Background WavePink WaveYellow Wave

SEMIVIEW LIMITED (03216805)

SEMIVIEW LIMITED (03216805) is an active UK company. incorporated on 26 June 1996. with registered office in Danbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SEMIVIEW LIMITED has been registered for 29 years. Current directors include JOHNSTON, John William, JOHNSTON, Susan Deborah.

Company Number
03216805
Status
active
Type
ltd
Incorporated
26 June 1996
Age
29 years
Address
April House, Danbury, CM3 4JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSTON, John William, JOHNSTON, Susan Deborah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMIVIEW LIMITED

SEMIVIEW LIMITED is an active company incorporated on 26 June 1996 with the registered office located in Danbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SEMIVIEW LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03216805

LTD Company

Age

29 Years

Incorporated 26 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

April House Bicknacre Road Danbury, CM3 4JH,

Timeline

3 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Jun 96
New Owner
Jan 19
New Owner
Feb 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JOHNSTON, Susan Deborah

Active
April House Bicknacre Road, ChelmsfordCM3 4JH
Secretary
Appointed 12 Jun 1997

JOHNSTON, John William

Active
April House Bicknacre Road, ChelmsfordCM3 4JH
Born August 1962
Director
Appointed 04 Jul 1996

JOHNSTON, Susan Deborah

Active
April House Bicknacre Road, ChelmsfordCM3 4JH
Born August 1964
Director
Appointed 04 Jul 1996

JOHNSTON, John William

Resigned
April House Bicknacre Road, ChelmsfordCM3 4JH
Secretary
Appointed 04 Jul 1996
Resigned 12 Jun 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 26 Jun 1996
Resigned 04 Jul 1996

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 26 Jun 1996
Resigned 04 Jul 1996

Persons with significant control

2

Mr John William Johnston

Active
Bicknacre Road, DanburyCM3 4JR
Born August 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Susan Deborah Johnston

Active
Bicknacre Road, ChelmsfordCM3 4JR
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
7 September 1998
403aParticulars of Charge Subject to s859A
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
395Particulars of Mortgage or Charge
Legacy
7 January 1997
395Particulars of Mortgage or Charge
Legacy
16 August 1996
225Change of Accounting Reference Date
Legacy
16 August 1996
88(2)R88(2)R
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
287Change of Registered Office
Resolution
23 July 1996
RESOLUTIONSResolutions
Incorporation Company
26 June 1996
NEWINCIncorporation