4t2 Sensors Ltd

DataGardener
4t2 sensors ltd
live
Micro

4t2 Sensors Ltd

10435806Private Limited With Share Capital

The Argent Centre Unit 308, 60 Frederick Street, Birmingham, B13HS
Incorporated

19/10/2016

Company Age

9 years

Directors

4

Employees

4

SIC Code

71121

Risk

very low risk

Company Overview

Registration, classification & business activity

4t2 Sensors Ltd (10435806) is a private limited with share capital incorporated on 19/10/2016 (9 years old) and registered in birmingham, B13HS. The company operates under SIC code 71121 - engineering design activities for industrial process and production.

4t2 sensors revolutionises fluid sensing with our accurate and novel sensor, providing valuable insights. by combining these insights with our profound process knowledge, our customers gain a competitive edge. with actionable optimisation strategies derived from our sensor, they can drive sustainabl...

Private Limited With Share Capital
SIC: 71121
Micro
Incorporated 19/10/2016
B13HS
4 employees

Financial Overview

Total Assets

£563.3K

Liabilities

£57.2K

Net Assets

£506.1K

Est. Turnover

£973.3K

AI Estimated
Unreported
Cash

£228.7K

Key Metrics

4

Employees

4

Directors

16

Shareholders

6

Patents

Board of Directors

4

Filed Documents

69
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-02-2026
Legacy
Category:Miscellaneous
Date:04-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2025
Legacy
Category:Miscellaneous
Date:30-07-2025
Resolution
Category:Resolution
Date:14-05-2025
Capital Allotment Shares
Category:Capital
Date:14-05-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-02-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-02-2025
Capital Allotment Shares
Category:Capital
Date:30-01-2025
Capital Allotment Shares
Category:Capital
Date:30-01-2025
Capital Allotment Shares
Category:Capital
Date:30-01-2025
Memorandum Articles
Category:Incorporation
Date:30-01-2025
Resolution
Category:Resolution
Date:30-01-2025
Resolution
Category:Resolution
Date:30-01-2025
Memorandum Articles
Category:Incorporation
Date:30-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2021
Capital Allotment Shares
Category:Capital
Date:25-01-2021
Capital Alter Shares Subdivision
Category:Capital
Date:12-01-2021
Resolution
Category:Resolution
Date:21-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2018
Resolution
Category:Resolution
Date:29-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2018
Capital Allotment Shares
Category:Capital
Date:07-03-2018
Capital Alter Shares Subdivision
Category:Capital
Date:27-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2017
Capital Allotment Shares
Category:Capital
Date:19-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2016
Incorporation Company
Category:Incorporation
Date:19-10-2016

Innovate Grants

2

This company received a grant of £83300.0 for Invictus. The project started on 01/06/2024 and ended on 31/03/2025.

This company received a grant of £66552.0 for Enhancing Industrial Liquid Processing Through Intelligent Pipeline Mixing. The project started on 01/02/2020 and ended on 30/04/2022.

Import / Export

Imports
12 Months6
60 Months15
Exports
12 Months4
60 Months10

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/07/2025
Latest Accounts31/10/2024

Trading Addresses

Unit 17, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW56PF
The Argent Centre, 60 Frederick Street, Birmingham, B13HSRegistered

Related Companies

1

Contact

info@4t2sensors.com
4t2sensors.com
The Argent Centre Unit 308, 60 Frederick Street, Birmingham, B13HS