SEMENSTORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSEMENSTORE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06877628
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEMENSTORE LIMITED?

    • Support activities for animal production (other than farm animal boarding and care) n.e.c. (01629) / Agriculture, Forestry and Fishing

    Where is SEMENSTORE LIMITED located?

    Registered Office Address
    Celixir House
    Stratford Business And Technology Park
    CV37 7GZ Stratford-Upon-Avon
    Warwickshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SEMENSTORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEMENS STORE LIMITEDApr 15, 2009Apr 15, 2009

    What are the latest accounts for SEMENSTORE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SEMENSTORE LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for SEMENSTORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of William David Dyfan James as a director on Feb 06, 2026

    1 pagesTM01

    Appointment of Mr Paul Rainey as a secretary on Oct 23, 2025

    2 pagesAP03

    Termination of appointment of Suzanne Kay Stenner as a secretary on Oct 23, 2025

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Apr 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Renton as a director on Sep 18, 2024

    1 pagesTM01

    Appointment of Mr William David Dyfan James as a director on Aug 21, 2024

    2 pagesAP01

    Appointment of Mrs Suzanne Kay Stenner as a secretary on Aug 21, 2024

    2 pagesAP03

    Termination of appointment of Alice Swift as a secretary on Jul 02, 2024

    1 pagesTM02

    Termination of appointment of Alice Swift as a director on Jul 02, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Watson as a director on Jun 11, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Director's details changed for Alice Swift on Jul 25, 2023

    2 pagesCH01

    Director's details changed for Mr Michael David Robert Cursiter on Jul 25, 2023

    2 pagesCH01

    Secretary's details changed for Alice Swift on Jul 19, 2023

    1 pagesCH03

    Registered office address changed from 15 Warwick Road Stratford upon Avon CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on May 02, 2023

    1 pagesAD01

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Appointment of Alice Swift as a director on Jan 04, 2023

    2 pagesAP01

    Appointment of Alice Swift as a secretary on Jan 04, 2023

    2 pagesAP03

    Appointment of Mr Anthony Renton as a director on Nov 08, 2022

    2 pagesAP01

    Termination of appointment of Harry Parker as a director on Oct 10, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Termination of appointment of William Robert Charles Ketley as a secretary on Apr 30, 2022

    1 pagesTM02

    Who are the officers of SEMENSTORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAINEY, Paul
    Stratford Business And Technology Park
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    United Kingdom
    Secretary
    Stratford Business And Technology Park
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    United Kingdom
    341869380001
    CURSITER, Michael David Robert
    Stratford Business And Technology Park
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    United Kingdom
    Director
    Stratford Business And Technology Park
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    United Kingdom
    ScotlandBritish135663620001
    EDWARDS, Aled Owen
    Stratford Business And Technology Park
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    United Kingdom
    Director
    Stratford Business And Technology Park
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    United Kingdom
    WalesWelsh43558630001
    KERR, Iain
    Warwick Road
    CV37 6YW Stratford Upon Avon
    15
    Secretary
    Warwick Road
    CV37 6YW Stratford Upon Avon
    15
    British146463240001
    KETLEY, William Robert Charles
    24 Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    England
    Secretary
    24 Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    England
    280519660001
    STENNER, Suzanne Kay
    Stratford Business And Technology Park
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    United Kingdom
    Secretary
    Stratford Business And Technology Park
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    United Kingdom
    328338140001
    SWIFT, Alice
    Stratford Business And Technology Park
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    United Kingdom
    Secretary
    Stratford Business And Technology Park
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    United Kingdom
    306069790001
    BLOOM, James Cubitt William
    Warwick Road
    CV37 6YW Stratford Upon Avon
    15
    Director
    Warwick Road
    CV37 6YW Stratford Upon Avon
    15
    EnglandBritish16563080002
    JAMES, William David Dyfan
    Stratford Business And Technology Park
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    United Kingdom
    Director
    Stratford Business And Technology Park
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    United Kingdom
    WalesWelsh141245300001
    KERR, Iain William Dunlop, Mr.
    Warwick Road
    CV37 6YW Stratford Upon Avon
    15
    Director
    Warwick Road
    CV37 6YW Stratford Upon Avon
    15
    United KingdomBritish73087630001
    KETLEY, William Robert Charles
    24 Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    England
    Director
    24 Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    England
    EnglandBritish271326760001
    PARKER, Harry
    24 Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    England
    Director
    24 Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    England
    United KingdomBritish126590520001
    PHILLIPS, David John
    24 Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    England
    Director
    24 Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    England
    WalesBritish194853850001
    RENTON, Anthony
    Azarbe
    El Chorrico
    30506 Molina De Segura
    15
    Murcia
    Spain
    Director
    Azarbe
    El Chorrico
    30506 Molina De Segura
    15
    Murcia
    Spain
    SpainBritish249649420001
    STEPHENS, Graham Robertson
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    Director
    Churchill Way
    CF10 2DX Cardiff
    16
    South Glamorgan
    WalesBritish100220980001
    SWIFT, Alice
    Stratford Business And Technology Park
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    United Kingdom
    Director
    Stratford Business And Technology Park
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    United Kingdom
    United KingdomBritish306067040001
    WATSON, Jonathan
    Bowsden
    TD15 2TG Berwick-Upon-Tweed
    Bowsden Moor Farm
    Northumberland
    England
    Director
    Bowsden
    TD15 2TG Berwick-Upon-Tweed
    Bowsden Moor Farm
    Northumberland
    England
    EnglandBritish238107490001

    Who are the persons with significant control of SEMENSTORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Limousin Solutions Limited
    24 Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    England
    Apr 06, 2016
    24 Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    England
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number06403495
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0