Company NameSensei Uke Limited
DirectorMalcolm Follos
Company StatusActive
Company Number02270342
CategoryPrivate Limited Company
Incorporation Date23 June 1988(35 years, 10 months ago)
Previous NamesMarplace (Number 171) Limited and World Class Manufacturing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Malcolm Follos
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(3 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMr Alisdair Carmichael Wiseman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 December 2000)
RoleManagement Consultant
Correspondence AddressThe Gables 85 Victoria Road
Elland
West Yorkshire
HX5 0QF
Secretary NameMr Alisdair Carmichael Wiseman
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 March 1994)
RoleCompany Director
Correspondence AddressThe Gables 85 Victoria Road
Elland
West Yorkshire
HX5 0QF
Secretary NameMr Simon Chalk
NationalityBritish
StatusResigned
Appointed17 March 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1996)
RoleCompany Director
Correspondence Address1 Carlton Drive
Bawtry
South Yorkshire
DN10 6SF
Secretary NameSadie Marie Brown
NationalityBritish
StatusResigned
Appointed06 September 1996(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address4 Clarendon Place
Halifax
West Yorkshire
HX1 5EF
Secretary NameSusan Jane Follos
NationalityBritish
StatusResigned
Appointed14 January 2002(13 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 October 2014)
RoleCompany Director
Correspondence AddressLonglands House Longlands Lane
Sicklinghall
West Yorkshire
LS22 4AZ
Director NameRichard Bagnall Vernon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(20 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2014)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressLittle Tranby
Seven Corners Lane
Beverley
North Humberside
HU17 7AJ

Contact

Websitewww.senseiuke.com
Telephone07 768596380
Telephone regionMobile

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£94,059
Cash£32,271
Current Liabilities£48,036

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

6 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
31 May 2018Registered office address changed from Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 31 May 2018 (1 page)
20 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
15 March 2016Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 15 March 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 October 2014Termination of appointment of Susan Jane Follos as a secretary on 15 October 2014 (1 page)
15 October 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Termination of appointment of Susan Jane Follos as a secretary on 15 October 2014 (1 page)
11 April 2014Director's details changed for Mr Malcolm Follos on 1 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Malcolm Follos on 1 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Malcolm Follos on 1 April 2014 (2 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
14 February 2014Termination of appointment of Richard Vernon as a director (4 pages)
14 February 2014Termination of appointment of Richard Vernon as a director (4 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
16 April 2012Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 16 April 2012 (1 page)
16 April 2012Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 16 April 2012 (1 page)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
18 March 2010Director's details changed for Richard Bagnall Vernon on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Malcolm Follos on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Malcolm Follos on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Richard Bagnall Vernon on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
20 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
20 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
30 October 2008Director appointed richard bagnall vernon (2 pages)
30 October 2008Director appointed richard bagnall vernon (2 pages)
9 July 2008Ad 20/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 July 2008Ad 20/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 May 2008Company name changed world class manufacturing LIMITED\certificate issued on 19/05/08 (2 pages)
16 May 2008Company name changed world class manufacturing LIMITED\certificate issued on 19/05/08 (2 pages)
30 April 2008Return made up to 16/03/08; full list of members (3 pages)
30 April 2008Return made up to 16/03/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
4 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
28 March 2007Return made up to 16/03/07; full list of members (6 pages)
28 March 2007Return made up to 16/03/07; full list of members (6 pages)
21 September 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
21 September 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
21 March 2006Return made up to 16/03/06; full list of members (6 pages)
21 March 2006Return made up to 16/03/06; full list of members (6 pages)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
14 November 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
14 November 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
23 March 2005Return made up to 16/03/05; full list of members (6 pages)
23 March 2005Return made up to 16/03/05; full list of members (6 pages)
17 November 2004Accounts for a dormant company made up to 30 September 2004 (3 pages)
17 November 2004Accounts for a dormant company made up to 30 September 2004 (3 pages)
6 April 2004Return made up to 16/03/04; full list of members (6 pages)
6 April 2004Return made up to 16/03/04; full list of members (6 pages)
13 February 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
13 February 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
14 March 2003Return made up to 16/03/03; full list of members (6 pages)
14 March 2003Return made up to 16/03/03; full list of members (6 pages)
23 December 2002Accounts for a dormant company made up to 30 September 2002 (3 pages)
23 December 2002Accounts for a dormant company made up to 30 September 2002 (3 pages)
22 March 2002Return made up to 16/03/02; full list of members (6 pages)
22 March 2002Return made up to 16/03/02; full list of members (6 pages)
21 March 2002Registered office changed on 21/03/02 from: eldon lodge eldon place bradford BD1 3AP (1 page)
21 March 2002Registered office changed on 21/03/02 from: eldon lodge eldon place bradford BD1 3AP (1 page)
25 January 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
25 January 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
28 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
19 February 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
11 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
28 January 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
23 March 1999Return made up to 16/03/99; no change of members (4 pages)
23 March 1999Return made up to 16/03/99; no change of members (4 pages)
4 February 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
4 February 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
30 December 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
30 December 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
2 April 1997Return made up to 16/03/97; full list of members (6 pages)
2 April 1997Return made up to 16/03/97; full list of members (6 pages)
1 November 1996Registered office changed on 01/11/96 from: atlas house king street leeds LS1 2HL (1 page)
1 November 1996Registered office changed on 01/11/96 from: atlas house king street leeds LS1 2HL (1 page)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Secretary resigned (1 page)
15 April 1996Return made up to 16/03/96; no change of members (4 pages)
15 April 1996Return made up to 16/03/96; no change of members (4 pages)
28 March 1995Return made up to 16/03/95; full list of members (6 pages)
28 March 1995Return made up to 16/03/95; full list of members (6 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 June 1988Incorporation (26 pages)
23 June 1988Incorporation (26 pages)