Background WavePink WaveYellow Wave

SCHEMATIQ LIMITED (07299691)

SCHEMATIQ LIMITED (07299691) is an active UK company. incorporated on 30 June 2010. with registered office in Finchley. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SCHEMATIQ LIMITED has been registered for 15 years. Current directors include DENYER, Graham James, HARRIS, Darren Douglas, MILLER, David John.

Company Number
07299691
Status
active
Type
ltd
Incorporated
30 June 2010
Age
15 years
Address
3rd Floor, Hathaway House, Finchley, N3 1QF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DENYER, Graham James, HARRIS, Darren Douglas, MILLER, David John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHEMATIQ LIMITED

SCHEMATIQ LIMITED is an active company incorporated on 30 June 2010 with the registered office located in Finchley. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SCHEMATIQ LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07299691

LTD Company

Age

15 Years

Incorporated 30 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

HIGH-TECH INNOVATION LABS LTD
From: 30 June 2010To: 15 August 2022
Contact
Address

3rd Floor, Hathaway House Popes Drive Finchley, N3 1QF,

Previous Addresses

3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL United Kingdom
From: 24 September 2025To: 10 March 2026
1 Vincent Square London SW1P 2PN United Kingdom
From: 7 October 2020To: 24 September 2025
Unit 21 Westbourne Studios 242 Acklam Road London W10 5JJ England
From: 14 March 2019To: 7 October 2020
93 Redway Drive Twickenham TW2 7NN
From: 4 May 2012To: 14 March 2019
145-157 St John Street London EC1V 4PY England
From: 30 June 2010To: 4 May 2012
Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
May 12
Funding Round
May 12
Director Joined
Jul 14
Director Left
Dec 14
Funding Round
Mar 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Feb 20
Director Left
Nov 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
2
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DENYER, Graham James

Active
32 Leonard Street, LondonEC2A 4LZ
Born January 1975
Director
Appointed 18 Oct 2024

HARRIS, Darren Douglas

Active
The Coade, LondonSE11 5EL
Born June 1974
Director
Appointed 30 Jun 2010

MILLER, David John

Active
Hempstead Road, GillinghamME7 3QH
Born April 1974
Director
Appointed 18 Oct 2024

HARRIS, Joanne Christine

Resigned
Redway Drive, TwickenhamTW2 7NN
Secretary
Appointed 02 Jul 2010
Resigned 02 Jul 2010

BARNES, Guy Charles Kennedy

Resigned
Vincent Square, LondonSW1P 2PN
Born January 1981
Director
Appointed 20 Mar 2019
Resigned 08 Oct 2021

GEESINK, Jan Coos

Resigned
Vincent Square, LondonSW1P 2PN
Born December 1958
Director
Appointed 14 Mar 2023
Resigned 18 Oct 2024

GLASS, Jonathan Mcinnes

Resigned
Westbourne Studios, LondonW10 5JJ
Born June 1980
Director
Appointed 01 Jun 2012
Resigned 27 Feb 2020

JESSOP, Rupert Thomas

Resigned
Redway Drive, TwickenhamTW2 7NN
Born September 1977
Director
Appointed 01 Jul 2014
Resigned 19 Dec 2014

LOOK, Daniel James

Resigned
Vincent Square, LondonSW1P 2PN
Born July 1973
Director
Appointed 13 Dec 2022
Resigned 18 Oct 2024

PAGE, Alastair Heyhoe

Resigned
Vincent Square, LondonSW1P 2PN
Born December 1962
Director
Appointed 20 Mar 2019
Resigned 18 Oct 2024

SIMPSON, James Peter Lawton

Resigned
Vincent Square, LondonSW1P 2PN
Born August 1978
Director
Appointed 13 Mar 2023
Resigned 18 Oct 2024

TAYLOR, Timothy John

Resigned
Vincent Square, LondonSW1P 2PN
Born September 1966
Director
Appointed 13 Dec 2022
Resigned 30 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2018

Mr Darren Douglas Harris

Ceased
Redway Drive, TwickenhamTW2 7NN
Born June 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2018

Mr Jonathan Mcinnes Glass

Ceased
London Road, West MallingME19 5AS
Born June 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company
16 September 2025
CH01Change of Director Details
Change Person Director Company
16 September 2025
CH01Change of Director Details
Change Person Director Company
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Certificate Change Of Name Company
15 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Change To A Person With Significant Control
15 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 September 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 September 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2016
AAAnnual Accounts
Capital Allotment Shares
5 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Capital Allotment Shares
1 June 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Incorporation Company
30 June 2010
NEWINCIncorporation