SOURCESENSE LIMITED (company# 06173326) is a company registered with Companies House, United Kingdom. The incorporation date is March 20, 2007. The company status is Active.
Company Number | 06173326 |
Company Name | SOURCESENSE LIMITED |
Registered Address | 1 Canada Square 37th Floor Canary Wharf London E14 5AA England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2007-03-20 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Account Category | TOTAL EXEMPTION FULL |
Account Reference Date | Month: 12, Day: 31 |
Last accounts made up to | December 31, 2019 |
Next accounts due by | September 30, 2021 |
Last returns made up to | March 20, 2016 |
Next returns due by | April 17, 2017 |
Last confirmation statement made up to | March 20, 2020 |
Next confirmation statement due by | May 1, 2021 |
SIC Code | Industry |
---|---|
62020 | Information technology consultancy activities |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
BRUNI, Marco | Secretary (Active) | 5 December 2011 | 36 Via Walter Chiari, Rome, Italy, 00128 | |
BRUNI, Marco | Director (Active) | 14 November 2011 | Entrepreneur | 36 Via Walter Chiari, Rome, Italy, 00128 |
ABIS, Marco | Secretary (Resigned) | 20 May 2009 | 46 Garand Court, Eden Grove, London, United Kingdom, N7 8EB | |
SAVORY, Andrew | Secretary (Resigned) | 20 March 2007 | 7 Webster Close, Norwich, Norfolk, NR5 9DF | |
WILSON, Noel George | Secretary (Resigned) | 5 May 2008 | 7 Oosteinde, Amsterdam, Netherlands, 1017 WT | |
ABIS, Marco | Director (Resigned) | 20 May 2009 | Managing Director | 46 Garand Court, Eden Grove, London, United Kingdom, N7 8EB |
LANZILLOTTA, Mario | Director (Resigned) | 26 October 2011 | Entrepreneur | -, Via Del Divino Amore 169, Marino, Italy, Italy |
RABELLINO, Gianugo | Director (Resigned) | 20 March 2007 | Director | Via Grandi 38, Desio, Milan, 20033, Italy, FOREIGN |
SAVORY, Andrew | Director (Resigned) | 20 March 2007 | Director | 7 Webster Close, Norwich, Norfolk, NR5 9DF |
WILSON, Noel George | Director (Resigned) | 5 May 2008 | Director | 7 Oosteinde, Amsterdam, Netherlands, 1017 WT |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
Marco Bruni 270/D Viale Luigi Schiavonetti Rome 00173 Italy (Notified on 2016-04-06) (Ceased on 2018-03-22) | individual person with significant control ownership of shares 75 to 100 percent |
Sourcesense Spa 9 Via Del Poggio Laurentino Rome Metropolitan City Of Rome 00 144 Italy (Notified on 2018-03-22) | corporate entity person with significant control ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors |
Country registered: Italy Legal authority: Italy Legal form: Private Limited Company Place registered: The Business Register Of The Italian Chambers Of Commerce Registration number: 064041 910 |
Street Address | 1 CANADA SQUARE 37TH FLOOR CANARY WHARF |
Post Town | LONDON |
Post Code | E14 5AA |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Secure Sims Ltd | 1 Canada Square 37th Floor, Canary Wharf, London, E14 5AA | 2019-08-05 | Active - Proposal to Strike off |
Noahsure Ltd | 1 Canada Square 37th Floor, 1 Canada Square, Canary Wharf, London, Greater London, E14 5AA | 2019-12-16 | Active |
Connie Support Ltd | 1 Canada Square 37th Floor, 1 Canada Square, Canary Wharf, London, E14 5AA | 2015-12-29 | Active |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Drip Sply Ltd | One, Canada Square, Canary Wharf, London, E14 5AA | 2020-12-09 | Active |
Okey Elixir Ltd | Mx International / Okey Elixir 37th Floor, 1 Canada Square, Canary Wharf, London, E14 5AA | 2020-11-16 | Active |
Transferra Un Limited | 37th Floor 1 Canada Square, Canary Wharf, Greater London, London, E14 5AA | 2020-11-12 | Active |
Biw Carpenters Ltd | Skytax, 37th Floor, One Canada Square, Canary Wharf London, E14 5AA | 2020-10-20 | Active |
Eco Investors Ltd | 37th Floor Canary Wharf, 1 Canada Square, London, E14 5AA | 2020-09-29 | Active |
Unison Global Markets (ugm) Ltd | 1 Canada Square 1 Canada Square, Canary Wharf, London, E14 5AA | 2020-08-25 | Active |
Oracle Vehicles Uk Limited | 37 Floor, 1, Canada Square, Canada Square, Canary Wharf London, Uk, E14 5AA | 2020-08-13 | Active |
Badhan Corporation Uk Ltd | C/O United Properties Ltd 37th Floor, 1 Canada Square, Canary Wharf, London, E14 5AA | 2020-07-27 | Active |
Clarisse Bile Ltd | Hawkish Group Uk- 37th Floor One Canada Square, Canary Wharf, Tower Hamlets, London, E14 5AA | 2020-07-24 | Active |
The Canny Technology Company Ltd | Level 37, Canada Square, Canary Wharf London, E14 5AA | 2020-06-15 | Active |
Find all companies in post code E14 5AA |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
BRUNI, Marco | Secretary (Active) | 5 December 2011 | 36 Via Walter Chiari, Rome, Italy, 00128 | |
BRUNI, Marco | Director (Active) | 14 November 2011 | Entrepreneur | 36 Via Walter Chiari, Rome, Italy, 00128 |
ABIS, Marco | Secretary (Resigned) | 20 May 2009 | 46 Garand Court, Eden Grove, London, United Kingdom, N7 8EB | |
SAVORY, Andrew | Secretary (Resigned) | 20 March 2007 | 7 Webster Close, Norwich, Norfolk, NR5 9DF | |
WILSON, Noel George | Secretary (Resigned) | 5 May 2008 | 7 Oosteinde, Amsterdam, Netherlands, 1017 WT | |
ABIS, Marco | Director (Resigned) | 20 May 2009 | Managing Director | 46 Garand Court, Eden Grove, London, United Kingdom, N7 8EB |
LANZILLOTTA, Mario | Director (Resigned) | 26 October 2011 | Entrepreneur | -, Via Del Divino Amore 169, Marino, Italy, Italy |
RABELLINO, Gianugo | Director (Resigned) | 20 March 2007 | Director | Via Grandi 38, Desio, Milan, 20033, Italy, FOREIGN |
SAVORY, Andrew | Director (Resigned) | 20 March 2007 | Director | 7 Webster Close, Norwich, Norfolk, NR5 9DF |
WILSON, Noel George | Director (Resigned) | 5 May 2008 | Director | 7 Oosteinde, Amsterdam, Netherlands, 1017 WT |
Company Name | Office Address | Status | Officer Name |
---|---|---|---|
ABIS, Marco | KAYNN LTD | 65 St. Helier Avenue, Morden, SM4 6HY | Active |
ABIS, Marco | HIGHOPS LIMITED | 2 Church Street, Burnham, Bucks, SL1 7HZ | Active |
ABIS, Marco | MASTREENO LIMITED | 2 Church Street, Burnham, Bucks, SL1 7HZ | Active |
Post Town | LONDON |
Post Code | E14 5AA |
SIC Code | 62020 |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Scemo Cons Limited Limited Limited Limited Limited | 75 Barrland Street, Glasgow, G41 1RH | 2020-06-15 | Active |
248 Alex Limited Limited Limited | 20 Kimberley Road, Smethwick, B66 2DA | 2020-06-12 | Active |
Autonomy Financial Limited | Dbs Corporate Limited Suite 4102 Charlotte House, Dbs Corporate Limited, Liverpool, L1 0BG | 2018-08-31 | Active - Proposal to Strike off |
Atlas 3t Limited | Atlas 3t Limited, Resolve Advisory Limited 22 York Buildings, London, WC2N 6JU | 2020-01-03 | In Administration |
Hillpark Shop Limited | C/O Skg Business Services Limited Unit 7 Addison Ind Est, C/O Skg Business Services Limited, Blaydon-On-Tyne, NE21 4TE | 2019-08-05 | Active - Proposal to Strike off |
Ap Haulage Services Limited | Accountancy Today Limited Accountancy Today Limited, Innovation Centre, 110 Butterfield, LU2 8DL | 2020-04-17 | Active |
Italorossy Limited Limited | 7 Calder House Old Mill Wharf, Droylsden, Manchester, M43 6ST | 2020-09-22 | Active |
Edat Trade Limited | C/O Sawhney Consulting Limited, 429-433 Pinner Road, Harrow, HA1 4HN | 2020-06-25 | Active |
At Peace On Earth Limited | Kenton Jones Limited, Henfaes Lane, Welshpool, Powys, SY21 7BE | 2020-05-30 | Active |
Grafton Governance Consulting Limited | Cklg Limited, 9 Quy Court, Stow-Cum-Quy, Cambridge, CB25 9AU | 2018-08-08 | Active |
Please provide details on SOURCESENSE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.