Company NameSenserve Limited
DirectorMuhammad Usman Ali
Company StatusActive
Company Number08492309
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)

Business Activity

Section SOther service activities
SIC 95210Repair of consumer electronics

Director

Director NameMr Muhammad Usman Ali
Date of BirthJune 1982 (Born 41 years ago)
NationalityPakistani
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleIT Services
Country of ResidenceUnited Kingdom
Correspondence AddressSenserve Limited, The Beacon Westgate Road
Newcastle Upon Tyne
NE4 9PQ

Contact

Websitewww.senserve.com/
Telephone0845 3870497
Telephone regionUnknown

Location

Registered AddressThe Beacon
Westgate Road
Newcastle Upon Tyne
NE4 9PQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£24
Cash£8,559
Current Liabilities£11,923

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (6 days from now)

Filing History

3 February 2021Registered office address changed from 32 Sunnyway Newcastle upon Tyne NE5 3QB England to The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ on 3 February 2021 (1 page)
25 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
20 March 2020Director's details changed for Mr Muhammad Usman Ali on 20 March 2020 (2 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 July 2019Registered office address changed from The Beacon Senserve Limited Westgate Road Newcastle upon Tyne NE4 9PQ to 32 Sunnyway Newcastle upon Tyne NE5 3QB on 3 July 2019 (1 page)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
15 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
13 September 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
13 September 2017Notification of Muhammad Ali as a person with significant control on 1 July 2016 (2 pages)
13 September 2017Notification of Muhammad Ali as a person with significant control on 1 July 2016 (2 pages)
13 September 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
28 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
28 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
12 March 2016Director's details changed for Mr Muhammad Ali on 12 February 2016 (2 pages)
12 March 2016Director's details changed for Mr Muhammad Ali on 12 February 2016 (2 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
29 May 2014Registered office address changed from 32 Sunnyway Newcastle upon Tyne NE5 3QB on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 32 Sunnyway Newcastle upon Tyne NE5 3QB on 29 May 2014 (1 page)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
12 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 March 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
12 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 March 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)