Background WavePink WaveYellow Wave

SEMPER AGNITIO LIMITED (08864123)

SEMPER AGNITIO LIMITED (08864123) is an active UK company. incorporated on 28 January 2014. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SEMPER AGNITIO LIMITED has been registered for 12 years. Current directors include PARK, Milyae.

Company Number
08864123
Status
active
Type
ltd
Incorporated
28 January 2014
Age
12 years
Address
Windover House, Salisbury, SP1 2DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PARK, Milyae
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMPER AGNITIO LIMITED

SEMPER AGNITIO LIMITED is an active company incorporated on 28 January 2014 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SEMPER AGNITIO LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08864123

LTD Company

Age

12 Years

Incorporated 28 January 2014

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 23 December 2025 (4 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

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Windover House St. Ann Street Salisbury, SP1 2DR,

Previous Addresses

59 Nutbourne Street London W10 4HW England
From: 1 May 2021To: 15 January 2024
59 Nutbourne Street Nutbourne Street London W10 4HW England
From: 26 October 2020To: 1 May 2021
1st Floor 236 Gray's Inn Road London WC1X 8HB
From: 28 January 2014To: 26 October 2020
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jan 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

PARK, Milyae

Active
St. Ann Street, SalisburySP1 2DR
Born January 1970
Director
Appointed 28 Jan 2014

Persons with significant control

1

Milyae Park

Active
St. Ann Street, SalisburySP1 2DR
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
29 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2014
NEWINCIncorporation