ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sentergy Ltd

Sentergy Ltd is an active company incorporated on 27 March 2008 with the registered office located in Aberdeen, City of Aberdeen. Sentergy Ltd was registered 17 years ago.
Status
Active
Active since incorporation
Company No
SC340270
Private limited company
Scottish Company
Age
17 years
Incorporated 27 March 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 March 2025 (5 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 30 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Weatherford Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Address changed on 16 Feb 2024 (1 year 6 months ago)
Previous address was Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD Scotland
Telephone
01224790192
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Vice President • American • Lives in United States • Born in Aug 1979
Director • Solicitor • British • Lives in Scotland • Born in Jun 1985
Director • Finance Manager • British • Lives in Scotland • Born in Aug 1982
Director • Manager • American • Lives in United States • Born in Jul 1972
Weatherford International Public Limited Company
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Probe One Limited
Victor Fiala Clark, Mr Craig Flett, and 1 more are mutual people.
Active
Isle Tools Ltd
Victor Fiala Clark, Mr Craig Flett, and 1 more are mutual people.
Active
Weatherford U.K. Limited
Mr Craig Flett and Mrs Jennifer Packham are mutual people.
Active
Weatherford Eurasia Limited
Mr Craig Flett and Mrs Jennifer Packham are mutual people.
Active
Impact Selector Limited
Mr Craig Flett and Mrs Jennifer Packham are mutual people.
Active
Weatherford Holdings U.K. Ltd
Mr Craig Flett and Mrs Jennifer Packham are mutual people.
Active
Wireline Engineering UK Limited
Mr Craig Flett and Mrs Jennifer Packham are mutual people.
Active
Ardyne Technologies Limited
Mrs Jennifer Packham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£22.56K
Increased by £1.09K (+5%)
Turnover
Unreported
Decreased by £729.56K (-100%)
Employees
4
Increased by 1 (+33%)
Total Assets
£892.93K
Decreased by £313.95K (-26%)
Total Liabilities
-£55.79K
Increased by £22.96K (+70%)
Net Assets
£837.13K
Decreased by £336.91K (-29%)
Debt Ratio (%)
6%
Increased by 3.53% (+130%)
Latest Activity
Confirmation Submitted
3 Months Ago on 22 May 2025
Victor Fiala Clark Resigned
7 Months Ago on 10 Jan 2025
Small Accounts Submitted
7 Months Ago on 10 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 8 Apr 2024
Weatherford International Public Limited Company (PSC) Appointed
1 Year 7 Months Ago on 1 Feb 2024
William Eric Young Appointed
1 Year 7 Months Ago on 1 Feb 2024
Mr Craig Flett Appointed
1 Year 7 Months Ago on 1 Feb 2024
Jennifer Packham Appointed
1 Year 7 Months Ago on 1 Feb 2024
Josie Simpson Resigned
1 Year 7 Months Ago on 1 Feb 2024
Gary Jackson Cresswell Resigned
1 Year 7 Months Ago on 1 Feb 2024
Get Credit Report
Discover Sentergy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 March 2025 with no updates
Submitted on 22 May 2025
Termination of appointment of Victor Fiala Clark as a director on 10 January 2025
Submitted on 24 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 10 Jan 2025
Notification of Weatherford International Public Limited Company as a person with significant control on 1 February 2024
Submitted on 17 Sep 2024
Withdrawal of a person with significant control statement on 13 September 2024
Submitted on 13 Sep 2024
Confirmation statement made on 30 March 2024 with no updates
Submitted on 8 Apr 2024
Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD Scotland to Weatherford Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 16 February 2024
Submitted on 16 Feb 2024
Termination of appointment of Gary Jackson Cresswell as a director on 1 February 2024
Submitted on 16 Feb 2024
Termination of appointment of Josie Simpson as a secretary on 1 February 2024
Submitted on 16 Feb 2024
Appointment of Jennifer Packham as a director on 1 February 2024
Submitted on 16 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year