Company NameSemitechnology Ltd
Company StatusActive
Company Number07625064
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMrs Kirsten Sara Heffernan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Marsden Road
Bath
Somerset
BA2 2LQ
Director NameMr James Domonic Heffernan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(2 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address61 Marsden Road
Bath
BA2 2LQ
Director NameMrs Joanna McGinn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Gates Church Hill
Banham
Norwich
NR16 2HN
Director NameMr Jonathan David Edward McGinn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWhite Gates Church Hill
Banham
Norwich
NR16 2HN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.semitechnology.com
Email address[email protected]
Telephone01225 581051
Telephone regionBath

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£14,424
Cash£34,883
Current Liabilities£58,916

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Charges

20 January 2022Delivered on: 25 January 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

12 May 2020Confirmation statement made on 6 May 2020 with updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
6 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
17 May 2019Notification of Kirsten Sara Henderson as a person with significant control on 14 November 2016 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
15 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
10 April 2018Director's details changed for Ms Kirsten Sara Henderson on 10 April 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
30 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (6 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 201
(8 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 201
(8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(6 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(6 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(6 pages)
11 May 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 200
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 200
(3 pages)
4 February 2015Appointment of Mr Jonathan David Edward Mcginn as a director on 14 November 2014 (2 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
4 February 2015Appointment of Mrs Joanna Mcginn as a director on 14 November 2014 (2 pages)
4 February 2015Appointment of Mr Jonathan David Edward Mcginn as a director on 14 November 2014 (2 pages)
4 February 2015Appointment of Mrs Joanna Mcginn as a director on 14 November 2014 (2 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
8 April 2014Appointment of Mr James Domonic Heffernan as a director (2 pages)
8 April 2014Appointment of Mr James Domonic Heffernan as a director (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
1 June 2012Director's details changed for Ms Kirsten Sara Henderson on 6 May 2012 (2 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
1 June 2012Statement of capital following an allotment of shares on 6 May 2011
  • GBP 100
(3 pages)
1 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
1 June 2012Statement of capital following an allotment of shares on 6 May 2011
  • GBP 100
(3 pages)
1 June 2012Director's details changed for Ms Kirsten Sara Henderson on 6 May 2012 (2 pages)
1 June 2012Statement of capital following an allotment of shares on 6 May 2011
  • GBP 100
(3 pages)
1 June 2012Director's details changed for Ms Kirsten Sara Henderson on 6 May 2012 (2 pages)
16 May 2011Appointment of Ms Kirsten Sara Henderson as a director (2 pages)
16 May 2011Appointment of Ms Kirsten Sara Henderson as a director (2 pages)
10 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)