ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sen Group Holdings Limited

Sen Group Holdings Limited is an active company incorporated on 5 November 2018 with the registered office located in . Sen Group Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11658751
Private limited company
Age
7 years
Incorporated 5 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 November 2024 (1 year ago)
Next confirmation dated 4 November 2025
Due by 18 November 2025 (10 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
19th Floor 1 Westfield Avenue
London
E20 1HZ
United Kingdom
Address changed on 5 Dec 2024 (11 months ago)
Previous address was 1 Vicarage Lane Stratford London E15 4HF England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
3
PSC • Director • Irish • Lives in England • Born in Jan 1987 • Teacher
Director • Solicitor • British • Lives in England • Born in Oct 1989
Ms Eleanor Frances Crawford-Drake
PSC • British • Lives in England • Born in Oct 1989
Mrs Susan Nugent
PSC • British • Lives in England • Born in Apr 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sande Property Holdings Limited
Eleanor Frances Crawford-Drake and Siobhan Nugent are mutual people.
Active
Sil 1992 Limited
Eleanor Frances Crawford-Drake and Siobhan Nugent are mutual people.
Active
Pan Management Services Limited
Eleanor Frances Crawford-Drake and Siobhan Nugent are mutual people.
Active
Sen INS Services Limited
Eleanor Frances Crawford-Drake and Siobhan Nugent are mutual people.
Active
Pan Topco Group Holdings Limited
Eleanor Frances Crawford-Drake and Siobhan Nugent are mutual people.
Active
Sande Group Holdings Limited
Eleanor Frances Crawford-Drake and Siobhan Nugent are mutual people.
Active
Enigma Management Services Limited
Eleanor Frances Crawford-Drake is a mutual person.
Active
Dermavale Limited
Eleanor Frances Crawford-Drake is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£835
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£624.52K
Same as previous period
Total Liabilities
-£564.14K
Same as previous period
Net Assets
£60.37K
Same as previous period
Debt Ratio (%)
90%
Same as previous period
Latest Activity
Accounting Period Extended
1 Month Ago on 9 Sep 2025
Registered Address Changed
11 Months Ago on 5 Dec 2024
Confirmation Submitted
11 Months Ago on 21 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 4 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 20 Sep 2023
Registered Address Changed
2 Years 9 Months Ago on 23 Jan 2023
Diane Evans Resigned
2 Years 10 Months Ago on 21 Dec 2022
Full Accounts Submitted
2 Years 10 Months Ago on 20 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 16 Nov 2022
Get Credit Report
Discover Sen Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 9 Sep 2025
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 5 December 2024
Submitted on 5 Dec 2024
Confirmation statement made on 4 November 2024 with updates
Submitted on 21 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Confirmation statement made on 4 November 2023 with updates
Submitted on 4 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 20 Sep 2023
Certificate of change of name
Submitted on 5 Jul 2023
Termination of appointment of Diane Evans as a secretary on 21 December 2022
Submitted on 24 Jan 2023
Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Stratford London E15 4HF on 23 January 2023
Submitted on 23 Jan 2023
Resolutions
Submitted on 16 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year