Sensurity Limited

DataGardener
dissolved
Unknown

Sensurity Limited

ni613360Private Limited With Share Capital

Hnh Jefferson House, 42 Queen Street, Belfast, BT16HL
Incorporated

27/06/2012

Company Age

13 years

Directors

4

Employees

SIC Code

27900

Risk

not scored

Company Overview

Registration, classification & business activity

Sensurity Limited (ni613360) is a private limited with share capital incorporated on 27/06/2012 (13 years old) and registered in belfast, BT16HL. The company operates under SIC code 27900 and is classified as Unknown.

Private Limited With Share Capital
SIC: 27900
Unknown
Incorporated 27/06/2012
BT16HL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

15

Shareholders

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

93
Gazette Dissolved Liquidation
Category:Gazette
Date:24-04-2023
Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:24-01-2023
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:19-01-2023
Liquidation Miscellaneous
Category:Insolvency
Date:06-01-2022
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:05-01-2022
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:05-01-2022
Resolution
Category:Resolution
Date:05-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:24-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2020
Capital Allotment Shares
Category:Capital
Date:28-07-2020
Capital Allotment Shares
Category:Capital
Date:06-01-2020
Capital Allotment Shares
Category:Capital
Date:31-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-10-2019
Resolution
Category:Resolution
Date:23-08-2019
Capital Allotment Shares
Category:Capital
Date:22-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2019
Resolution
Category:Resolution
Date:12-12-2018
Capital Allotment Shares
Category:Capital
Date:06-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2018
Capital Allotment Shares
Category:Capital
Date:14-05-2018
Capital Allotment Shares
Category:Capital
Date:11-04-2018
Capital Allotment Shares
Category:Capital
Date:19-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2017
Capital Allotment Shares
Category:Capital
Date:10-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2017
Resolution
Category:Resolution
Date:30-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2016
Capital Allotment Shares
Category:Capital
Date:22-09-2016
Resolution
Category:Resolution
Date:22-09-2016
Resolution
Category:Resolution
Date:22-09-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2015
Resolution
Category:Resolution
Date:16-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2015
Capital Allotment Shares
Category:Capital
Date:05-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2015
Resolution
Category:Resolution
Date:28-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:28-01-2015
Change Of Name Notice
Category:Change Of Name
Date:19-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2014
Capital Allotment Shares
Category:Capital
Date:14-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2014
Resolution
Category:Resolution
Date:22-01-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2014
Capital Cancellation Shares
Category:Capital
Date:22-01-2014
Capital Return Purchase Own Shares
Category:Capital
Date:22-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-09-2013
Capital Allotment Shares
Category:Capital
Date:20-06-2013
Resolution
Category:Resolution
Date:20-06-2013
Resolution
Category:Resolution
Date:20-06-2013
Capital Name Of Class Of Shares
Category:Capital
Date:19-04-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2013
Capital Allotment Shares
Category:Capital
Date:11-02-2013
Resolution
Category:Resolution
Date:19-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-12-2012
Capital Alter Shares Subdivision Reconversion
Category:Capital
Date:01-11-2012
Capital Allotment Shares
Category:Capital
Date:01-11-2012
Incorporation Company
Category:Incorporation
Date:27-06-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2022
Filing Date31/08/2021
Latest Accounts30/06/2020

Trading Addresses

Hnh Jefferson House, 42 Queen Street, Belfast, Bt1 6Hl, BT16HLRegistered

Contact

Hnh Jefferson House, 42 Queen Street, Belfast, BT16HL