PERMIA SENSING LIMITED

Register to unlock more data on OkredoRegister

PERMIA SENSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13160460

Incorporation date

27/01/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Apt 16 1 Long Street, London E2 8GSCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2022)
dot icon07/04/2026
Statement of capital following an allotment of shares on 2026-01-15
dot icon31/03/2026
Statement of capital following an allotment of shares on 2026-01-15
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/02/2026
Confirmation statement made on 2025-12-21 with updates
dot icon02/02/2026
Director's details changed for Hasitha Bandara Wegiriya on 2026-02-01
dot icon02/02/2026
Director's details changed for Hasitha Bandara Wegiriya on 2026-02-02
dot icon03/11/2025
Statement of capital following an allotment of shares on 2025-06-19
dot icon05/02/2025
Notification of a person with significant control statement
dot icon27/01/2025
Cessation of Imperial College Innovations Limited as a person with significant control on 2022-12-09
dot icon27/01/2025
Cessation of Thrishantha Nanayakkara as a person with significant control on 2024-05-01
dot icon27/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon20/11/2024
Second filing of a statement of capital following an allotment of shares on 2023-08-24
dot icon20/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-01
dot icon20/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-01-30
dot icon20/11/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-13
dot icon20/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-12
dot icon19/11/2024
Micro company accounts made up to 2024-06-30
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-06-12
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon02/04/2024
Sub-division of shares on 2023-01-12
dot icon29/03/2024
Resolutions
dot icon11/03/2024
Statement of capital following an allotment of shares on 2024-02-27
dot icon01/03/2024
Statement of capital following an allotment of shares on 2023-10-13
dot icon01/02/2024
Statement of capital following an allotment of shares on 2024-01-29
dot icon31/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon23/01/2024
Statement of capital following an allotment of shares on 2023-11-30
dot icon21/12/2023
Micro company accounts made up to 2023-06-30
dot icon28/11/2023
Previous accounting period extended from 2023-01-31 to 2023-06-30
dot icon25/09/2023
Sub-division of shares on 2023-01-19
dot icon12/09/2023
Statement of capital following an allotment of shares on 2023-08-24
dot icon19/05/2023
Register inspection address has been changed to 1 Long St 1 Long Street Apt 16 London E2 8GS
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-01-13
dot icon24/04/2023
Memorandum and Articles of Association
dot icon24/04/2023
Resolutions
dot icon13/04/2023
Termination of appointment of Neil Simrick as a director on 2023-03-10
dot icon31/03/2023
Registered office address changed from 1/16 Long St 1 Long Street Apt 16 London E2 8GS England to Apt 16 1 Long Street London E2 8GS on 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-01-26 with updates
dot icon19/02/2023
Registered office address changed from C/O S P Spyrou and Co 2 Old Court Mews 311a Chase Road London N14 6JS United Kingdom to 1/16 Long St 1 Long Street Apt 16 London E2 8GS on 2023-02-20
dot icon30/01/2023
Micro company accounts made up to 2022-01-31
dot icon18/12/2022
Statement of capital following an allotment of shares on 2022-12-09
dot icon18/12/2022
Director's details changed for Stephen Hampson on 2021-04-04
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Stephen Peter Hampson
Director
27/01/2021 - Present
3
Nanayakkara, Thrishantha, Dr
Director
27/01/2021 - Present
4
Simrick, Neil
Director
27/01/2021 - 10/03/2023
-
Wegiriya, Hasitha Bandara
Director
27/01/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PERMIA SENSING LIMITED

PERMIA SENSING LIMITED is an(a) Active company incorporated on 27/01/2021 with the registered office located at Apt 16 1 Long Street, London E2 8GS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PERMIA SENSING LIMITED?

toggle

PERMIA SENSING LIMITED is currently Active. It was registered on 27/01/2021 .

Where is PERMIA SENSING LIMITED located?

toggle

PERMIA SENSING LIMITED is registered at Apt 16 1 Long Street, London E2 8GS.

What does PERMIA SENSING LIMITED do?

toggle

PERMIA SENSING LIMITED operates in the Support activities for crop production (01.61 - SIC 2007) sector.

What is the latest filing for PERMIA SENSING LIMITED?

toggle

The latest filing was on 07/04/2026: Statement of capital following an allotment of shares on 2026-01-15.