General information

Name:

Sensible Object Limited

Office Address:

C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street RG1 2AN Reading

Number: 08845212

Incorporation date: 2014-01-14

Dissolution date: 2021-03-16

End of financial year: 16 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Reading under the following Company Registration No.: 08845212. The firm was started in the year 2014. The office of this firm was located at C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street. The postal code for this place is RG1 2AN. The enterprise was formally closed on Tuesday 16th March 2021, which means it had been in business for 7 years. The firm registered name change from Alex Fleetwood Consulting to Sensible Object Ltd occurred on Friday 24th July 2015.

David G., Stephen G. and Alexander F. were the enterprise's directors and were running the firm for five years.

Alexander F. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Sensible Object Ltd 2015-07-24
  • Alex Fleetwood Consulting Limited 2014-01-14

Trade marks

Trademark UK00003138023
Trademark image:-
Status:Withdrawn
Filing date:2015-11-26
Owner name:Sensible Object Ltd
Owner address:Makerversity, Somerset House, Strand, LONDON, United Kingdom, WC2R 1LA

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 01 August 2016

Latest update: 28 March 2024

Stephen G.

Role: Director

Appointed: 01 August 2016

Latest update: 28 March 2024

Alexander F.

Role: Director

Appointed: 14 January 2014

Latest update: 28 March 2024

People with significant control

Alexander F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 16 June 2021
Account last made up date 16 June 2019
Confirmation statement next due date 28 January 2020
Confirmation statement last made up date 14 January 2019
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-14
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 25 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Sensible Object, Vault 9, Makerversity, Strand,

Post code:

WC2R 1LA

Accountant/Auditor,
2016

Name:

Will Taylor Limited

Address:

4th Floor International House Queens Road

Post code:

BN1 3XE

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 62011 : Ready-made interactive leisure and entertainment software development
7
Company Age

Closest Companies - by postcode