Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEMANTICO LIMITED
Company Information for

SEMANTICO LIMITED

The Old Dairy 12 Stephen Road, Headington, Oxford, OX3 9AY,
Company Registration Number
03841410
Private Limited Company
Active

Company Overview

About Semantico Ltd
SEMANTICO LIMITED was founded on 1999-09-14 and has its registered office in Oxford. The organisation's status is listed as "Active". Semantico Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEMANTICO LIMITED
 
Legal Registered Office
The Old Dairy 12 Stephen Road
Headington
Oxford
OX3 9AY
Other companies in BN1
 
Filing Information
Company Number 03841410
Company ID Number 03841410
Date formed 1999-09-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-09-14
Return next due 2024-09-28
Type of accounts SMALL
VAT Number /Sales tax ID GB744614334  
Last Datalog update: 2024-05-13 11:35:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEMANTICO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEMANTICO LIMITED
The following companies were found which have the same name as SEMANTICO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEMANTICO HOLD LP CENTRUM OFFICES 38 QUEEN STREET GLASGOW G1 3DX Active Company formed on the 2014-01-07
SEMANTICO PTE. LTD. RAFFLES QUAY Singapore 048581 Active Company formed on the 2016-08-18
SEMANTICO INC Delaware Unknown
Semanticode, L.L.C. Delaware Unknown
SEMANTICON LTD 4 ANCHOR TERRACE CEPHAS AVENUE LONDON GREATER LONDON E1 4BA Dissolved Company formed on the 2015-05-20

Company Officers of SEMANTICO LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ALEXANDER FILBY
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL GARY KEEFE
Director 2016-12-09 2018-02-21
PHILIP LESLIE WYNDHAM GREEN
Company Secretary 2013-05-26 2016-12-09
DAVID JOHN MCNALLY
Director 2016-02-09 2016-12-09
RICHARD PADLEY
Director 1999-09-14 2016-12-09
COLIN SEAN CAVENEY
Director 2011-06-01 2016-04-19
ROBERT JOHN YATES
Director 2011-03-28 2015-11-27
PAULINE ANNE BROOMHALL
Company Secretary 2010-04-01 2013-05-26
LIAM DOMINIC SHEERIN
Director 2011-01-06 2013-05-24
LIAM DOMINIC SHEERIN
Director 2011-01-06 2013-05-24
GARETH LEE BISH
Director 2008-01-07 2010-11-30
ZOE JANE MATTHEWS
Company Secretary 2005-05-06 2010-04-01
ANDREW GUY OLLIVER
Director 2007-04-16 2008-12-17
BRADLEY LEWIS SCOTT
Director 2007-02-01 2008-12-17
ADRIAN PAUL DRISCOLL
Company Secretary 1999-09-14 2005-05-06
ADRIAN PAUL DRISCOLL
Director 1999-09-14 2005-05-06
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-09-14 1999-09-14
FIRST DIRECTORS LIMITED
Nominated Director 1999-09-14 1999-09-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06Withdrawal of a person with significant control statement on 2023-12-06
2023-12-06Notification of Mps North America Llc as a person with significant control on 2023-12-06
2023-09-14CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-06-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-21CESSATION OF HIGHWIRE PRESS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-21Notification of a person with significant control statement
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-18AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-05-11AUDAUDITOR'S RESIGNATION
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-02-20DISS40Compulsory strike-off action has been discontinued
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MUTZNER
2020-07-29AP01DIRECTOR APPOINTED MR SUNIT MALHOTRA
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARK DURRETT
2020-07-24RP04CS01
2020-07-22RP04CS01
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2019-01-05DISS40Compulsory strike-off action has been discontinued
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GARY KEEFE
2017-12-11PSC05PSC'S CHANGE OF PARTICULARS / HIGHWIRE PRESS INC / 09/12/2016
2017-12-11PSC05PSC'S CHANGE OF PARTICULARS / HIGHWIRE PRESS INC / 09/12/2016
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 50000
2017-10-11CS01Clarification A second filed CS01 was registered on 24/07/2020 capital and shareholders information.
2017-10-11PSC07CESSATION OF RICHARD DAVID PADLEY AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28PSC02Notification of Highwire Press Inc as a person with significant control on 2016-12-09
2017-09-05AA01Current accounting period extended from 30/11/17 TO 31/12/17
2017-06-20AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21AA01Previous accounting period shortened from 31/12/16 TO 30/11/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 58712
2017-01-10SH0109/12/16 STATEMENT OF CAPITAL GBP 58712
2017-01-08RES01ADOPT ARTICLES 08/01/17
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PADLEY
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCNALLY
2016-12-13TM02Termination of appointment of Philip Leslie Wyndham Green on 2016-12-09
2016-12-13AP01DIRECTOR APPOINTED MR RUSSELL GARY KEEFE
2016-12-13AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER FILBY
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SEAN CAVENEY
2016-07-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10AP01DIRECTOR APPOINTED MR DAVID MCNALLY
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN YATES
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-16AR0114/09/15 FULL LIST
2015-08-18AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-04LATEST SOC04/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-04AR0114/09/14 FULL LIST
2014-07-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-31AR0114/09/13 FULL LIST
2013-10-31AP03SECRETARY APPOINTED MR PHILIP LESLIE WYNDHAM GREEN
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LIAM SHEERIN
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LIAM SHEERIN
2013-10-30TM02APPOINTMENT TERMINATED, SECRETARY PAULINE BROOMHALL
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-12AR0114/09/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-11AR0114/09/11 FULL LIST
2011-10-11AP01DIRECTOR APPOINTED MR COLIN SEAN CAVENEY
2011-10-11AP01DIRECTOR APPOINTED MR ROBERT JOHN YATES
2011-04-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-17AP01DIRECTOR APPOINTED MR LIAM DOMINIC SHEERIN
2011-02-17AP01DIRECTOR APPOINTED MR LIAM DOMINIC SHEERIN
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BISH
2010-11-01AR0114/09/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PADLEY / 01/09/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LEE BISH / 14/09/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LEE BISH / 25/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PADLEY / 25/07/2010
2010-07-25AP03SECRETARY APPOINTED MRS PAULINE ANNE BROOMHALL
2010-07-25TM02APPOINTMENT TERMINATED, SECRETARY ZOE MATTHEWS
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-05-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR BRADLEY SCOTT
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR ANDREW OLLIVER
2008-12-02363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-11-24288aDIRECTOR APPOINTED MR ANDREW GUY OLLIVER
2008-11-24288aDIRECTOR APPOINTED MR GARETH LEE BISH
2008-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-02363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-24122S-DIV 02/07/07
2007-07-24123NC INC ALREADY ADJUSTED 02/07/07
2007-07-24RES04£ NC 1000/100000 02/07
2007-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-24RES13SUBDIVISION/AUTH TO ALL 02/07/07
2007-07-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-07-2488(2)RAD 02/07/07--------- £ SI 4950000@.01=49500 £ IC 500/50000
2007-07-24RES04£ NC 1000/100000 02/07
2007-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-24RES13SUBDIVISION/AUTH TO ALL 02/07/07
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-25288aNEW DIRECTOR APPOINTED
2006-12-19363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-10-18363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-10-07190LOCATION OF DEBENTURE REGISTER
2005-10-03169£ IC 1000/500 06/05/05 £ SR 500@1=500
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: JOHN HARDMAN & CO SOLICITORS BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA
2005-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-16288aNEW SECRETARY APPOINTED
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-09-20363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-22363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2002-09-24363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-18363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SEMANTICO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEMANTICO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEMANTICO LIMITED

Intangible Assets
Patents
We have not found any records of SEMANTICO LIMITED registering or being granted any patents
Domain Names

SEMANTICO LIMITED owns 1 domain names.

semantico.co.uk  

Trademarks
We have not found any records of SEMANTICO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEMANTICO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SEMANTICO LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SEMANTICO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SEMANTICO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-01-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEMANTICO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEMANTICO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3