Background WavePink WaveYellow Wave

SEPURA OVERSEAS LIMITED (08049284)

SEPURA OVERSEAS LIMITED (08049284) is an active UK company. incorporated on 27 April 2012. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SEPURA OVERSEAS LIMITED has been registered for 13 years. Current directors include BARNES, Christopher Matthew, LEWIN, John Andrew.

Company Number
08049284
Status
active
Type
ltd
Incorporated
27 April 2012
Age
13 years
Address
9000 Cambridge Research Park, Beach Drive, Cambridge, CB25 9TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BARNES, Christopher Matthew, LEWIN, John Andrew
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEPURA OVERSEAS LIMITED

SEPURA OVERSEAS LIMITED is an active company incorporated on 27 April 2012 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SEPURA OVERSEAS LIMITED was registered 13 years ago.(SIC: 72190)

Status

active

Active since 13 years ago

Company No

08049284

LTD Company

Age

13 Years

Incorporated 27 April 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 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

9000 Cambridge Research Park, Beach Drive Waterbeach Cambridge, CB25 9TL,

Previous Addresses

Radio House St Andrew’S Road Cambridge Cambridgeshire CB4 1GR
From: 27 April 2012To: 4 January 2016
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jul 12
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
New Owner
Jan 19
Director Left
Apr 19
Director Left
Apr 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARNES, Christopher Matthew

Active
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born February 1975
Director
Appointed 01 Oct 2025

LEWIN, John Andrew

Active
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born January 1972
Director
Appointed 01 Oct 2025

HUNTER, Anthony George

Resigned
107 Hammersmith Road, LondonW14 0QH
Secretary
Appointed 17 Jul 2012
Resigned 30 May 2018

NUNN, Carol Jayne

Resigned
Cleeve Way, WellingboroughNN8 2RT
Secretary
Appointed 27 Apr 2012
Resigned 06 Jul 2012

BARBER, Stephen Paul

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born July 1964
Director
Appointed 11 Sept 2017
Resigned 01 Oct 2025

CHAMBERLAIN, Stephen Keith

Resigned
17 High Street, WillinghamCB24 5ES
Born June 1972
Director
Appointed 17 Jul 2012
Resigned 04 Jan 2016

CROUCH, Duncan James

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born March 1961
Director
Appointed 11 Sept 2017
Resigned 19 Apr 2022

SMITH, Richard Alexander Buchan

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born November 1969
Director
Appointed 04 Jan 2016
Resigned 28 Sept 2017

WATLING, Gordon John

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born August 1967
Director
Appointed 27 Apr 2012
Resigned 12 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Yeovil Road, SloughSL1 4NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2017
Ceased 14 Jul 2022

Mr Qingzhou Chen

Ceased
Hi-Tech Industrial Park North, Nanshan District
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2017
Ceased 14 Jul 2022
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL

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

53

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
7 January 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Incorporation Company
27 April 2012
NEWINCIncorporation