Company NameSempre Analytics Limited
DirectorsNicholas Adam Patrick and Neil Robertson Harvie
Company StatusActive
Company Number07765434
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Adam Patrick
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOriel House 26 The Quadrant
Richmond
Surrey
TW9 1DL
Director NameMr Neil Robertson Harvie
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(3 weeks, 5 days after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House 26 The Quadrant
Richmond
Surrey
TW9 1DL
Secretary NameMr Nicholas Adam Patrick
StatusCurrent
Appointed03 October 2011(3 weeks, 5 days after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressOriel House 26 The Quadrant
Richmond
Surrey
TW9 1DL

Contact

Websitewww.sempreanalytics.com
Email address[email protected]
Telephone020 31379944
Telephone regionLondon

Location

Registered AddressOriel House
26 The Quadrant
Richmond
Surrey
TW9 1DL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£786,656
Gross Profit£517,619
Net Worth£158,000
Cash£86,995
Current Liabilities£227,448

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (3 months, 1 week ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Charges

22 October 2020Delivered on: 23 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2024Confirmation statement made on 23 December 2023 with updates (5 pages)
8 August 2023Memorandum and Articles of Association (17 pages)
8 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 July 2023Statement of capital following an allotment of shares on 17 April 2023
  • GBP 340
(3 pages)
13 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 January 2023Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
6 January 2023Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
6 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
6 January 2023Director's details changed for Mr Nicholas Adam Patrick on 18 March 2022 (2 pages)
6 January 2023Change of details for Mr Nicholas Adam Patrick as a person with significant control on 18 March 2022 (2 pages)
1 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 December 2020Change of details for Mr Nicholas Adam Patrick as a person with significant control on 8 October 2020 (2 pages)
23 December 2020Director's details changed for Mr Nicholas Adam Patrick on 8 October 2020 (2 pages)
23 December 2020Confirmation statement made on 23 December 2020 with updates (4 pages)
23 December 2020Statement of capital following an allotment of shares on 17 November 2020
  • GBP 240
(3 pages)
23 October 2020Registration of charge 077654340001, created on 22 October 2020 (41 pages)
2 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 April 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
19 June 2019Statement of capital following an allotment of shares on 3 May 2019
  • GBP 216
(3 pages)
18 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 April 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
3 April 2019Change of share class name or designation (2 pages)
22 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
20 November 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 201
(3 pages)
20 November 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 201
(3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 March 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 200
(3 pages)
6 March 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 200
(3 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
14 April 2016Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England to Oriel House 26 the Quadrant Richmond Surrey TW9 1DL on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England to Oriel House 26 the Quadrant Richmond Surrey TW9 1DL on 14 April 2016 (1 page)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(4 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(4 pages)
21 August 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England to Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England to Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE on 21 August 2015 (1 page)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200
(4 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200
(4 pages)
22 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
22 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(4 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(4 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012
  • ANNOTATION Information was administratively removed from the accounts on 27/06/2013 as it was unnecessary material
(11 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012
  • ANNOTATION Information was administratively removed from the accounts on 27/06/2013 as it was unnecessary material
(11 pages)
11 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
4 October 2011Appointment of Mr Neil Robertson Harvie as a director (2 pages)
4 October 2011Appointment of Mr Neil Robertson Harvie as a director (2 pages)
4 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 200
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 200
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 200
(3 pages)
3 October 2011Appointment of Mr Nicholas Adam Patrick as a secretary (1 page)
3 October 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
3 October 2011Appointment of Mr Nicholas Adam Patrick as a secretary (1 page)
3 October 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)