Background WavePink WaveYellow Wave

SCEMAMA LIMITED (08285899)

SCEMAMA LIMITED (08285899) is an active UK company. incorporated on 8 November 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. SCEMAMA LIMITED has been registered for 13 years. Current directors include SCEMAMA, Arielle, SCEMAMA, Laurent Elie Ephraim.

Company Number
08285899
Status
active
Type
ltd
Incorporated
8 November 2012
Age
13 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
SCEMAMA, Arielle, SCEMAMA, Laurent Elie Ephraim
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCEMAMA LIMITED

SCEMAMA LIMITED is an active company incorporated on 8 November 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. SCEMAMA LIMITED was registered 13 years ago.(SIC: 70221)

Status

active

Active since 13 years ago

Company No

08285899

LTD Company

Age

13 Years

Incorporated 8 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

LION CAPITAL MARKETS LIMITED
From: 8 November 2012To: 8 April 2013
Contact
Address

843 Finchley Road London, NW11 8NA,

Previous Addresses

37 Fairhazel Gardens London NW6 3QN United Kingdom
From: 8 November 2012To: 17 October 2013
Timeline

3 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jul 13
Director Joined
Sept 13
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SCEMAMA, Arielle

Active
Finchley Road, LondonNW11 8NA
Born May 1976
Director
Appointed 09 Nov 2012

SCEMAMA, Laurent Elie Ephraim

Active
Finchley Road, LondonNW11 8NA
Born January 1977
Director
Appointed 08 Nov 2012

Persons with significant control

2

Mrs Arielle Scemama

Active
Finchley Road, LondonNW11 8NA
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Laurent Elie Ephraim Scemama

Active
Finchley Road, LondonNW11 8NA
Born January 1977

Nature of Control

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

Filing History

50

Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
16 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Certificate Change Of Name Company
8 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Incorporation Company
8 November 2012
NEWINCIncorporation