Background WavePink WaveYellow Wave

SEMANTIC EVOLUTION LIMITED (07587877)

SEMANTIC EVOLUTION LIMITED (07587877) is an active UK company. incorporated on 1 April 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SEMANTIC EVOLUTION LIMITED has been registered for 15 years. Current directors include HOWARTH, Timothy Craig, FIMATIX UK LTD.

Company Number
07587877
Status
active
Type
ltd
Incorporated
1 April 2011
Age
15 years
Address
Unit 11.1.1 The Leather Market, London, SE1 3ER
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOWARTH, Timothy Craig, FIMATIX UK LTD
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMANTIC EVOLUTION LIMITED

SEMANTIC EVOLUTION LIMITED is an active company incorporated on 1 April 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SEMANTIC EVOLUTION LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07587877

LTD Company

Age

15 Years

Incorporated 1 April 2011

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 26 September 2025 (7 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

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

Unit 11.1.1 The Leather Market Weston Street London, SE1 3ER,

Previous Addresses

Unit 10.G.1 the Leather Market Weston Street London SE1 3ER England
From: 8 August 2023To: 7 January 2025
3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England
From: 1 August 2022To: 8 August 2023
4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL United Kingdom
From: 29 May 2018To: 1 August 2022
1 st Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB
From: 1 April 2011To: 29 May 2018
Timeline

38 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Apr 12
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Share Issue
Oct 15
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Apr 17
Capital Update
Jun 17
Funding Round
May 18
Funding Round
May 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
May 20
Director Left
Jun 22
Owner Exit
Mar 23
Funding Round
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Jun 23
Director Left
Jul 23
Director Joined
Jan 25
Loan Cleared
Feb 25
19
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

NADIN, Simon John

Active
The Leather Market, LondonSE1 3ER
Secretary
Appointed 01 Jan 2025

HOWARTH, Timothy Craig

Active
The Leather Market, LondonSE1 3ER
Born May 1966
Director
Appointed 22 May 2023

FIMATIX UK LTD

Active
The Leathermarket, LondonSE1 3ER
Corporate director
Appointed 22 Jan 2025

CHALOPIN DE COUBERTIN, Edouard Marie Jacques

Resigned
21 Perrymount Road, Haywards HeathRH16 3TP
Born March 1977
Director
Appointed 02 Oct 2014
Resigned 22 May 2023

CHOVANEC, Marek

Resigned
21 Perrymount Road, Haywards HeathRH16 3TP
Born April 1978
Director
Appointed 01 Apr 2011
Resigned 22 May 2023

GOULD, Kevin Andrew

Resigned
Boltro Rd, Haywards HeathRH16 1BL
Born December 1962
Director
Appointed 27 Sept 2018
Resigned 30 Dec 2021

MACDONALD, Kevin John

Resigned
Boltro Rd, Haywards HeathRH16 1BL
Born December 1971
Director
Appointed 28 Jan 2019
Resigned 22 May 2023

MADLE, Stephen Richard

Resigned
21 Perrymount Road, Haywards HeathRH16 3TP
Born February 1977
Director
Appointed 01 Apr 2011
Resigned 22 May 2023

MCNERNEY, Thomas

Resigned
Boltro Road, Haywards HeathRH16 1BL
Born November 1963
Director
Appointed 02 Oct 2014
Resigned 27 Jan 2020

RICHARDSON, Gary

Resigned
21 Perrymount Road, Haywards HeathRH16 3TP
Born March 1974
Director
Appointed 22 May 2023
Resigned 10 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
The Leather Market, LondonSE1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2023

Mr Stephen Richard Madle

Ceased
21 Perrymount Road, Haywards HeathRH16 3TP
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2023

Mr Marek Chovanec

Ceased
21 Perrymount Road, Haywards HeathRH16 3TP
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2021
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
3 March 2025
CH02Change of Corporate Director Details
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Appoint Corporate Director Company With Name Date
24 January 2025
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 July 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Capital Allotment Shares
27 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 June 2017
SH19Statement of Capital
Legacy
25 May 2017
SH20SH20
Legacy
25 May 2017
CAP-SSCAP-SS
Resolution
25 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
21 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Resolution
7 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Memorandum Articles
19 March 2015
MAMA
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Resolution
27 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Resolution
19 April 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2011
NEWINCIncorporation