Company NameBusiness Semantics Ltd.
DirectorDonald Richard Chapin
Company StatusActive
Company Number03550452
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Previous NameSystemsbridge Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Donald Richard Chapin
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed22 April 1998(same day as company formation)
RoleSystems Consultant
Country of ResidenceEngland
Correspondence AddressFlat 21, Dovedale Cottages 240a Battersea Park Roa
London
SW11 4LN
Secretary NameMr Michael David Sterling
NationalityBritish
StatusCurrent
Appointed18 May 1998(3 weeks, 5 days after company formation)
Appointment Duration25 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Logmore Lane
Westcott
Dorking
RH4 3JN
Secretary NameAvril Jillian Chamberlain
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleTax Consultant
Correspondence AddressFlat 1 13 Cranes Drive
Surbiton
Surrey
KT5 8AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebusinesssemantics.com

Location

Registered AddressLinen Hall, Suite 631, 6th Floor, 162 -168 Regent Street
London
W1B 5TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Donald Richard Chapin
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,771
Cash£540
Current Liabilities£48,311

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

14 January 2002Delivered on: 23 January 2002
Satisfied on: 2 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 October 2023Micro company accounts made up to 31 December 2022 (5 pages)
4 July 2023Confirmation statement made on 20 May 2023 with updates (5 pages)
4 July 2023Secretary's details changed for Mr Michael David Sterling on 21 June 2023 (1 page)
17 November 2022Amended micro company accounts made up to 31 December 2021 (4 pages)
14 November 2022Statement of capital following an allotment of shares on 1 December 2021
  • GBP 502
(3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
7 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
21 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
2 March 2021Registered office address changed from C/O Garside & Co 6 Vigo Street London W1S 3HF to Linen Hall, Suite 631, 6th Floor, 162 -168 Regent Street London W1B 5TG on 2 March 2021 (1 page)
23 February 2021Micro company accounts made up to 31 December 2019 (5 pages)
10 July 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 December 2017 (4 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
21 May 2018Secretary's details changed for Mr Michael David Sterling on 15 July 2017 (1 page)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
20 May 2017Secretary's details changed for Mr Michael David Sterling on 1 July 2016 (1 page)
20 May 2017Secretary's details changed for Mr Michael David Sterling on 1 July 2016 (1 page)
24 November 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
24 November 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Director's details changed for Donald Richard Chapin on 24 February 2014 (2 pages)
20 May 2014Director's details changed for Donald Richard Chapin on 24 February 2014 (2 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
16 May 2011Secretary's details changed for Michael David Sterling on 22 April 2011 (2 pages)
16 May 2011Secretary's details changed for Michael David Sterling on 22 April 2011 (2 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Donald Richard Chapin on 22 April 2010 (2 pages)
14 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Donald Richard Chapin on 22 April 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 May 2009Return made up to 22/04/09; full list of members (3 pages)
21 May 2009Return made up to 22/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 June 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 June 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 May 2008Return made up to 22/04/08; full list of members (3 pages)
27 May 2008Secretary's change of particulars / michael sterling / 01/01/2008 (1 page)
27 May 2008Secretary's change of particulars / michael sterling / 01/01/2008 (1 page)
27 May 2008Return made up to 22/04/08; full list of members (3 pages)
21 May 2007Return made up to 22/04/07; full list of members (2 pages)
21 May 2007Return made up to 22/04/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 May 2006Return made up to 22/04/06; full list of members (2 pages)
26 May 2006Return made up to 22/04/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 June 2005Return made up to 22/04/05; full list of members (2 pages)
8 June 2005Return made up to 22/04/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 May 2004Return made up to 22/04/04; full list of members (6 pages)
21 May 2004Return made up to 22/04/04; full list of members (6 pages)
8 February 2004Accounting reference date shortened from 05/04/04 to 31/12/03 (1 page)
8 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 February 2004Accounting reference date shortened from 05/04/04 to 31/12/03 (1 page)
8 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 May 2003Return made up to 22/04/03; full list of members (6 pages)
23 May 2003Return made up to 22/04/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
28 May 2002Return made up to 22/04/02; full list of members (6 pages)
28 May 2002Return made up to 22/04/02; full list of members (6 pages)
23 January 2002Particulars of mortgage/charge (7 pages)
23 January 2002Particulars of mortgage/charge (7 pages)
27 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
17 May 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(6 pages)
17 May 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(6 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
19 October 2000Company name changed systemsbridge LIMITED\certificate issued on 20/10/00 (2 pages)
19 October 2000Company name changed systemsbridge LIMITED\certificate issued on 20/10/00 (2 pages)
24 May 2000Return made up to 22/04/00; full list of members (6 pages)
24 May 2000Return made up to 22/04/00; full list of members (6 pages)
29 November 1999Full accounts made up to 5 April 1999 (9 pages)
29 November 1999Full accounts made up to 5 April 1999 (9 pages)
29 November 1999Full accounts made up to 5 April 1999 (9 pages)
7 May 1999Return made up to 22/04/99; full list of members (6 pages)
7 May 1999Return made up to 22/04/99; full list of members (6 pages)
30 September 1998Accounting reference date shortened from 30/04/99 to 05/04/99 (1 page)
30 September 1998Accounting reference date shortened from 30/04/99 to 05/04/99 (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
22 April 1998Incorporation (20 pages)
22 April 1998Incorporation (20 pages)