Background WavePink WaveYellow Wave

SEMARA NOMINEES LIMITED (00354550)

SEMARA NOMINEES LIMITED (00354550) is an active UK company. incorporated on 30 June 1939. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEMARA NOMINEES LIMITED has been registered for 86 years. Current directors include GOVENDER, Ryan, MORRIS, Timothy James.

Company Number
00354550
Status
active
Type
ltd
Incorporated
30 June 1939
Age
86 years
Address
Johnson House Abbots Park, Runcorn, WA7 3GH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOVENDER, Ryan, MORRIS, Timothy James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMARA NOMINEES LIMITED

SEMARA NOMINEES LIMITED is an active company incorporated on 30 June 1939 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SEMARA NOMINEES LIMITED was registered 86 years ago.(SIC: 70100)

Status

active

Active since 86 years ago

Company No

00354550

LTD Company

Age

86 Years

Incorporated 30 June 1939

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

SKETCHLEY NOMINEES LIMITED
From: 31 December 1976To: 1 September 1999
D. REID (CLEANERS) LIMITED
From: 30 June 1939To: 31 December 1976
Contact
Address

Johnson House Abbots Park Monks Way Preston Brook Runcorn, WA7 3GH,

Timeline

2 key events • 2026 - 2026

Funding Officers Ownership
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GOVENDER, Ryan

Active
Johnson House Abbots Park, RuncornWA7 3GH
Born April 1981
Director
Appointed 28 Feb 2026

MORRIS, Timothy James

Active
Johnson House Abbots Park, RuncornWA7 3GH
Born January 1977
Director
Appointed 28 Dec 2007

CARELESS, Robert

Resigned
43 Newey Road, BirminghamB28 0JQ
Secretary
Appointed 30 Jun 1993
Resigned 02 Aug 2000

MONAGHAN, Yvonne May

Resigned
Johnson House Abbots Park, RuncornWA7 3GH
Secretary
Appointed 02 Aug 2000
Resigned 28 Feb 2026

WHITLOCK, Michael John

Resigned
90 Leicester Road, HinckleyLE10 1LU
Secretary
Appointed N/A
Resigned 04 Dec 1993

CARELESS, Robert

Resigned
43 Newey Road, BirminghamB28 0JQ
Born December 1953
Director
Appointed N/A
Resigned 15 Sept 2000

DYSON, Maurice

Resigned
Fildraw, BallasallaIM9 3EH
Born June 1951
Director
Appointed N/A
Resigned 26 Nov 2003

GAWLER, David

Resigned
76 Park Road, Hampton HillTW12 1HP
Born June 1939
Director
Appointed 16 Jul 1998
Resigned 24 Feb 2000

GRAHAM, Stuart Wiiliam

Resigned
Kingston House, Gerrards CrossSL9 8AS
Born October 1954
Director
Appointed 11 Jul 2002
Resigned 24 Feb 2003

JACKSON, John Ellis

Resigned
Ellerslie Coronation Road, AscotSL5 9LQ
Born January 1947
Director
Appointed 22 May 1997
Resigned 16 Jul 1998

MEYERS, Richard John

Resigned
84 Hemingford Road, LondonN1 1DD
Born December 1946
Director
Appointed N/A
Resigned 22 May 1997

MONAGHAN, Yvonne May

Resigned
Johnson House Abbots Park, RuncornWA7 3GH
Born April 1958
Director
Appointed 24 Feb 2000
Resigned 28 Feb 2026

SKIMER, Charles

Resigned
13 Moorhouse Road, LondonW2 5DH
Born June 1960
Director
Appointed 31 Aug 2007
Resigned 28 Dec 2007

SUTTON, Michael Alan

Resigned
25a Westbourne Road, SouthportPR8 2HZ
Born November 1950
Director
Appointed 24 Feb 2000
Resigned 27 Sept 2004

WHITLOCK, Michael John

Resigned
90 Leicester Road, HinckleyLE10 1LU
Born June 1931
Director
Appointed N/A
Resigned 30 Jun 1993

WILKINSON, James Henry

Resigned
2 The Nursery, AbingdonOX14 4UA
Born February 1966
Director
Appointed 27 Sept 2004
Resigned 31 Aug 2007

ZERNY, Richard Guy Frederick

Resigned
Stratton House, DriffieldYO25 4ST
Born June 1944
Director
Appointed 24 Feb 2000
Resigned 30 Apr 2002

Persons with significant control

1

Abbots Park, Preston BrookWA7 3GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
363aAnnual Return
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
2 October 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
7 May 2004
288cChange of Particulars
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
3 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2003
AAAnnual Accounts
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
287Change of Registered Office
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
353353
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2000
AAAnnual Accounts
Legacy
30 June 2000
288cChange of Particulars
Legacy
26 May 2000
225Change of Accounting Reference Date
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 September 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 January 1999
AAAnnual Accounts
Legacy
15 December 1998
363aAnnual Return
Legacy
6 November 1998
288cChange of Particulars
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 1997
AAAnnual Accounts
Resolution
30 September 1997
RESOLUTIONSResolutions
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
16 December 1996
363aAnnual Return
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
3 January 1996
363x363x
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
19 June 1995
353353
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363x363x
Legacy
22 December 1994
363(190)363(190)
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
6 January 1994
363x363x
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
5 January 1993
363x363x
Legacy
17 November 1992
288288
Legacy
3 November 1992
288288
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
8 January 1992
363x363x
Legacy
19 June 1991
353353
Legacy
22 January 1991
363363
Legacy
15 November 1990
288288
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
21 August 1990
288288
Legacy
21 June 1990
288288
Legacy
20 June 1990
288288
Legacy
18 May 1990
288288
Legacy
26 February 1990
363363
Legacy
17 January 1990
353353
Legacy
8 January 1990
288288
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
4 November 1988
288288
Legacy
4 November 1988
288288
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Legacy
20 January 1988
288288
Legacy
15 September 1987
288288
Legacy
24 July 1987
288288
Legacy
24 July 1987
288288
Legacy
1 July 1987
288288
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
288288