ACCUSENSE SYSTEMS LIMITED
Overview
| Company Name | ACCUSENSE SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03709547 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACCUSENSE SYSTEMS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ACCUSENSE SYSTEMS LIMITED located?
| Registered Office Address | 3rd Floor Davidson Building 5 Southampton Street WC2E 7HA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACCUSENSE SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACRAMAN (179) LIMITED | Feb 08, 1999 | Feb 08, 1999 |
What are the latest accounts for ACCUSENSE SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACCUSENSE SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for ACCUSENSE SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Gavin Robert Dashwood as a director on Oct 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Claire Rose Collins as a director on Sep 29, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Termination of appointment of Sheena Isobel Cantley as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Sheena Isobel Cantley on Jul 11, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Appointment of Ms Claire Rose Collins as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sheena Isobel Cantley as a director on Feb 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Lesley Ann Laird as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Change of details for Element Materials Technology Aerospace Uk Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on Oct 01, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sheena Isobel Cantley as a director on Jun 07, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Lesley Ann Laird as a director on Jun 07, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ruth Catherine Prior as a director on Mar 16, 2021 | 1 pages | TM01 | ||
Appointment of Mr Thomas William Fountain as a director on Mar 16, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Who are the officers of ACCUSENSE SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DASHWOOD, Gavin Robert | Director | 1 New Park Square Airborne Place, Edinburgh Park EH12 9GR Edinburgh 2nd Floor A United Kingdom | United Kingdom | British | 276406010001 | |||||||||
| FOUNTAIN, Thomas William | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 136880590001 | |||||||||
| MACLENNAN, Neil Conway | Secretary | 2a (1f) Harvest Drive EH28 8QJ Newbridge Rosewell House Scotland | British | 234633510001 | ||||||||||
| STAUNTON, Robin Mark | Secretary | Moat Farm Bickfield Lane Compton Martin BS40 6NF Bristol Avon | British | 41835610001 | ||||||||||
| WERNER, Tom | Secretary | Hollow Lane Wembdon TA6 7PY Bridgwater Mountfield Cottage Somerset England | British | 63498320002 | ||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom |
| 133157900001 | ||||||||||
| ABBS, Stuart Leslie | Director | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester | England | British | 203552770001 | |||||||||
| BARRY, Paul | Director | 2a 1f Harvest Drive Newbridge EH28 8QJ Newbridge Rosewell House Midlothian United Kingdom | England | British | 149341540001 | |||||||||
| CANTLEY, Sheena Isobel | Director | 1 New Park Square Airborne Place, Edinburgh Park EH12 9GR Edinburgh 2nd Floor A United Kingdom | Scotland | British | 276094860001 | |||||||||
| CANTLEY, Sheena Isobel | Director | 2a (1f) Harvest Drive EH28 8QJ Newbridge Rosewell House Midlothian Scotland | Scotland | British | 276094860001 | |||||||||
| COLLINS, Claire Rose | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 282609470001 | |||||||||
| LAIRD, Lesley Ann | Director | EH28 8QJ Newbridge Rosewell House 2a (1f) Harvest Drive Scotland | Scotland | British | 250404990001 | |||||||||
| MCCALLUM, Niall John | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | 319738220001 | |||||||||
| PARSONS, William | Director | 1 Shellthorn Grove TA6 6UJ Bridgwater Somerset | British | 63498290001 | ||||||||||
| PRIOR, Ruth Catherine | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | 272029420001 | |||||||||
| PYPER, Timothy Edward | Director | Stock Farm Stock Hill, Littleton Upon Severn BS35 1NL Bristol Avon | England | British | 38987410001 | |||||||||
| ROSSITER, Richard John | Director | Tudor Cottage 5 Old Road North Petherton TA6 6TF Bridgwater Somerset | United Kingdom | British | 27357240001 | |||||||||
| STAUNTON, Robin Mark | Director | Moat Farm Bickfield Lane Compton Martin BS40 6NF Bristol Avon | United Kingdom | British | 41835610001 | |||||||||
| STEVENSON, Alison Leonie | Director | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester | Scotland | British And South African | 197853070001 | |||||||||
| WERNER, Tom | Director | Hollow Lane Wembdon TA6 7PY Bridgwater Mountfield Cottage Somerset England | England | British | 63498320003 | |||||||||
| WETZ, Joseph Daniel | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | 238994700001 | |||||||||
| WINTER, William Thomas Edward | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | 225874260001 |
Who are the persons with significant control of ACCUSENSE SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Element Materials Technology Aerospace Uk Limited | Dec 05, 2018 | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Exova (Uk) Limited | Apr 06, 2016 | Queen Anne Drive EH28 8LP Newbridge Lochend Industrial Estate Midlothian United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Donald J. Gogel | Apr 06, 2016 | 375 Park Avenue, 18th Floor 10152 New York City C/O Clayton, Dubilier & Rice, Llc Ny Usa | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
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