Background WavePink WaveYellow Wave

SEMIDICE COMPONENTS LIMITED (07950416)

SEMIDICE COMPONENTS LIMITED (07950416) is an active UK company. incorporated on 15 February 2012. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in other information technology service activities. SEMIDICE COMPONENTS LIMITED has been registered for 14 years. Current directors include JEFFERIES, Graham Michael John, KATES, Kenneth Nathan.

Company Number
07950416
Status
active
Type
ltd
Incorporated
15 February 2012
Age
14 years
Address
3 Hellesdon Park Road, Norwich, NR6 5DR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JEFFERIES, Graham Michael John, KATES, Kenneth Nathan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMIDICE COMPONENTS LIMITED

SEMIDICE COMPONENTS LIMITED is an active company incorporated on 15 February 2012 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SEMIDICE COMPONENTS LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07950416

LTD Company

Age

14 Years

Incorporated 15 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

3 Hellesdon Park Road Drayton High Road Norwich, NR6 5DR,

Previous Addresses

Fourth Floor St James House St James' Square Cheltenham GL50 3PR England
From: 22 June 2021To: 29 October 2021
Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
From: 15 February 2012To: 22 June 2021
Timeline

7 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Sept 21
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JEFFERIES, Graham Michael John

Active
St James' Square, CheltenhamGL50 3PR
Born May 1957
Director
Appointed 02 Aug 2021

KATES, Kenneth Nathan

Active
Drayton High Road, NorwichNR6 5DR
Born August 1973
Director
Appointed 06 Mar 2026

BUFFA, Vincent

Resigned
St James Square, CheltenhamGL50 3PR
Born June 1963
Director
Appointed 02 Aug 2021
Resigned 16 Jan 2026

CORMACK, Daniel

Resigned
Lypiatt Road, CheltenhamGL50 2QJ
Born April 1963
Director
Appointed 15 Feb 2012
Resigned 28 May 2021
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Memorandum Articles
20 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2016
AAAnnual Accounts
Auditors Resignation Company
27 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Incorporation Company
15 February 2012
NEWINCIncorporation