Sensational Brands Limited

General information

Name:

Sensational Brands Ltd

Office Address:

66 Allport Road WS11 1DY Cannock

Number: 14282102

Incorporation date: 2022-08-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 14282102 2 years ago, Sensational Brands Limited is categorised as a Private Limited Company. The active office address is 66 Allport Road, Cannock. It has been on the market under three different names. Its initial name, Healthy Sprinkles, was changed on 30th May 2023 to Carbonwatch. The current name is in use since 2023, is Sensational Brands Limited. This business's classified under the NACE and SIC code 10890 which means Manufacture of other food products n.e.c..

Stephen T. is the following enterprise's single managing director, who was chosen to lead the company in 2022.

The companies that control this firm are as follows: Lilarceth Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in York at Innovation Close, Heslington, YO10 5ZF and was registered as a PSC under the registration number 15036092.

  • Previous company's names
  • Sensational Brands Limited 2023-08-01
  • Carbonwatch Limited 2023-05-30
  • Healthy Sprinkles Limited 2022-08-08

Company staff

Stephen T.

Role: Director

Appointed: 08 August 2022

Latest update: 24 March 2024

People with significant control

Lilarceth Limited
Address: 4 Innovation Close, Heslington, York, YO10 5ZF, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England
Registration number 15036092
Notified on 14 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thornhill Enterprises Limited
Address: 66 Allport Road, Cannock, WS11 1DY, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England
Registration number 13014981
Notified on 10 August 2022
Ceased on 14 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen T.
Notified on 8 August 2022
Ceased on 10 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 08 May 2024
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023

Company filings

Filing category

Hide filing type
Address Capital Change of name Confirmation statement Incorporation Persons with significant control
Free Download
New registered office address Unit 7 Hazel Court York YO10 3DR. Change occurred on Thursday 18th January 2024. Company's previous address: 66 Allport Road Cannock WS11 1DY England. (AD01)
filed on: 18th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 10890 : Manufacture of other food products n.e.c.
1
Company Age

Closest Companies - by postcode