About

Registered Number: 06979284
Date of Incorporation: 04/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: C/O City Chartered Accountants 5th Floor Linen Hall, 162-168 Regent Street, London, W1B 5TF,

 

Having been setup in 2009, The Sensible Code Company Ltd are based in London, it's status is listed as "Active". Mcguire, Aidan Martin, Mcguire, Carole Aine, O'hanlon, Gerard, Todd, Julian, Irving, Francis, Silber, Jane Elizabeth are the current directors of the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIRE, Aidan Martin 04 August 2009 - 1
MCGUIRE, Carole Aine 04 August 2009 - 1
O'HANLON, Gerard 11 June 2020 - 1
TODD, Julian 04 August 2009 - 1
IRVING, Francis 01 June 2011 07 October 2016 1
SILBER, Jane Elizabeth 26 January 2012 31 May 2019 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CH01 - Change of particulars for director 18 June 2020
AP01 - Appointment of director 11 June 2020
AA - Annual Accounts 14 May 2020
CH01 - Change of particulars for director 14 April 2020
AD01 - Change of registered office address 14 April 2020
CH01 - Change of particulars for director 31 March 2020
CS01 - N/A 14 August 2019
TM01 - Termination of appointment of director 04 June 2019
AA - Annual Accounts 28 May 2019
RESOLUTIONS - N/A 08 March 2019
SH06 - Notice of cancellation of shares 08 March 2019
SH03 - Return of purchase of own shares 08 March 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 06 August 2018
AA01 - Change of accounting reference date 29 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 16 August 2017
CH01 - Change of particulars for director 16 August 2017
AA01 - Change of accounting reference date 30 May 2017
TM01 - Termination of appointment of director 13 April 2017
AA - Annual Accounts 21 August 2016
CS01 - N/A 15 August 2016
RESOLUTIONS - N/A 04 August 2016
CONNOT - N/A 04 August 2016
AA01 - Change of accounting reference date 27 May 2016
MR01 - N/A 17 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 29 May 2015
RESOLUTIONS - N/A 14 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 31 May 2013
SH03 - Return of purchase of own shares 19 April 2013
RESOLUTIONS - N/A 15 April 2013
SH01 - Return of Allotment of shares 15 April 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 01 June 2012
SH01 - Return of Allotment of shares 13 February 2012
RESOLUTIONS - N/A 06 February 2012
RESOLUTIONS - N/A 06 February 2012
SH08 - Notice of name or other designation of class of shares 06 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 February 2012
AP01 - Appointment of director 06 February 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 04 July 2011
RESOLUTIONS - N/A 07 June 2011
AP01 - Appointment of director 07 June 2011
SH01 - Return of Allotment of shares 07 June 2011
AA - Annual Accounts 10 May 2011
AA01 - Change of accounting reference date 04 May 2011
DISS40 - Notice of striking-off action discontinued 11 December 2010
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AD01 - Change of registered office address 04 March 2010
SH01 - Return of Allotment of shares 18 November 2009
NEWINC - New incorporation documents 04 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.