Background WavePink WaveYellow Wave

SEMPERVOX LIMITED (06566026)

SEMPERVOX LIMITED (06566026) is an active UK company. incorporated on 15 April 2008. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. SEMPERVOX LIMITED has been registered for 17 years. Current directors include KAPUR, Arvind Michael.

Company Number
06566026
Status
active
Type
ltd
Incorporated
15 April 2008
Age
17 years
Address
Consort House, Leicester, LE1 7GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
KAPUR, Arvind Michael
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMPERVOX LIMITED

SEMPERVOX LIMITED is an active company incorporated on 15 April 2008 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. SEMPERVOX LIMITED was registered 17 years ago.(SIC: 70210)

Status

active

Active since 17 years ago

Company No

06566026

LTD Company

Age

17 Years

Incorporated 15 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Consort House 15 De Montfort Place Leicester, LE1 7GZ,

Previous Addresses

Marlborough House Salisbury Road Leicester Leicestershire LE1 7QR
From: 15 April 2008To: 10 May 2010
Timeline

5 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jun 12
Director Left
Jun 12
Owner Exit
Oct 22
Director Left
Oct 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAPUR, Arvind Michael

Active
15 De Montfort Place, LeicesterLE1 7GZ
Secretary
Appointed 15 Apr 2008

KAPUR, Arvind Michael

Active
15 De Montfort Place, LeicesterLE1 7GZ
Born December 1962
Director
Appointed 15 Apr 2008

FARINGTON, Karl Thomas

Resigned
15 De Montfort Place, LeicesterLE1 7GZ
Born December 1964
Director
Appointed 01 Jul 2008
Resigned 01 Jun 2012

MCGHEE, Neil Kenneth Ormrod

Resigned
15 De Montfort Place, LeicesterLE1 7GZ
Born June 1956
Director
Appointed 15 Apr 2008
Resigned 20 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Neil Kenneth Ormrod Mcghee

Ceased
15 De Montfort Place, LeicesterLE1 7GZ
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2016
Ceased 20 Sept 2022

Mr Arvind Michael Kapur

Active
15 De Montfort Place, LeicesterLE1 7GZ
Born December 1962

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

50

Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 October 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
7 October 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Confirmation Statement
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
363aAnnual Return
Legacy
7 July 2008
288aAppointment of Director or Secretary
Incorporation Company
15 April 2008
NEWINCIncorporation