    What are the latest filings for C SENSE VERIFICATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Sep 06, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Luc Marie Arthur Leroy as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Mr John Connor as a secretary on Jul 31, 2023

    2 pagesAP03

    Appointment of Mr John Connor as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Mark Stephen Horwood as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Mark Stephen Horwood as a secretary on Jul 31, 2023

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Sep 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Sep 06, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Brian Sergio Austin as a director on Mar 31, 2018

    1 pagesTM01

    Who are the officers of C SENSE VERIFICATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOR, John
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    Secretary
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    311881370001
    CONNOR, John
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    Director
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    EnglandBritish311865140001
    COWLES, Lyn
    8 Christchurch Terrace
    Thorne Road
    DN1 2HU Doncaster
    South Yorkshire
    Secretary
    8 Christchurch Terrace
    Thorne Road
    DN1 2HU Doncaster
    South Yorkshire
    British17810700001
    HORWOOD, Mark Stephen
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    Secretary
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    202113240001
    RIBY, Andrew
    Fal Paddock
    Mansfield Woodhouse
    NG19 9RW Mansfield
    5
    Nottinghamshire
    England
    Secretary
    Fal Paddock
    Mansfield Woodhouse
    NG19 9RW Mansfield
    5
    Nottinghamshire
    England
    147530470001
    WATSON, Diane
    2 Mill Haven
    North Anston
    S25 5FU Sheffield
    South Yorkshire
    Secretary
    2 Mill Haven
    North Anston
    S25 5FU Sheffield
    South Yorkshire
    British35170730003
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    ALLAN, David
    61 Wansbeck Avenue
    Cullercoats
    NE30 3DJ North Shields
    Tyne & Wear
    Director
    61 Wansbeck Avenue
    Cullercoats
    NE30 3DJ North Shields
    Tyne & Wear
    British42491680001
    AUSTIN, Brian Sergio
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    Director
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    EnglandBritish195291720001
    BALMER, Paul
    Marsh Lane
    GL51 9JB Cheltenham
    10
    Gloucestershire
    Director
    Marsh Lane
    GL51 9JB Cheltenham
    10
    Gloucestershire
    EnglandBritish109309950001
    BESEMER, Adrian
    8 Romanovhof
    3329 Dordrecht
    Netherlands
    Director
    8 Romanovhof
    3329 Dordrecht
    Netherlands
    NetherlandsDutch146757480001
    COWLES, Lyn
    8 Christchurch Terrace
    Thorne Road
    DN1 2HU Doncaster
    South Yorkshire
    Director
    8 Christchurch Terrace
    Thorne Road
    DN1 2HU Doncaster
    South Yorkshire
    British17810700001
    CROWTHER, Mark Edward
    Cranham
    GL4 8HP Gloucester
    Midwinter Cottage
    Gloucestershire
    Director
    Cranham
    GL4 8HP Gloucester
    Midwinter Cottage
    Gloucestershire
    EnglandBritish42108840001
    DAVIES, Cyril Jeffrey
    38 Grand Avenue
    Muswell Hill
    N10 3BP London
    Director
    38 Grand Avenue
    Muswell Hill
    N10 3BP London
    British14520350001
    FREWIN, Colin Nicholas
    Frampton Mews
    The Reddings
    GL51 6UG Cheltenham
    4
    Gloucestershire
    Director
    Frampton Mews
    The Reddings
    GL51 6UG Cheltenham
    4
    Gloucestershire
    United KingdomBritish51771930001
    HORWOOD, Mark Stephen
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    Director
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    EnglandBritish127392500002
    KEANE, Adrian Spencer
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    Director
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    United KingdomBritish62552110002
    LEROY, Luc Marie Arthur
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    Director
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    BelgiumBelgian195289900001
    LOTT, John Brian
    Lyndewode Road
    CB1 2HN Cambridge
    22
    Cambridgeshire
    United Kingdom
    Director
    Lyndewode Road
    CB1 2HN Cambridge
    22
    Cambridgeshire
    United Kingdom
    United KingdomBritish72960300006
    MARSTON, Dawn Irene
    Stoke Orchard
    GL52 7RZ Cheltenham
    The Orchard Business Centre
    Gloucestershire
    England
    Director
    Stoke Orchard
    GL52 7RZ Cheltenham
    The Orchard Business Centre
    Gloucestershire
    England
    EnglandBritish174673050001
    RIBY, Andrew
    5 Fal Paddock
    Mansfield Woodhouse
    NG19 9RW Mansfield
    Nottinghamshire
    Director
    5 Fal Paddock
    Mansfield Woodhouse
    NG19 9RW Mansfield
    Nottinghamshire
    EnglandBritish99186860001
    WARING, David Rupert Tremayne
    Crathorne
    Clinton Road
    KT22 8NX Leatherhead
    Surrey
    Director
    Crathorne
    Clinton Road
    KT22 8NX Leatherhead
    Surrey
    British4451680002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Who are the persons with significant control of C SENSE VERIFICATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kiwa Limited
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    England
    Sep 06, 2016
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House, England & Wales
    Registration Number3473056
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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