About

Registered Number: 03075262
Date of Incorporation: 03/07/1995 (29 years ago)
Company Status: Active
Registered Address: Westfield House, Bratton Road, Westbury, BA13 3EP,

 

Having been setup in 1995, Semantica Ltd has its registered office in Westbury, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGEN, Stephen George Sidney, Professor 01 October 2013 - 1
HAGEN, John Douglas 10 June 2000 01 October 2002 1
HAGEN, Stephen George Sidney 21 July 1995 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
HAGEN, Stephen George Sidney, Professor 01 October 2013 - 1
HAGEN, Susanne Margarethe 20 November 2007 01 October 2013 1
HART-JACKSON, Richard De Lisle 21 July 1995 30 June 1998 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 23 April 2019
AA01 - Change of accounting reference date 17 April 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 25 June 2018
AD01 - Change of registered office address 04 October 2017
CS01 - N/A 16 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 30 June 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 16 July 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 29 July 2014
AP03 - Appointment of secretary 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
AP01 - Appointment of director 25 November 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 01 August 2012
CH03 - Change of particulars for secretary 01 August 2012
CH01 - Change of particulars for director 01 August 2012
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 03 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
287 - Change in situation or address of Registered Office 05 February 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 19 September 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 28 July 2003
287 - Change in situation or address of Registered Office 08 May 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 25 August 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
363s - Annual Return 04 August 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 25 September 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 12 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1995
MEM/ARTS - N/A 28 September 1995
CERTNM - Change of name certificate 20 September 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
287 - Change in situation or address of Registered Office 03 August 1995
NEWINC - New incorporation documents 03 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.