ALPHASENSE LIMITED

Register to unlock more data on OkredoRegister

ALPHASENSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03264282

Incorporation date

16/10/1996

Size

Full

Contacts

Registered address

Registered address

2 New Star Road, Leicester, Leicestershire LE4 9JDCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1996)
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon27/06/2024
Director's details changed for Mr Pietro Luigi Enrico Zetti on 2024-05-07
dot icon15/05/2024
Appointment of Mr Pietro Luigi Enrico Zetti as a director on 2024-05-07
dot icon03/11/2023
Appointment of Mr Ben Wileman as a director on 2023-11-03
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-16 with updates
dot icon28/04/2022
Memorandum and Articles of Association
dot icon28/04/2022
Resolutions
dot icon25/04/2022
Registered office address changed from Sensor Technology House 300 Avenue West Skyline 120, Great Notley Braintree Essex CM77 7AA to 2 New Star Road Leicester Leicestershire LE4 9JD on 2022-04-25
dot icon23/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon07/12/2021
Secretary's details changed for Lynn Carino on 2021-11-25
dot icon07/12/2021
Termination of appointment of Peter William Harley Saxton as a director on 2021-11-25
dot icon07/12/2021
Termination of appointment of Simon Francis Ramsdale as a director on 2021-11-25
dot icon07/12/2021
Termination of appointment of Andrea Caroline Gotley as a director on 2021-11-25
dot icon07/12/2021
Termination of appointment of Dean Curran as a director on 2021-11-25
dot icon07/12/2021
Termination of appointment of Arthur Wallace Burnley as a director on 2021-11-25
dot icon07/12/2021
Termination of appointment of Ronan Baron as a director on 2021-11-25
dot icon06/12/2021
Appointment of Lynn Carino as a secretary on 2021-11-25
dot icon06/12/2021
Appointment of Mr Justin Thomas Smith as a director on 2021-11-25
dot icon06/12/2021
Cessation of Josephine Margaret Green as a person with significant control on 2021-11-25
dot icon06/12/2021
Cessation of Taylor Vinters Trust Corporation Limited as a person with significant control on 2021-11-25
dot icon06/12/2021
Cessation of Andrea Caroline Gotley as a person with significant control on 2021-11-25
dot icon06/12/2021
Cessation of Janet Sheila Cronk as a person with significant control on 2021-11-25
dot icon06/12/2021
Notification of Ametek Instruments Group Uk Limited as a person with significant control on 2021-11-25
dot icon02/12/2021
Resolutions
dot icon02/12/2021
Resolutions
dot icon25/11/2021
Statement of capital following an allotment of shares on 2021-11-25
dot icon28/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon21/10/2021
Notification of Taylor Vinters Trust Corporation Limited as a person with significant control on 2021-01-22
dot icon21/10/2021
Notification of Janet Sheila Cronk as a person with significant control on 2021-01-22
dot icon21/10/2021
Notification of Josephine Margaret Green as a person with significant control on 2021-01-22
dot icon21/10/2021
Notification of Andrea Caroline Gotley as a person with significant control on 2021-01-22
dot icon21/10/2021
Cessation of Rose Gotley as a person with significant control on 2021-01-22
dot icon05/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon23/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon11/03/2021
Director's details changed for Mr Peter William Harley Saxton on 2021-03-11
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-10-25
dot icon30/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon05/10/2020
Appointment of Mr Peter William Harley Saxton as a director on 2020-09-30
dot icon10/09/2020
Appointment of Mr Ronan Baron as a director on 2020-09-08
dot icon02/01/2020
Termination of appointment of John Robert Saffell as a director on 2020-01-01
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon20/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon07/06/2019
Statement of capital following an allotment of shares on 2019-06-04
dot icon21/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon05/09/2018
Director's details changed for Dr John Robert Saffell on 2018-09-05
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-08-15
dot icon01/05/2018
Appointment of Mr Dean Curran as a director on 2018-05-01
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon06/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-06-21
dot icon12/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon02/04/2015
Appointment of Mr Simon Francis Ramsdale as a director on 2015-04-01
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon16/10/2014
Resolutions
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon05/12/2012
Full accounts made up to 2012-03-31
dot icon19/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon27/04/2012
Termination of appointment of Jean Hill as a secretary
dot icon28/12/2011
Resolutions
dot icon22/12/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon19/04/2011
Director's details changed for Andrea Caroline Gotley on 2011-04-18
dot icon19/04/2011
Secretary's details changed for Jean Denise Hill on 2011-04-18
dot icon19/04/2011
Director's details changed for Arthur Wallace Burnley on 2011-04-18
dot icon19/04/2011
Director's details changed for Dr John Robert Saffell on 2011-04-18
dot icon14/04/2011
Registered office address changed from Sensor Technology House 300 Avenue West Skyline 120, Great Notley Braintree Essex CM77 7AA United Kingdom on 2011-04-14
dot icon14/04/2011
Registered office address changed from 154 St. Hughes Avenue High Wycombe Buckinghamshire HP13 7UA on 2011-04-14
dot icon07/02/2011
Termination of appointment of Richard Worthington as a director
dot icon24/01/2011
Registered office address changed from Sensor Technology House 300 Avenue West Skyline 120 Great Notley Essex CM77 7AA on 2011-01-24
dot icon11/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon16/08/2010
Accounts for a small company made up to 2010-03-31
dot icon17/11/2009
Accounts for a small company made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon22/07/2009
Appointment terminated director paul gotley
dot icon20/04/2009
Director's change of particulars / arthur burnley / 31/12/2008
dot icon17/12/2008
Accounts for a small company made up to 2008-03-31
dot icon19/11/2008
Return made up to 16/10/08; full list of members
dot icon03/11/2008
Capitals not rolled up
dot icon15/10/2008
Ad 29/10/07\gbp si 200000@1=200000\gbp ic 3275000/3475000\
dot icon15/10/2008
Ad 03/03/08\gbp si 100000@1=100000\gbp ic 3175000/3275000\
dot icon20/03/2008
Auditor's resignation
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon05/11/2007
Return made up to 16/10/07; no change of members
dot icon14/08/2007
Miscellaneous
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 16/10/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/10/2005
Return made up to 16/10/05; full list of members
dot icon28/07/2005
Ad 01/10/04-30/05/05 £ si 155000@1
dot icon16/06/2005
Director resigned
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
New director appointed
dot icon26/10/2004
Return made up to 16/10/04; full list of members
dot icon29/04/2004
Ad 31/03/04--------- £ si 195000@1=195000 £ ic 2825000/3020000
dot icon16/01/2004
Full accounts made up to 2003-03-31
dot icon03/12/2003
Nc inc already adjusted 14/11/03
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon12/11/2003
Return made up to 16/10/03; full list of members
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon22/10/2002
Return made up to 16/10/02; full list of members
dot icon20/06/2002
Ad 15/03/02-25/05/02 £ si 505000@1=505000 £ ic 2320000/2825000
dot icon20/06/2002
Resolutions
dot icon20/06/2002
Resolutions
dot icon20/06/2002
Resolutions
dot icon20/06/2002
£ nc 2750000/3000000 25/04/02
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon26/10/2001
Return made up to 16/10/01; full list of members
dot icon05/03/2001
Director resigned
dot icon22/02/2001
New director appointed
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon07/11/2000
Return made up to 16/10/00; full list of members
dot icon24/02/2000
Ad 05/01/00--------- £ si 45000@1=45000 £ ic 2275000/2320000
dot icon24/02/2000
Ad 03/12/99--------- £ si 75000@1=75000 £ ic 2200000/2275000
dot icon24/02/2000
Ad 13/07/99-09/08/99 £ si 130000@1
dot icon24/02/2000
Ad 17/09/99--------- £ si 120000@1
dot icon24/02/2000
Ad 12/01/99--------- £ si 200000@1
dot icon24/02/2000
Ad 20/05/99--------- £ si 50000@1
dot icon10/02/2000
Accounts for a small company made up to 1999-03-31
dot icon16/11/1999
Return made up to 16/10/99; full list of members
dot icon04/06/1999
New secretary appointed
dot icon04/06/1999
Secretary resigned
dot icon13/01/1999
Return made up to 16/10/98; no change of members
dot icon12/08/1998
Accounts for a small company made up to 1998-03-31
dot icon17/03/1998
Ad 10/03/98--------- £ si 200000@1=200000 £ ic 1500000/1700000
dot icon20/01/1998
New director appointed
dot icon26/10/1997
Return made up to 16/10/97; full list of members
dot icon02/07/1997
Ad 24/06/97--------- £ si 1449998@1=1449998 £ ic 2/1450000
dot icon20/06/1997
New director appointed
dot icon17/06/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon13/06/1997
Nc inc already adjusted 04/06/97
dot icon11/06/1997
Resolutions
dot icon11/06/1997
Resolutions
dot icon11/06/1997
Resolutions
dot icon31/01/1997
Registered office changed on 31/01/97 from: 7 spencer parade northampton northamptonshire NN1 5AB
dot icon29/01/1997
New director appointed
dot icon29/01/1997
New director appointed
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New secretary appointed
dot icon02/12/1996
Secretary resigned;director resigned
dot icon02/12/1996
Director resigned
dot icon29/10/1996
Certificate of change of name
dot icon24/10/1996
Director resigned
dot icon24/10/1996
Secretary resigned
dot icon24/10/1996
Registered office changed on 24/10/96 from: 1 mitchell lane bristol BS1 6BU
dot icon24/10/1996
New secretary appointed;new director appointed
dot icon24/10/1996
New director appointed
dot icon16/10/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

121
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,136,181.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
121
26.89M
-
0.00
9.14M
-
2021
121
26.89M
-
0.00
9.14M
-

Employees

2021

Employees

121 Ascended- *

Net Assets(GBP)

26.89M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.14M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnley, Arthur Wallace
Director
22/09/2004 - 25/11/2021
5
Wileman, Ben
Director
03/11/2023 - Present
19
Lincoln, Jeremy James Passmore
Director
18/10/1996 - 22/11/1996
23
Zetti, Pietro Luigi Enrico
Director
07/05/2024 - Present
9
Smith, Justin Thomas
Director
25/11/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ALPHASENSE LIMITED

ALPHASENSE LIMITED is an(a) Active company incorporated on 16/10/1996 with the registered office located at 2 New Star Road, Leicester, Leicestershire LE4 9JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 121 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHASENSE LIMITED?

toggle

ALPHASENSE LIMITED is currently Active. It was registered on 16/10/1996 .

Where is ALPHASENSE LIMITED located?

toggle

ALPHASENSE LIMITED is registered at 2 New Star Road, Leicester, Leicestershire LE4 9JD.

What does ALPHASENSE LIMITED do?

toggle

ALPHASENSE LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does ALPHASENSE LIMITED have?

toggle

ALPHASENSE LIMITED had 121 employees in 2021.

What is the latest filing for ALPHASENSE LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-16 with updates.