Warning: file_put_contents(c/60284f5a1869050181ad5a2020feb6a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Seemus Ltd, CM23 3AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEEMUS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Seemus Ltd. The company was founded 19 years ago and was given the registration number 05206074. The firm's registered office is in HERTFORDSHIRE. You can find them at 91 South Street, Bishops Stortford, Hertfordshire, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SEEMUS LTD
Company Number:05206074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:91 South Street, Bishops Stortford, Hertfordshire, CM23 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91 South Street, Bishops Stortford, England, CM23 3AL

Secretary13 August 2004Active
91 South Street, Bishops Stortford, England, CM23 3AL

Director01 February 2021Active
91 South Street, Bishops Stortford, England, CM23 3AL

Director13 August 2004Active
91 South Street, Bishops Stortford, England, CM23 3AL

Director01 February 2021Active
91 South Street, Bishops Stortford, England, CM23 3AL

Director13 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 August 2004Active

People with Significant Control

Mrs Nirmlaben Amichand Shah
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:91 South Street, Hertfordshire, CM23 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Seema Neeraj Dhanani
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:91 South Street, Hertfordshire, CM23 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-14Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-14Persons with significant control

Cessation of a person with significant control.

Download
2021-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Officers

Change person secretary company with change date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Persons with significant control

Change to a person with significant control.

Download
2017-08-16Persons with significant control

Change to a person with significant control.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.