Background WavePink WaveYellow Wave

SEMARA INVESTMENTS LIMITED (00862711)

SEMARA INVESTMENTS LIMITED (00862711) is an active UK company. incorporated on 29 October 1965. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEMARA INVESTMENTS LIMITED has been registered for 60 years. Current directors include GOVENDER, Ryan, MORRIS, Timothy James.

Company Number
00862711
Status
active
Type
ltd
Incorporated
29 October 1965
Age
60 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 INVESTMENTS LIMITED

SEMARA INVESTMENTS LIMITED is an active company incorporated on 29 October 1965 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 INVESTMENTS LIMITED was registered 60 years ago.(SIC: 70100)

Status

active

Active since 60 years ago

Company No

00862711

LTD Company

Age

60 Years

Incorporated 29 October 1965

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

SKETCHLEY INVESTMENTS LIMITED
From: 31 December 1977To: 28 July 1998
MARLOWE CLEANERS (TOOTING) LIMITED
From: 29 October 1965To: 31 December 1977
Contact
Address

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

Timeline

7 key events • 1965 - 2026

Funding Officers Ownership
Company Founded
Oct 65
Loan Secured
Feb 14
Loan Cleared
Mar 14
Loan Secured
Aug 22
Loan Cleared
Aug 22
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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 N/A
Resigned 15 Sept 2000

MONAGHAN, Yvonne May

Resigned
Johnson House Abbots Park, RuncornWA7 3GH
Secretary
Appointed 15 Sept 2000
Resigned 28 Feb 2026

CARELESS, Robert

Resigned
43 Newey Road, BirminghamB28 0JQ
Born December 1953
Director
Appointed N/A
Resigned 07 Apr 2000

CARROLL, Paul Bryan

Resigned
8 Falkirk Avenue, WidnesWA8 9DX
Born March 1969
Director
Appointed 23 Feb 2004
Resigned 18 Aug 2006

GAWLER, David

Resigned
76 Park Road, Hampton HillTW12 1HP
Born June 1939
Director
Appointed 03 Jun 1998
Resigned 24 Feb 2000

HOLMES, Gary William

Resigned
48 Badgers Way, Sturminster NewtonDT10 1EP
Born April 1951
Director
Appointed 02 Jun 2003
Resigned 23 Feb 2004

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 02 Jun 2003

WILKINSON, James Henry

Resigned
2 The Nursery, AbingdonOX14 4UA
Born February 1966
Director
Appointed 24 Jun 2005
Resigned 31 Aug 2007

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

178

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
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Memorandum Articles
11 May 2016
MAMA
Resolution
11 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Full
18 June 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 Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Legacy
18 January 2010
MG02MG02
Legacy
15 January 2010
MG01MG01
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 Full
23 April 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
12 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
6 May 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
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 Full
19 August 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
2 October 2006
287Change of Registered Office
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
7 May 2004
288cChange of Particulars
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
403aParticulars of Charge Subject to s859A
Legacy
11 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 February 2003
AUDAUD
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Memorandum Articles
24 August 2001
MEM/ARTSMEM/ARTS
Resolution
24 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
287Change of Registered Office
Resolution
5 June 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
225Change of Accounting Reference Date
Legacy
12 May 2000
155(6)a155(6)a
Resolution
11 May 2000
RESOLUTIONSResolutions
Legacy
8 May 2000
155(6)a155(6)a
Legacy
21 April 2000
288bResignation of Director or Secretary
Auditors Resignation Company
13 March 2000
AUDAUD
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
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
15 December 1998
363aAnnual Return
Legacy
6 November 1998
288cChange of Particulars
Certificate Change Of Name Company
27 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
363aAnnual Return
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Resolution
4 May 1997
RESOLUTIONSResolutions
Legacy
17 December 1996
363aAnnual Return
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
4 January 1996
363x363x
Legacy
21 December 1995
88(3)88(3)
Legacy
21 December 1995
88(2)O88(2)O
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
28 November 1995
88(2)P88(2)P
Legacy
19 June 1995
353353
Legacy
23 December 1994
363x363x
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
16 September 1994
88(3)88(3)
Legacy
16 September 1994
88(2)O88(2)O
Legacy
21 July 1994
88(2)P88(2)P
Legacy
18 April 1994
363x363x
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363x363x
Legacy
14 May 1993
88(2)R88(2)R
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363x363x
Legacy
17 November 1992
288288
Legacy
13 June 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
2 January 1992
363x363x
Legacy
19 June 1991
353353
Legacy
30 May 1991
88(3)88(3)
Legacy
30 May 1991
88(2)O88(2)O
Legacy
13 May 1991
88(2)P88(2)P
Legacy
8 May 1991
88(3)88(3)
Legacy
8 May 1991
88(2)O88(2)O
Legacy
19 April 1991
88(2)P88(2)P
Legacy
18 April 1991
123Notice of Increase in Nominal Capital
Resolution
18 April 1991
RESOLUTIONSResolutions
Memorandum Articles
12 April 1991
MEM/ARTSMEM/ARTS
Resolution
12 April 1991
RESOLUTIONSResolutions
Legacy
14 March 1991
395Particulars of Mortgage or Charge
Legacy
22 January 1991
363363
Legacy
16 November 1990
288288
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
18 January 1990
353353
Legacy
8 January 1990
288288
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
20 February 1989
288288
Legacy
6 February 1989
363363
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
14 September 1987
288288
Legacy
27 July 1987
288288
Legacy
27 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
13 November 1986
288288
Incorporation Company
29 October 1965
NEWINCIncorporation
Miscellaneous
29 October 1965
MISCMISC