Background WavePink WaveYellow Wave

SEMPERIAN NO.21 LIMITED (06240903)

SEMPERIAN NO.21 LIMITED (06240903) is an active UK company. incorporated on 9 May 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEMPERIAN NO.21 LIMITED has been registered for 18 years. Current directors include BURLTON, Chris, LITTLE, Richard Geoffrey, Mr., MCGEOWN, Steven.

Company Number
06240903
Status
active
Type
ltd
Incorporated
9 May 2007
Age
18 years
Address
4th Floor 1 Gresham Street, London, EC2V 7BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURLTON, Chris, LITTLE, Richard Geoffrey, Mr., MCGEOWN, Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMPERIAN NO.21 LIMITED

SEMPERIAN NO.21 LIMITED is an active company incorporated on 9 May 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEMPERIAN NO.21 LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06240903

LTD Company

Age

18 Years

Incorporated 9 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

TRILLIUM NO.21 LIMITED
From: 26 January 2009To: 9 February 2009
LAND SECURITIES TRILLIUM NO.21 LIMITED
From: 21 June 2007To: 26 January 2009
SHELFCO (NO. 3421) LIMITED
From: 9 May 2007To: 21 June 2007
Contact
Address

4th Floor 1 Gresham Street London, EC2V 7BX,

Previous Addresses

Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
From: 20 September 2013To: 3 April 2017
St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 30 November 2009To: 20 September 2013
140 London Wall London EC2Y 5DN
From: 9 May 2007To: 30 November 2009
Timeline

10 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 12 Jan 2009

BURLTON, Chris

Active
Broad Quay House, BristolBS1 4DJ
Born September 1973
Director
Appointed 09 Oct 2014

LITTLE, Richard Geoffrey, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 18 Jan 2023

MCGEOWN, Steven

Active
Broad Quay House, BristolBS1 4DJ
Born May 1985
Director
Appointed 18 Jan 2023

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 21 Jun 2007
Resigned 12 Jan 2009

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 09 May 2007
Resigned 21 Jun 2007

BIRCH, Alan Edward

Resigned
7 Silsbury Grove, WiganWN6 0EY
Born March 1970
Director
Appointed 12 Jan 2009
Resigned 15 Sept 2011

FROST, William

Resigned
Kenley Road, LondonSW19 3DU
Born March 1951
Director
Appointed 16 Oct 2008
Resigned 12 Jan 2009

RHODES, Andrew Charles Mutch

Resigned
1 Gresham Street, LondonEC2V 7BX
Born January 1970
Director
Appointed 12 Jan 2009
Resigned 09 Oct 2014

SIMPSON, Jonathan Michael

Resigned
Broad Quay House, BristolBS1 4DJ
Born January 1973
Director
Appointed 31 Oct 2017
Resigned 31 Mar 2023

LAND SECURITIES TRILLIUM LIMITED

Resigned
5 Strand, LondonWC2N 5AF
Corporate director
Appointed 21 Jun 2007
Resigned 12 Jan 2009

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 09 May 2007
Resigned 21 Jun 2007

PPP NOMINEE DIRECTORS LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate director
Appointed 15 Sept 2011
Resigned 31 Oct 2017

TRILLIUM GROUP LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate director
Appointed 21 Jun 2007
Resigned 12 Jan 2009

Persons with significant control

1

Broad Quay House, BristolBS1 4DJ

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

84

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
5 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
20 September 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
20 September 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
21 September 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Legacy
28 May 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Certificate Change Of Name Company
7 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
23 May 2008
363aAnnual Return
Legacy
3 July 2007
88(2)R88(2)R
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
287Change of Registered Office
Legacy
3 July 2007
225Change of Accounting Reference Date
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 2007
NEWINCIncorporation