Company NameSempris Limited
DirectorsRichard Timothy Blain and Richard Frank Bown
Company StatusActive
Company Number07339849
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Richard Timothy Blain
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameMr Richard Frank Bown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(6 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 273 Brighton Rd
Sutton
Surrey
SM2 5SU
Director NameMrs Jessica Linda Murray Blain
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameMr Neil Roland Redman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 273 Brighton Rd
Sutton
Surrey
SM2 5SU

Contact

Websitesempris.co.uk
Email address[email protected]
Telephone020 86529018
Telephone regionLondon

Location

Registered AddressNorthside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

9 September 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
14 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
9 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 September 2018Director's details changed for Mrs Jessica Linda Murray Blain on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Mrs Jessica Linda Murray Blain on 16 August 2018 (2 pages)
18 September 2018Change of details for Mrs Jessica Linda Murray Blain as a person with significant control on 16 August 2018 (2 pages)
18 September 2018Change of details for Mrs Jessica Linda Murray Blain as a person with significant control on 1 August 2016 (2 pages)
18 September 2018Director's details changed for Mr Richard Timothy Blain on 1 August 2016 (2 pages)
18 September 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
8 August 2017Director's details changed for Mr Richard Timothy Blain on 31 May 2017 (2 pages)
8 August 2017Director's details changed for Mr Richard Timothy Blain on 31 May 2017 (2 pages)
16 May 2017Appointment of Mr Richard Bown as a director on 6 April 2017 (2 pages)
16 May 2017Appointment of Mr Richard Bown as a director on 6 April 2017 (2 pages)
16 May 2017Appointment of Mrs Jessica Linda Murray Blain as a director on 6 April 2017 (2 pages)
16 May 2017Appointment of Mrs Jessica Linda Murray Blain as a director on 6 April 2017 (2 pages)
16 May 2017Appointment of Mr Neil Roland Redman as a director on 6 April 2017 (2 pages)
16 May 2017Appointment of Mr Neil Roland Redman as a director on 6 April 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
13 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 July 2016 (1 page)
31 May 2016Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
31 May 2016Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
3 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
25 November 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
25 November 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
9 October 2014Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 (1 page)
15 September 2014Annual return made up to 9 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 9 August 2014 with a full list of shareholders (3 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
27 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
11 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
9 August 2010Incorporation (22 pages)
9 August 2010Incorporation (22 pages)