Semantico Limited

DataGardener
semantico limited
live
Micro

Semantico Limited

03841410Private Limited With Share Capital

The Old Dairy 12 Stephen Road, Headington, Oxford, OX39AY
Incorporated

14/09/1999

Company Age

26 years

Directors

2

Employees

4

SIC Code

62090

Risk

very low risk

Company Overview

Registration, classification & business activity

Semantico Limited (03841410) is a private limited with share capital incorporated on 14/09/1999 (26 years old) and registered in oxford, OX39AY. The company operates under SIC code 62090 - other information technology service activities.

Semantico limited is an information technology and services company based out of lees house 21 dyke road, brighton, united kingdom.

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 14/09/1999
OX39AY
4 employees

Financial Overview

Total Assets

£1.02M

Liabilities

£886.7K

Net Assets

£132.3K

Cash

£595.1K

Key Metrics

4

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2025
Accounts With Accounts Type Small
Category:Accounts
Date:13-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:23-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2024
Accounts With Accounts Type Small
Category:Accounts
Date:13-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-12-2023
Confirmation Statement
Category:Confirmation Statement
Date:14-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:01-06-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:17-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:19-08-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-08-2021
Auditors Resignation Company
Category:Auditors
Date:11-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:09-03-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:24-07-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-07-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-07-2020
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2017
Confirmation Statement
Category:Confirmation Statement
Date:11-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-04-2017
Capital Allotment Shares
Category:Capital
Date:10-01-2017
Resolution
Category:Resolution
Date:08-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:31-10-2013
Termination Secretary Company With Name
Category:Officers
Date:30-10-2013
Termination Director Company With Name
Category:Officers
Date:30-10-2013
Termination Director Company With Name
Category:Officers
Date:30-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2011
Termination Director Company With Name
Category:Officers
Date:17-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:25-07-2010
Termination Secretary Company With Name
Category:Officers
Date:25-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2010
Legacy
Category:Annual Return
Date:28-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2009
Legacy
Category:Officers
Date:12-01-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date13/05/2025
Latest Accounts31/03/2025

Trading Addresses

Lees House, 21-23 Dyke Road, Brighton, East Sussex, BN13FE
The Old Dairy, 12 Stephen Road, Headington, Oxford, OX39AYRegistered

Contact

01273722222
info@highwirepress.comsales@highwirepress.com
The Old Dairy 12 Stephen Road, Headington, Oxford, OX39AY