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

SEMBLANT LIMITED

RIVERBANK HOUSE 2 SWAN LANE, C/O FIELDFISHER LLP, LONDON, EC4R 3TT,
Company Registration Number
06403652
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Semblant Ltd
SEMBLANT LIMITED was founded on 2007-10-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Semblant Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEMBLANT LIMITED
 
Legal Registered Office
RIVERBANK HOUSE 2 SWAN LANE
C/O FIELDFISHER LLP
LONDON
EC4R 3TT
Other companies in SW10
 
Previous Names
CROMBIE 123 LIMITED26/10/2009
Filing Information
Company Number 06403652
Company ID Number 06403652
Date formed 2007-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB997334859  
Last Datalog update: 2021-03-06 07:12:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEMBLANT 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 SEMBLANT LIMITED
The following companies were found which have the same name as SEMBLANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEMBLANT DESIGN LIMITED WHITECROFT HOUSE WHITECROFT AVENUE HASLINGDEN ROSSENDALE LANCASHIRE BB4 4BU Dissolved Company formed on the 2004-10-06
SEMBLANT GLOBAL LIMITED RIVERBANK HOUSE 2 SWAN LANE C/O FIELD FISHER LONDON EC4R 3TT Active - Proposal to Strike off Company formed on the 2010-08-16
SEMBLANT HOLDINGS LIMITED RIVERBANK HOUSE 2 SWAN LANE C/O FIELDFISHER LLP LONDON EC4R 3TT Active - Proposal to Strike off Company formed on the 2011-08-30
SEMBLANT INC Delaware Unknown
SEMBLANT INCORPORATED California Unknown
SEMBLANT LLC California Unknown

Company Officers of SEMBLANT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN LATIMER HAYNES
Company Secretary 2008-06-25
CHRISTOPHER JOHN LATIMER HAYNES
Director 2007-10-25
SIMON JOHN SCOTT MCELREA
Director 2015-04-22
JONATHAN PATRICK MOYNIHAN
Director 2008-11-18
MARTIN GORDON ROBERT STAPLETON
Director 2007-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN R LOWDER
Director 2009-07-28 2015-04-29
KULLY JANJUAH
Director 2007-10-18 2012-01-11
RUTH YEOMAN
Company Secretary 2007-10-18 2008-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN LATIMER HAYNES AUTO-TXT LIMITED Company Secretary 2008-06-25 CURRENT 2007-11-30 Dissolved 2015-12-29
CHRISTOPHER JOHN LATIMER HAYNES PLAQUETEC LIMITED Company Secretary 2008-06-25 CURRENT 2007-04-16 Active
CHRISTOPHER JOHN LATIMER HAYNES IPEX 1 GP LIMITED Company Secretary 2008-06-16 CURRENT 2008-06-16 Active - Proposal to Strike off
CHRISTOPHER JOHN LATIMER HAYNES GARDEN TO PLATE LIMITED Company Secretary 2008-06-16 CURRENT 2008-06-16 Active
CHRISTOPHER JOHN LATIMER HAYNES IPEX COMMERCIAL MANAGEMENT LIMITED Director 2016-03-24 CURRENT 2009-12-12 Active
CHRISTOPHER JOHN LATIMER HAYNES IPEX 1 GP LIMITED Director 2012-10-02 CURRENT 2008-06-16 Active - Proposal to Strike off
CHRISTOPHER JOHN LATIMER HAYNES SEMBLANT HOLDINGS LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
CHRISTOPHER JOHN LATIMER HAYNES SEMBLANT GLOBAL LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active - Proposal to Strike off
CHRISTOPHER JOHN LATIMER HAYNES AUTO-TXT LIMITED Director 2007-12-20 CURRENT 2007-11-30 Dissolved 2015-12-29
CHRISTOPHER JOHN LATIMER HAYNES PLAQUETEC LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
SIMON JOHN SCOTT MCELREA SEMBLANT GLOBAL LIMITED Director 2015-04-22 CURRENT 2010-08-16 Active - Proposal to Strike off
JONATHAN PATRICK MOYNIHAN PARENTS AND TEACHERS FOR EXCELLENCE Director 2016-06-14 CURRENT 2016-06-14 Active
JONATHAN PATRICK MOYNIHAN JOCR PRODUCTIONS LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
JONATHAN PATRICK MOYNIHAN VOTE LEAVE LIMITED Director 2015-12-22 CURRENT 2015-09-18 Active - Proposal to Strike off
JONATHAN PATRICK MOYNIHAN AEGATE HOLDINGS LIMITED Director 2013-09-27 CURRENT 2013-06-12 Liquidation
JONATHAN PATRICK MOYNIHAN MOYNITRUST Director 2012-10-12 CURRENT 2012-10-12 Active
JONATHAN PATRICK MOYNIHAN IPEX COMMERCIAL MANAGEMENT LIMITED Director 2009-12-12 CURRENT 2009-12-12 Active
JONATHAN PATRICK MOYNIHAN PLAQUETEC LIMITED Director 2008-09-29 CURRENT 2007-04-16 Active
JONATHAN PATRICK MOYNIHAN IPEX HOLDINGS LIMITED Director 2008-06-25 CURRENT 2008-04-04 Dissolved 2014-11-07
JONATHAN PATRICK MOYNIHAN IPEX 1 GP LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active - Proposal to Strike off
JONATHAN PATRICK MOYNIHAN GARDEN TO PLATE LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active
JONATHAN PATRICK MOYNIHAN AUTO-TXT LIMITED Director 2008-01-10 CURRENT 2007-11-30 Dissolved 2015-12-29
JONATHAN PATRICK MOYNIHAN IPEX CAPITAL LIMITED Director 2007-08-15 CURRENT 2006-01-31 Dissolved 2014-11-07
JONATHAN PATRICK MOYNIHAN CHELSEA FESTIVAL LIMITED Director 2004-10-22 CURRENT 1993-03-09 Active - Proposal to Strike off
JONATHAN PATRICK MOYNIHAN VOS AMIS LIMITED Director 1998-01-14 CURRENT 1997-09-17 Active
MARTIN GORDON ROBERT STAPLETON AEGATE HOLDINGS LIMITED Director 2013-09-27 CURRENT 2013-06-12 Liquidation
MARTIN GORDON ROBERT STAPLETON SEMBLANT HOLDINGS LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
MARTIN GORDON ROBERT STAPLETON SEMBLANT GLOBAL LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active - Proposal to Strike off
MARTIN GORDON ROBERT STAPLETON IPEX COMMERCIAL MANAGEMENT LIMITED Director 2009-12-12 CURRENT 2009-12-12 Active
MARTIN GORDON ROBERT STAPLETON IPEX 1 GP LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active - Proposal to Strike off
MARTIN GORDON ROBERT STAPLETON GARDEN TO PLATE LIMITED Director 2008-06-16 CURRENT 2008-06-16 Active
MARTIN GORDON ROBERT STAPLETON 33-41 EARLS COURT SQUARE MANAGEMENT LIMITED Director 2008-02-28 CURRENT 2000-02-22 Active
MARTIN GORDON ROBERT STAPLETON AUTO-TXT LIMITED Director 2007-12-20 CURRENT 2007-11-30 Dissolved 2015-12-29
MARTIN GORDON ROBERT STAPLETON PLAQUETEC LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active

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
2021-05-11GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-11DS01Application to strike the company off the register
2020-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-08-17AP01DIRECTOR APPOINTED MR JASON EVAN SAVOD
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DANIEL MCCOMBE
2020-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-19AP01DIRECTOR APPOINTED DR JAMES FAHEY
2020-06-18AP01DIRECTOR APPOINTED MR WILLIAM DANIEL MCCOMBE
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE MARAINI
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-30MEM/ARTSARTICLES OF ASSOCIATION
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 064036520003
2019-06-17CC04Statement of company's objects
2019-06-17RES01ADOPT ARTICLES 17/06/19
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN SCOTT MCELREA
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LATIMER HAYNES
2018-10-19AP01DIRECTOR APPOINTED MR GLEN MARDER
2018-10-18AP01DIRECTOR APPOINTED MR SIMONE MARAINI
2018-10-18TM02Termination of appointment of Christopher John Latimer Haynes on 2018-10-11
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM 301 Harbour Yard Chelsea Harbour London SW10 0XD
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 5601375
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 5601375
2015-10-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN R LOWDER
2015-04-27AP01DIRECTOR APPOINTED MR SIMON JOHN SCOTT MCELREA
2014-12-22MISCSECTION 519
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK MOYNIHAN / 14/11/2014
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 5601375
2014-11-12AR0118/10/14 FULL LIST
2014-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-21AR0118/10/13 FULL LIST
2013-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 2 EATON GATE LONDON SW1W 9BJ ENGLAND
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 2 EATON GATE LONDON SW1W 9BY ENGLAND
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 5TH FLOOR LISCARTAN HOUSE 127-131 SLOANE STREET LONDON SW1X 9AS
2012-10-24AR0118/10/12 FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KULLY JANJUAH
2011-10-19AR0118/10/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN R LOWDER / 01/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GORDON ROBERT STAPLETON / 01/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LATIMER HAYNES / 01/10/2011
2011-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LATIMER HAYNES / 01/10/2011
2011-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-01SH0115/06/11 STATEMENT OF CAPITAL GBP 5601375.0000
2011-04-07RES01ADOPT ARTICLES 28/03/2011
2011-02-03SH0131/01/11 STATEMENT OF CAPITAL GBP 5101375.0000
2010-12-01SH0118/11/10 STATEMENT OF CAPITAL GBP 4901375.0000
2010-11-11RES01ADOPT ARTICLES 13/10/2010
2010-11-04AR0118/10/10 FULL LIST
2010-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-22SH0103/02/10 STATEMENT OF CAPITAL GBP 4521375.0000
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK MOYNIHAN / 11/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KULLY JANJUAH / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KULLY JANJUAH / 11/03/2010
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SR
2010-01-12SH0127/10/09 STATEMENT OF CAPITAL GBP 3691375.00
2009-11-20AR0118/10/09 FULL LIST
2009-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-26RES15CHANGE OF NAME 22/10/2009
2009-10-26CERTNMCOMPANY NAME CHANGED CROMBIE 123 LIMITED CERTIFICATE ISSUED ON 26/10/09
2009-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-07SH0128/07/09 STATEMENT OF CAPITAL GBP 2841375
2009-10-07SH0116/04/09 STATEMENT OF CAPITAL GBP 1351375
2009-10-07SH0125/02/09 STATEMENT OF CAPITAL GBP 1151375
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-13MEM/ARTSARTICLES OF ASSOCIATION
2009-08-05288aDIRECTOR APPOINTED STEVEN R LOWDER
2009-06-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS CHRISTOPHER JOHN LATIMER HAYNES LOGGED FORM
2009-05-26123NC INC ALREADY ADJUSTED 16/04/09
2009-05-26RES01ADOPT ARTICLES 16/04/2009
2009-05-26RES04GBP NC 6002200/12002250 16/04/2009
2009-05-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HAYNES / 17/04/2009
2008-12-04288aDIRECTOR APPOINTED JON MOYNIHAN
2008-11-13363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-06-30288aSECRETARY APPOINTED MR CHRISTOPHER JOHN HAYNES
2008-06-27288bAPPOINTMENT TERMINATED SECRETARY RUTH YEOMAN
2008-06-2788(2)AD 24/06/08 GBP SI 300000@1=300000 GBP IC 401375/701375
2008-06-19353LOCATION OF REGISTER OF MEMBERS
2008-04-2988(2)AD 24/04/08 GBP SI 3941875@0.0001=394.1875 GBP IC 400980.8125/401375
2008-04-1788(2)AD 14/04/08 GBP SI 608125@0.0001=60.8125 GBP IC 400920/400980.8125
2008-03-2688(2)AD 29/02/08 GBP SI 399999@1=399999 GBP IC 921/400920
2008-03-1288(2)AD 14/02/08 GBP SI 4200000@0.0001=420 GBP IC 501/921
2008-03-1288(2)AD 14/02/08 GBP SI 5000000@0.0001=500 GBP IC 1/501
2008-03-05MEM/ARTSARTICLES OF ASSOCIATION
2008-03-05RES04NC INC ALREADY ADJUSTED 14/02/2008
2008-03-05123GBP NC 1000/6002200 14/02/08
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-26225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEMBLANT 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 SEMBLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SEMBLANT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents

Intellectual Property Patents Registered by SEMBLANT LIMITED

SEMBLANT LIMITED has registered 5 patents

GB2462822 , GB2485419 , GB2462824 , GB2462823 , GB2500138 ,

Domain Names

SEMBLANT LIMITED owns 2 domain names.

crombie123.co.uk   semblant.co.uk  

Trademarks

Trademark applications by SEMBLANT LIMITED

SEMBLANT LIMITED is the Original Applicant for the trademark SEMBLANT ™ (WIPO1036462) through the WIPO on the 2010-03-02
Chemicals used in industry and science; chemicals for use in coating materials; chemicals for the surface treatment of materials; chemicals for use in cleaning; chemicals for use in polymers and polymer compositions; industrial gases; unprocessed artificial resins, unprocessed plastics; tempering and soldering preparations.
Produits chimiques à usage industriel et scientifique; produits chimiques pour le revêtement de matériaux; produits chimiques pour le traitement de surface de matériaux; produits chimiques de nettoyage; produits chimiques pour polymères et compositions polymériques; gaz industriels; résines artificielles à l'état brut, matières plastiques à l'état brut; préparations pour la trempe et la soudure des métaux.
Productos químicos para la industria y la ciencia; productos químicos para materiales de revestimiento; productos químicos para tratamiento superficial de materiales; productos químicos para limpieza; productos químicos para polímeros y composiciones poliméricas; gases industriales; resinas artificiales en bruto, materias plásticas en bruto; preparaciones para templar y soldar metales.
SEMBLANT LIMITED is the Original Applicant for the trademark MOBILESHIELD ™ (87156042) through the USPTO on the 2016-08-30
Chemicals used in industry and science; chemicals for use in coating materials; chemicals for the surface treatment of materials; chemicals for use in cleaning; chemicals for use in polymers and polymer compositions; industrial gases for use in coating materials; industrial gases for the surface treatment of materials; industrial gases for use in cleaning; industrial gases for use in polymer compositions; unprocessed artificial resins, unprocessed plastics; tempering and soldering preparations, namely, soldering chemicals and flux
Income
Government Income
We have not found government income sources for SEMBLANT 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 (32990 - Other manufacturing n.e.c.) as SEMBLANT LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SEMBLANT 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 SEMBLANT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2018-11-0084213985
2018-11-0090273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2018-11-0090278017Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, n.e.s.
2016-06-0084869090Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio
2016-02-0090303100Multimeters for voltage, current, resistance or electrical power, without recording device
2016-02-0029033939
2016-01-0084869090Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio
2015-10-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2015-08-0085415000Semiconductor devices, n.e.s.
2015-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-05-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-05-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-04-0190271090Non-electronic gas or smoke analysis apparatus
2015-04-0090271090Non-electronic gas or smoke analysis apparatus
2015-03-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2015-03-0190271010Electronic gas or smoke analysis apparatus
2015-03-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2015-03-0090271010Electronic gas or smoke analysis apparatus
2015-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-01-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2015-01-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-01-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2014-03-0185429000Parts of electronic integrated circuits, n.e.s.
2013-11-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-11-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2013-11-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2013-07-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2013-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-11-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-09-0129420000Separate chemically defined organic compounds, n.e.s.
2012-09-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-07-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2012-07-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-06-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-05-0129039990Halogenated derivatives of aromatic hydrocarbons (excl. chlorobenzene, o-dichlorobenzene, p-dichlorobenzene, hexachlorobenzene [ISO], DDT [ISO] "clofenotane [INN], 1,1,1-trichloro-2,2-bis[p-chlorophenyl]ethane" and 2,3,4,5,6-Pentabromoethylbenzene)
2012-04-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-04-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-04-0185469090Electrical insulators (excl. those of glass, ceramics or plastics and insulating fittings)
2010-07-0129033990Fluorides "fluorinated derivatives" and iodides "iodinated derivatives" of acyclic hydrocarbons
2010-06-0184669300
2010-06-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-05-0185469090Electrical insulators (excl. those of glass, ceramics or plastics and insulating fittings)

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 SEMBLANT 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 SEMBLANT 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.