Richmond
Surrey
TW9 1DL
Director Name | Mr Neil Robertson Harvie |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oriel House 26 The Quadrant Richmond Surrey TW9 1DL |
Secretary Name | Mr Nicholas Adam Patrick |
---|---|
Status | Current |
Appointed | 03 October 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Oriel House 26 The Quadrant Richmond Surrey TW9 1DL |
Website | www.sempreanalytics.com |
---|---|
Email address | [email protected] |
Telephone | 020 31379944 |
Telephone region | London |
Registered Address | Oriel House 26 The Quadrant Richmond Surrey TW9 1DL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £786,656 |
Gross Profit | £517,619 |
Net Worth | £158,000 |
Cash | £86,995 |
Current Liabilities | £227,448 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
22 October 2020 | Delivered on: 23 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
4 January 2024 | Confirmation statement made on 23 December 2023 with updates (5 pages) |
---|---|
8 August 2023 | Memorandum and Articles of Association (17 pages) |
8 August 2023 | Resolutions
|
31 July 2023 | Statement of capital following an allotment of shares on 17 April 2023
|
13 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
6 January 2023 | Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page) |
6 January 2023 | Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page) |
6 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
6 January 2023 | Director's details changed for Mr Nicholas Adam Patrick on 18 March 2022 (2 pages) |
6 January 2023 | Change of details for Mr Nicholas Adam Patrick as a person with significant control on 18 March 2022 (2 pages) |
1 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
5 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 December 2020 | Change of details for Mr Nicholas Adam Patrick as a person with significant control on 8 October 2020 (2 pages) |
23 December 2020 | Director's details changed for Mr Nicholas Adam Patrick on 8 October 2020 (2 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
23 December 2020 | Statement of capital following an allotment of shares on 17 November 2020
|
23 October 2020 | Registration of charge 077654340001, created on 22 October 2020 (41 pages) |
2 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 April 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
19 June 2019 | Statement of capital following an allotment of shares on 3 May 2019
|
18 June 2019 | Resolutions
|
4 April 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
3 April 2019 | Change of share class name or designation (2 pages) |
22 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 April 2018 | Resolutions
|
28 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
20 November 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 March 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
6 March 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
20 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
20 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
14 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
21 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
22 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
2 May 2013 | Total exemption full accounts made up to 31 December 2012
|
2 May 2013 | Total exemption full accounts made up to 31 December 2012
|
11 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Appointment of Mr Neil Robertson Harvie as a director (2 pages) |
4 October 2011 | Appointment of Mr Neil Robertson Harvie as a director (2 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
3 October 2011 | Appointment of Mr Nicholas Adam Patrick as a secretary (1 page) |
3 October 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
3 October 2011 | Appointment of Mr Nicholas Adam Patrick as a secretary (1 page) |
3 October 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
7 September 2011 | Incorporation
|
7 September 2011 | Incorporation
|