Sensor Coating Systems Limited

DataGardener
live
Micro

Sensor Coating Systems Limited

07927218Private Limited With Share Capital

The Cube Londoneast-Uk, Yewtree Avenue, Dagenham East, RM107FN
Incorporated

27/01/2012

Company Age

14 years

Directors

6

Employees

15

SIC Code

72190

Risk

very low risk

Company Overview

Registration, classification & business activity

Sensor Coating Systems Limited (07927218) is a private limited with share capital incorporated on 27/01/2012 (14 years old) and registered in dagenham east, RM107FN. The company operates under SIC code 72190 and is classified as Micro.

Sensor coating systems (scs) are pioneering a new type of temperature measurement technology based on thermal memory materials, which has been recognised through several industrial awards (british engineering excellence award) and grants from governmental organisations (innovate uk, natep, ati & apc...

Private Limited With Share Capital
SIC: 72190
Micro
Incorporated 27/01/2012
RM107FN
15 employees

Financial Overview

Total Assets

£650.6K

Liabilities

£160.0K

Net Assets

£490.6K

Est. Turnover

£578.1K

AI Estimated
Unreported
Cash

£369.8K

Key Metrics

15

Employees

6

Directors

5

Shareholders

4

Patents

Board of Directors

5

Filed Documents

44
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Capital Allotment Shares
Category:Capital
Date:20-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-01-2013
Incorporation Company
Category:Incorporation
Date:27-01-2012

Innovate Grants

13

This company received a grant of £35000.0 for "Nano-Reinforced Coatings With Improved Thermomechanical Properties-Steel Sector Application ". The project started on 01/02/2019 and ended on 30/04/2022.

This company received a grant of £110334.0 for Standardisation Of A Thermal Memory System - Storm. The project started on 01/11/2019 and ended on 31/01/2021.

+11 more grants available

Import / Export

Imports
12 Months9
60 Months42
Exports
12 Months8
60 Months40

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date07/08/2025
Latest Accounts31/12/2024

Trading Addresses

The Cube Londoneast-Uk, Yewtree Avenue, Dagenham East, London Rm10 7Fn, RM107FNRegistered

Contact

02037639456
enquiries@sensorcoatings.commail@sensorcoatings.com
sensorcoatings.com
The Cube Londoneast-Uk, Yewtree Avenue, Dagenham East, RM107FN