Senceive Limited

DataGardener
senceive limited
live
Medium

Senceive Limited

05608752Private Limited With Share Capital

415C, Margaret Powell House, Midsummer, Milton Keynes, MK93BN
Incorporated

01/11/2005

Company Age

20 years

Directors

3

Employees

71

SIC Code

61200

Risk

very low risk

Company Overview

Registration, classification & business activity

Senceive Limited (05608752) is a private limited with share capital incorporated on 01/11/2005 (20 years old) and registered in milton keynes, MK93BN. The company operates under SIC code 61200 - wireless telecommunications activities.

We lead the world in the design, manufacture and continuous improvement of wireless condition monitoring solutions. since 2005, we have focused on bringing intelligent wireless condition monitoring to civil engineering and rail applications. today, senceive is widely seen as the global leader for wi...

Private Limited With Share Capital
SIC: 61200
Medium
Incorporated 01/11/2005
MK93BN
71 employees

Financial Overview

Total Assets

£14.81M

Liabilities

£5.93M

Net Assets

£8.88M

Turnover

£17.09M

Cash

£115.4K

Key Metrics

71

Employees

3

Directors

1

Shareholders

8

Patents

1

CCJs

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2026
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-02-2026
Legacy
Category:Capital
Date:27-02-2026
Legacy
Category:Insolvency
Date:27-02-2026
Resolution
Category:Resolution
Date:27-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:25-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2021
Resolution
Category:Resolution
Date:10-07-2021
Memorandum Articles
Category:Incorporation
Date:10-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2021
Capital Allotment Shares
Category:Capital
Date:07-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2021
Capital Allotment Shares
Category:Capital
Date:29-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2021
Resolution
Category:Resolution
Date:02-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:27-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2015
Capital Allotment Shares
Category:Capital
Date:03-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-04-2014
Termination Director Company With Name
Category:Officers
Date:17-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-03-2014
Resolution
Category:Resolution
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Termination Director Company With Name
Category:Officers
Date:29-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2009
Legacy
Category:Capital
Date:16-12-2008
Resolution
Category:Resolution
Date:16-12-2008
Resolution
Category:Resolution
Date:16-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2008
Legacy
Category:Annual Return
Date:24-11-2008
Legacy
Category:Address
Date:24-11-2008
Legacy
Category:Officers
Date:21-11-2008
Legacy
Category:Capital
Date:14-10-2008
Legacy
Category:Capital
Date:14-10-2008
Legacy
Category:Capital
Date:14-10-2008
Legacy
Category:Capital
Date:01-12-2007
Legacy
Category:Capital
Date:01-12-2007
Legacy
Category:Annual Return
Date:29-11-2007
Legacy
Category:Address
Date:29-11-2007
Memorandum Articles
Category:Incorporation
Date:08-10-2007

Innovate Grants

2

This company received a grant of £190780.0 for Sensor & Satelite Asset Alert And Management System (Ssaams). The project started on 01/11/2017 and ended on 31/08/2019.

This company received a grant of £121942.0 for Loradds - Low Power Asset Displacement And Distortion Sensing. The project started on 01/07/2018 and ended on 30/09/2019.

Import / Export

Imports
12 Months9
60 Months53
Exports
12 Months9
60 Months57

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date06/12/2025
Latest Accounts31/12/2024

Trading Addresses

415C, Margaret Powell House, Midsummer, Milton Keynes, Mk9 3Bn, MK93BNRegistered
Hurlingham Studios, 7B- 7C Ranelagh Gardens, London, SW63PA

Related Companies

2

Contact

02077318269
info@senceive.comsales@senceive.comsupport@senceive.com
senceive.com
415C, Margaret Powell House, Midsummer, Milton Keynes, MK93BN