SOURCESENSE LIMITED
LONDON

Hellopages » Greater London » Newham » E15 2ST

Company number 06173326
Status Active
Incorporation Date 20 March 2007
Company Type Private Limited Company
Address UNIT 214 BURFORD ROAD BUSINESS CENTRE, 11 BURFORD ROAD, LONDON, ENGLAND, E15 2ST
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU; Register inspection address has been changed to 55 Baker Street London W1U 7EU. The most likely internet sites of SOURCESENSE LIMITED are www.sourcesense.co.uk, and www.sourcesense.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Sourcesense Limited is a Private Limited Company. The company registration number is 06173326. Sourcesense Limited has been working since 20 March 2007. The present status of the company is Active. The registered address of Sourcesense Limited is Unit 214 Burford Road Business Centre 11 Burford Road London England E15 2st. . BRUNI, Marco is a Secretary of the company. BRUNI, Marco is a Director of the company. Secretary ABIS, Marco has been resigned. Secretary SAVORY, Andrew has been resigned. Secretary WILSON, Noel George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABIS, Marco has been resigned. Director LANZILLOTTA, Mario has been resigned. Director RABELLINO, Gianugo has been resigned. Director SAVORY, Andrew has been resigned. Director WILSON, Noel George has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BRUNI, Marco
Appointed Date: 05 December 2011

Director
BRUNI, Marco
Appointed Date: 14 November 2011
60 years old

Resigned Directors

Secretary
ABIS, Marco
Resigned: 05 December 2011
Appointed Date: 20 May 2009

Secretary
SAVORY, Andrew
Resigned: 05 May 2008
Appointed Date: 20 March 2007

Secretary
WILSON, Noel George
Resigned: 19 May 2009
Appointed Date: 05 May 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 2007
Appointed Date: 20 March 2007

Director
ABIS, Marco
Resigned: 05 December 2011
Appointed Date: 20 May 2009
47 years old

Director
LANZILLOTTA, Mario
Resigned: 05 August 2016
Appointed Date: 26 October 2011
59 years old

Director
RABELLINO, Gianugo
Resigned: 28 April 2010
Appointed Date: 20 March 2007
56 years old

Director
SAVORY, Andrew
Resigned: 05 May 2008
Appointed Date: 20 March 2007
52 years old

Director
WILSON, Noel George
Resigned: 19 May 2009
Appointed Date: 05 May 2008
55 years old

Persons With Significant Control

Marco Bruni
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SOURCESENSE LIMITED Events

03 Apr 2017
Confirmation statement made on 20 March 2017 with updates
24 Mar 2017
Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
24 Mar 2017
Register inspection address has been changed to 55 Baker Street London W1U 7EU
18 Mar 2017
Compulsory strike-off action has been discontinued
16 Mar 2017
Audit exemption subsidiary accounts made up to 31 December 2015
...
... and 56 more events
17 Apr 2008
Return made up to 20/03/08; full list of members
12 Jun 2007
Accounting reference date shortened from 31/03/08 to 31/12/07
12 Jun 2007
Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100
20 Mar 2007
Secretary resigned
20 Mar 2007
Incorporation

SOURCESENSE LIMITED Charges

4 February 2011
Rent deposit deed
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty & Citizens of the City of London
Description: £6,184.00.
23 November 2009
Rent deposit deed
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £3,018.75.