Company Information for SAPIENT SENSORS LIMITED
7 Copeland Court, Nevilles Cross, Durham, COUNTY DURHAM, DH1 4LF,
|
Company Registration Number
07178075 Private Limited Company
Active |
| Company Name | |
|---|---|
| SAPIENT SENSORS LIMITED | |
| Legal Registered Office | |
| 7 Copeland Court Nevilles Cross Durham COUNTY DURHAM DH1 4LF Other companies in DH1 | |
| Company Number | 07178075 | |
|---|---|---|
| Company ID Number | 07178075 | |
| Date formed | 2010-03-04 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2025-03-31 | |
| Account next due | 2026-12-31 | |
| Latest return | 2025-04-14 | |
| Return next due | 2026-04-28 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB105383927 |
| Last Datalog update: | 2025-12-16 11:33:29 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
CLIVE HANBURY HUTCHINSON |
||
STEPHEN LEE CASH |
||
CLIVE HANBURY HUTCHINSON |
||
IAN ANTHONY KINLOCH |
||
RALPH GRAHAM PICKLES |
||
KEITH ROBSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
HELMSWAY LIMITED |
Director | ||
NEVILLE PETER HAMLIN |
Company Secretary | ||
NIALL HEAD-RAPSON |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BIOMASS CHP LIMITED | Director | 2009-11-30 | CURRENT | 2006-05-05 | Liquidation | |
| OUTWOOD GRANGE ACADEMIES TRUST | Director | 2014-07-28 | CURRENT | 2009-08-19 | Active | |
| POLYPHOTONIX MEDICAL LTD | Director | 2011-04-15 | CURRENT | 2011-04-15 | Active | |
| TEES RIVER USERS TRUST LIMITED | Director | 2010-09-30 | CURRENT | 2001-03-14 | Active | |
| VERTICAL WIND ENERGY LIMITED | Director | 2008-06-30 | CURRENT | 2007-06-14 | Dissolved 2015-08-27 | |
| BIOMASS CHP LIMITED | Director | 2008-06-30 | CURRENT | 2006-05-05 | Liquidation | |
| HELMSWAY LTD. | Director | 2008-03-14 | CURRENT | 2008-03-14 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| 31/03/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 14/04/25, WITH UPDATES | ||
| Resolutions passed:<ul><li>Resolution Re:award of shares 29/11/2024</ul> | ||
| Resolutions passed:<ul><li>Resolution Re:award of shares 29/11/2024<li>Resolution on securities</ul> | ||
| Resolutions passed:<ul><li>Resolution Re:award of shares 29/11/2024<li>Resolution on securities<li>Resolution Capitalization of directors' loans 29/11/2024</ul> | ||
| 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| 29/11/24 STATEMENT OF CAPITAL GBP 285.74 | ||
| 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES | ||
| 29/03/23 STATEMENT OF CAPITAL GBP 207.22 | ||
| 29/03/23 STATEMENT OF CAPITAL GBP 233.01 | ||
| AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | |
| 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES | |
| RES13 | Resolutions passed:
| |
| SH01 | 26/03/21 STATEMENT OF CAPITAL GBP 207.22 | |
| RES10 | Resolutions passed:
| |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES | |
| SH01 | 30/10/20 STATEMENT OF CAPITAL GBP 199.92 | |
| RES13 | Resolutions passed:
| |
| SH01 | 17/04/20 STATEMENT OF CAPITAL GBP 189.92 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
| AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| PSC07 | CESSATION OF IAN KINLOCH AS A PERSON OF SIGNIFICANT CONTROL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES | |
| RES13 | Resolutions passed:
| |
| AP01 | DIRECTOR APPOINTED MR MICHAEL JAFFE | |
| SH01 | 28/09/18 STATEMENT OF CAPITAL GBP 172.82 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 121.92 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MR RALPH PICKLES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR HELMSWAY LIMITED | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP03 | Appointment of Mr Clive Hanbury Hutchinson as company secretary on 2016-05-01 | |
| AP01 | DIRECTOR APPOINTED MR CLIVE HANBURY HUTCHINSON | |
| TM02 | Termination of appointment of Neville Peter Hamlin on 2016-05-01 | |
| AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
| SH01 | 03/03/16 STATEMENT OF CAPITAL GBP 121.92 | |
| RES13 | Resolutions passed:
| |
| RES10 | Resolutions passed:
| |
| CH01 | Director's details changed for Professor Ian Anthony Kinloch on 2015-08-01 | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP02 | Appointment of Helmsway Limited as director on 2015-04-27 | |
| LATEST SOC | 07/03/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 08/03/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/03/13 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH ROBSON / 16/03/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN ANTHONY KINLOCH / 16/03/2013 | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN ANTHONY KINLOCH / 17/07/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE CASH / 17/07/2012 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NEVILLE PETER HAMLIN / 17/07/2012 | |
| AR01 | 04/03/12 FULL LIST | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 04/03/11 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL HEAD-RAPSON | |
| AP01 | DIRECTOR APPOINTED MR STEPHEN LEE CASH | |
| AP01 | DIRECTOR APPOINTED DR KEITH ROBSON | |
| SH01 | 10/01/11 STATEMENT OF CAPITAL GBP 100 | |
| AP01 | DIRECTOR APPOINTED DR IAN ANTHONY KINLOCH | |
| AP03 | SECRETARY APPOINTED MR NEVILLE PETER HAMLIN | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/12/2010 FROM THE MILL SCUGDALE ROAD SWAINBY NORTHALLERTON NORTH YORKSHIRE DL6 3DR | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 23 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1QS ENGLAND | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.54 | 9 |
| MortgagesNumMortOutstanding | 0.66 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.88 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
| Creditors Due After One Year | 2012-04-01 | £ 107,553 |
|---|---|---|
| Creditors Due Within One Year | 2012-04-01 | £ 35,139 |
Creditors and other liabilities
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 SAPIENT SENSORS LIMITED
| Called Up Share Capital | 2012-04-01 | £ 100 |
|---|---|---|
| Cash Bank In Hand | 2012-04-01 | £ 8,314 |
| Current Assets | 2012-04-01 | £ 9,032 |
| Debtors | 2012-04-01 | £ 718 |
| Shareholder Funds | 2012-04-01 | £ 133,660 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as SAPIENT SENSORS LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 28030000 | Carbon "carbon blacks and other forms of carbon", n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| Category | Award/Grant | |
|---|---|---|
| Translation of Bovine Tuberculosis biomarkers to the Point of care setting. : Collaborative Research and Development | 2013-11-01 | £ 95,472 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
| 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. |