UKBizDB.co.uk

SEMANTIC LIMITED

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

This company is commonly known as Semantic Limited. The company was founded 24 years ago and was given the registration number 03820499. The firm's registered office is in SOUTHAMPTON. You can find them at 2 Venture Road, Southampton Science Park, Southampton, Hampshire. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:SEMANTIC LIMITED
Company Number:03820499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:2 Venture Road, Southampton Science Park, Southampton, Hampshire, United Kingdom, SO16 7NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Venture Road, Southampton Science Park, Southampton, United Kingdom, SO16 7NP

Director26 January 2016Active
21 The Tyleshades, Romsey, SO51 5RJ

Secretary06 August 1999Active
Epsilon House, Enterprise Road, Southampton Science Park, Southampton, United Kingdom, SO16 7NS

Secretary18 November 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 August 1999Active
2, Venture Road, Southampton, United Kingdom, SO16 7NP

Director06 August 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 August 1999Active

People with Significant Control

Mr Neil Lewin
Notified on:04 April 2018
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:2, Venture Road, Southampton, United Kingdom, SO16 7NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas David Warren
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:2, Venture Road, Southampton, SO16 7NP
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Address

Change sail address company with old address new address.

Download
2021-07-29Address

Move registers to registered office company with new address.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Address

Change registered office address company with date old address new address.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Address

Change registered office address company with date old address new address.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Capital

Capital return purchase own shares.

Download
2018-05-17Capital

Capital cancellation shares.

Download
2018-05-17Resolution

Resolution.

Download
2018-05-17Resolution

Resolution.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-04-27Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.