General information

Name:

Business Semantics Limited.

Office Address:

Linen Hall, Suite 631, 6th Floor, 162 -168 Regent Street W1B 5TG London

Number: 03550452

Incorporation date: 1998-04-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Business Semantics Ltd. 's been on the market for 26 years. Started with registration number 03550452 in 1998, the company is registered at Linen Hall, Suite 631, 6th Floor,, London W1B 5TG. The listed name transformation from Systemsbridge to Business Semantics Ltd. took place on Fri, 20th Oct 2000. The firm's Standard Industrial Classification Code is 62090, that means Other information technology service activities. Business Semantics Limited. filed its account information for the period up to December 31, 2022. The company's most recent annual confirmation statement was released on May 20, 2023.

Donald C. is this particular firm's only managing director, who was selected to lead the company in 1998. To find professional help with legal documentation, the business has been using the skills of Michael S. as a secretary since May 1998.

Donald C. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Business Semantics Ltd. 2000-10-20
  • Systemsbridge Limited 1998-04-22

Financial data based on annual reports

Company staff

Michael S.

Role: Secretary

Appointed: 18 May 1998

Latest update: 26 February 2024

Donald C.

Role: Director

Appointed: 22 April 1998

Latest update: 26 February 2024

People with significant control

Donald C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 December 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 3rd, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Flat 3 30 Woodborough Road

Post code:

SW15 6PZ

HQ address,
2013

Address:

C/o Garside & Co 6 Vigo Street

Post code:

W1S 3HF

HQ address,
2014

Address:

C/o Garside & Co 6 Vigo Street

Post code:

W1S 3HF

HQ address,
2015

Address:

C/o Garside & Co 6 Vigo Street

Post code:

W1S 3HF

Accountant/Auditor,
2015 - 2014

Name:

Garside & Co Llp

Address:

New Gallery House 6 Vigo Street

Post code:

W1S 3HF

City / Town:

Mayfair

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
26
Company Age

Closest Companies - by postcode