Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C SENSE VERIFICATION LIMITED
Company Information for

C SENSE VERIFICATION LIMITED

KIWA HOUSE MALVERN VIEW BUSINESS PARK, STELLA WAY, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 7DQ,
Company Registration Number
02993265
Private Limited Company
Active

Company Overview

About C Sense Verification Ltd
C SENSE VERIFICATION LIMITED was founded on 1994-11-22 and has its registered office in Cheltenham. The organisation's status is listed as "Active". C Sense Verification Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C SENSE VERIFICATION LIMITED
 
Legal Registered Office
KIWA HOUSE MALVERN VIEW BUSINESS PARK, STELLA WAY
BISHOPS CLEEVE
CHELTENHAM
GLOUCESTERSHIRE
GL52 7DQ
Other companies in GL52
 
Filing Information
Company Number 02993265
Company ID Number 02993265
Date formed 1994-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 04:41:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C SENSE VERIFICATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C SENSE VERIFICATION LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN HORWOOD
Company Secretary 2015-10-22
MARK STEPHEN HORWOOD
Director 2015-02-19
LUC MARIE ARTHUR LEROY
Director 2015-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN SERGIO AUSTIN
Director 2015-02-19 2018-03-31
ANDREW RIBY
Company Secretary 2009-12-09 2015-10-22
ADRIAN BESEMER
Director 2009-10-14 2015-02-19
MARK EDWARD CROWTHER
Director 2009-10-14 2015-02-19
PAUL BALMER
Director 2009-10-14 2015-02-02
DAWN IRENE MARSTON
Director 2012-12-31 2014-09-30
COLIN NICHOLAS FREWIN
Director 2009-10-14 2012-12-31
JOHN BRIAN LOTT
Director 1995-03-08 2010-01-20
ANDREW RIBY
Director 2007-06-20 2010-01-20
DIANE WATSON
Company Secretary 1999-02-01 2009-12-09
DAVID RUPERT TREMAYNE WARING
Director 2004-06-30 2008-03-27
ADRIAN SPENCER KEANE
Director 1999-02-01 2004-06-30
LYN COWLES
Company Secretary 1995-03-08 1999-02-01
LYN COWLES
Director 1998-04-01 1999-02-01
DAVID ALLAN
Director 1995-03-08 1998-04-01
CYRIL JEFFREY DAVIES
Director 1995-03-08 1998-04-01
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-11-22 1995-03-08
DLA NOMINEES LIMITED
Nominated Director 1994-11-22 1995-03-08
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1994-11-22 1995-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN HORWOOD PRODUCT COMPLIANCE SPECIALISTS LIMITED Director 2015-04-22 CURRENT 2004-04-14 Active
MARK STEPHEN HORWOOD BLACKWOOD EMC LTD Director 2015-02-19 CURRENT 2003-05-06 Active
MARK STEPHEN HORWOOD PRODUCT AUTHENTICATION INSPECTORATE (SCOTLAND) LIMITED Director 2015-02-19 CURRENT 2007-11-14 Active
MARK STEPHEN HORWOOD KIWA LIMITED Director 2015-02-19 CURRENT 1997-11-27 Active
MARK STEPHEN HORWOOD KIWA QUALITY SERVICES LTD Director 2015-02-19 CURRENT 2001-02-01 Active
MARK STEPHEN HORWOOD GASTEC AT CRE LIMITED Director 2015-02-19 CURRENT 2011-05-12 Active
MARK STEPHEN HORWOOD CMT (TESTING) LIMITED Director 2015-02-19 CURRENT 1976-10-06 Active
MARK STEPHEN HORWOOD PRODUCT AUTHENTICATION INSPECTORATE LIMITED Director 2015-02-19 CURRENT 1996-02-29 Active
MARK STEPHEN HORWOOD PAI VERIFICATION LIMITED Director 2015-02-19 CURRENT 2012-05-23 Active
MARK STEPHEN HORWOOD PAI CERTIFICATION LIMITED Director 2015-02-19 CURRENT 2013-06-25 Active
MARK STEPHEN HORWOOD PRODUCT AUTHENTICATION GROUP LIMITED Director 2015-02-19 CURRENT 1999-08-23 Active
MARK STEPHEN HORWOOD PRODUCT AUTHENTICATION INTERNATIONAL LIMITED Director 2015-02-19 CURRENT 2000-07-27 Active
MARK STEPHEN HORWOOD EXECUTIVE ACCOUNTING SOLUTIONS LIMITED Director 2008-10-01 CURRENT 2008-10-01 Active - Proposal to Strike off
LUC MARIE ARTHUR LEROY PRODUCT COMPLIANCE SPECIALISTS LIMITED Director 2015-04-22 CURRENT 2004-04-14 Active
LUC MARIE ARTHUR LEROY BLACKWOOD EMC LTD Director 2015-02-19 CURRENT 2003-05-06 Active
LUC MARIE ARTHUR LEROY PRODUCT AUTHENTICATION INSPECTORATE (SCOTLAND) LIMITED Director 2015-02-19 CURRENT 2007-11-14 Active
LUC MARIE ARTHUR LEROY KIWA LIMITED Director 2015-02-19 CURRENT 1997-11-27 Active
LUC MARIE ARTHUR LEROY KIWA QUALITY SERVICES LTD Director 2015-02-19 CURRENT 2001-02-01 Active
LUC MARIE ARTHUR LEROY GASTEC AT CRE LIMITED Director 2015-02-19 CURRENT 2011-05-12 Active
LUC MARIE ARTHUR LEROY CMT (TESTING) LIMITED Director 2015-02-19 CURRENT 1976-10-06 Active
LUC MARIE ARTHUR LEROY PRODUCT AUTHENTICATION INSPECTORATE LIMITED Director 2015-02-19 CURRENT 1996-02-29 Active
LUC MARIE ARTHUR LEROY PAI VERIFICATION LIMITED Director 2015-02-19 CURRENT 2012-05-23 Active
LUC MARIE ARTHUR LEROY PAI CERTIFICATION LIMITED Director 2015-02-19 CURRENT 2013-06-25 Active
LUC MARIE ARTHUR LEROY PRODUCT AUTHENTICATION GROUP LIMITED Director 2015-02-19 CURRENT 1999-08-23 Active
LUC MARIE ARTHUR LEROY PRODUCT AUTHENTICATION INTERNATIONAL LIMITED Director 2015-02-19 CURRENT 2000-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09APPOINTMENT TERMINATED, DIRECTOR LUC MARIE ARTHUR LEROY
2023-10-11CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-31Termination of appointment of Mark Stephen Horwood on 2023-07-31
2023-07-31APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN HORWOOD
2023-07-31DIRECTOR APPOINTED MR JOHN CONNOR
2023-07-31Appointment of Mr John Connor as company secretary on 2023-07-31
2022-09-30CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SERGIO AUSTIN
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-10-26AD04Register(s) moved to registered office address Kiwa House Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
2015-10-26AP03Appointment of Mr Mark Stephen Horwood as company secretary on 2015-10-22
2015-10-26TM02Termination of appointment of Andrew Riby on 2015-10-22
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0106/09/15 ANNUAL RETURN FULL LIST
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM The Orchard Business Centre Stoke Orchard Cheltenham Gloucestershire GL52 7RZ
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK CROWTHER
2015-02-24AP01DIRECTOR APPOINTED MR MARK STEPHEN HORWOOD
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BESEMER
2015-02-24AP01DIRECTOR APPOINTED MR BRIAN SERGIO AUSTIN
2015-02-24AP01DIRECTOR APPOINTED MR LUC MARIE ARTHUR LEROY
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BALMER
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAWN IRENE MARSTON
2014-09-06LATEST SOC06/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-06AR0106/09/14 ANNUAL RETURN FULL LIST
2014-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-06AR0106/09/13 ANNUAL RETURN FULL LIST
2013-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-02AP01DIRECTOR APPOINTED MRS DAWN MARSTON
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FREWIN
2012-09-06AR0106/09/12 FULL LIST
2012-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-06AR0106/09/11 FULL LIST
2011-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-20AR0106/09/10 FULL LIST
2010-09-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-17AD02SAIL ADDRESS CREATED
2010-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOTT
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RIBY
2009-12-09AP03SECRETARY APPOINTED MR ANDREW RIBY
2009-12-09TM02APPOINTMENT TERMINATED, SECRETARY DIANE WATSON
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM UNIT 2 NIXS HILL NIXS HILL INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 7GN
2009-11-07AP01DIRECTOR APPOINTED COLIN NICHOLAS FREWIN
2009-11-07AP01DIRECTOR APPOINTED MR MARK EDWARD CROWTHER
2009-11-07AP01DIRECTOR APPOINTED PAUL BALMER
2009-11-07AP01DIRECTOR APPOINTED ADRIAN BESEMER
2009-09-16363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-07-31AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-24363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID WARING
2008-07-30225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN LOTT / 18/03/2008
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: PO BOX 18 MILL LANE HUTHWAITE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2NS
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-19363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02288aNEW DIRECTOR APPOINTED
2006-09-14363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2004-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-14363aRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288bDIRECTOR RESIGNED
2004-02-04CERTNMCOMPANY NAME CHANGED IMC TRAINING CONSULTANTS LTD CERTIFICATE ISSUED ON 04/02/04
2003-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-20363aRETURN MADE UP TO 06/09/03; NO CHANGE OF MEMBERS
2002-12-09288cDIRECTOR'S PARTICULARS CHANGED
2002-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-24363aRETURN MADE UP TO 06/09/02; NO CHANGE OF MEMBERS
2002-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-21363aRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-07-30288cDIRECTOR'S PARTICULARS CHANGED
2000-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-04288cSECRETARY'S PARTICULARS CHANGED
2000-09-26363aRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-06-13288cSECRETARY'S PARTICULARS CHANGED
1999-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-16363aRETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS
1999-02-12288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to C SENSE VERIFICATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C SENSE VERIFICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C SENSE VERIFICATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C SENSE VERIFICATION LIMITED

Intangible Assets
Patents
We have not found any records of C SENSE VERIFICATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C SENSE VERIFICATION LIMITED
Trademarks
We have not found any records of C SENSE VERIFICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C SENSE VERIFICATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as C SENSE VERIFICATION LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where C SENSE VERIFICATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C SENSE VERIFICATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C SENSE VERIFICATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.