Background WavePink WaveYellow Wave

SEMBLE TECHNOLOGY LIMITED (09891593)

SEMBLE TECHNOLOGY LIMITED (09891593) is an active UK company. incorporated on 27 November 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SEMBLE TECHNOLOGY LIMITED has been registered for 10 years. Current directors include LANDAU, Mikael, LERNER, Jonathan Andrew, LIPPUNER, Christoph and 2 others.

Company Number
09891593
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LANDAU, Mikael, LERNER, Jonathan Andrew, LIPPUNER, Christoph, SCHOCKMEL, Laurent Robert, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMBLE TECHNOLOGY LIMITED

SEMBLE TECHNOLOGY LIMITED is an active company incorporated on 27 November 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SEMBLE TECHNOLOGY LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09891593

LTD Company

Age

10 Years

Incorporated 27 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

HEYDOC LIMITED
From: 27 November 2015To: 6 July 2022
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH England
From: 1 July 2022To: 6 June 2023
18 Finsbury Square Huckletree Shoreditch 18 Finsbury Square London EC2A 1AH England
From: 1 July 2022To: 1 July 2022
9 Appold Street London EC2A 2AP England
From: 22 November 2021To: 1 July 2022
Mindspace C/O Heydoc 9 Appold Street 9th Floor London EC2A 2AP England
From: 10 April 2019To: 22 November 2021
Minspace C/O Heydoc 9 Appold Street 9th Floor London EC2A 2AP England
From: 10 April 2019To: 10 April 2019
4 Queen's Gate Place Flat 5 London Lon SW7 5NT United Kingdom
From: 27 November 2015To: 10 April 2019
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Mar 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Joined
Mar 19
Director Left
Mar 19
Funding Round
Jan 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Share Issue
Aug 21
Funding Round
Aug 21
Funding Round
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
May 23
Funding Round
May 23
Funding Round
Dec 23
Director Joined
Oct 24
Funding Round
Oct 24
Funding Round
Jan 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
16
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LANDAU, Mikael

Active
Bell Yard, LondonWC2A 2JR
Born February 1982
Director
Appointed 01 May 2016

LERNER, Jonathan Andrew

Active
Bell Yard, LondonWC2A 2JR
Born July 1981
Director
Appointed 18 Aug 2021

LIPPUNER, Christoph

Active
Bell Yard, LondonWC2A 2JR
Born March 1977
Director
Appointed 01 May 2016

SCHOCKMEL, Laurent Robert

Active
Bell Yard, LondonWC2A 2JR
Born April 1961
Director
Appointed 10 Feb 2022

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, WarwickshireB95 5AA
Corporate director
Appointed 17 Sept 2025

CARDENAS-CLARK, Daniel

Resigned
King William Street, LondonEC4N 7AF
Born April 1982
Director
Appointed 19 Nov 2019
Resigned 10 Feb 2022

DAVIES, George

Resigned
Greencoat Place, LondonSW1P 1PL
Born December 1984
Director
Appointed 11 Jun 2018
Resigned 11 Jun 2018

GWYTHER, Alex Stephen

Resigned
Stephen Street, LondonW1T 1AN
Born September 1990
Director
Appointed 07 Oct 2024
Resigned 17 Sept 2025

LIPPUNER, Sandrine

Resigned
Queen's Gate Place, LondonSW7 5NT
Born April 1982
Director
Appointed 27 Nov 2015
Resigned 01 May 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Christoph Lippuner

Ceased
Queen's Gate Place, LondonSW7 5NT
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2016
Ceased 20 Nov 2019

Mr Mikael Landau

Ceased
Wimpole Street, LondonW1G 8YE
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2016
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

81

Resolution
9 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 October 2025
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 December 2024
RP04SH01RP04SH01
Memorandum Articles
3 November 2024
MAMA
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Resolution
27 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 July 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Resolution
13 July 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
6 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Memorandum Articles
1 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
16 August 2021
RP04CS01RP04CS01
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement
2 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Resolution
11 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 June 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Resolution
15 August 2018
RESOLUTIONSResolutions
Resolution
13 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Resolution
15 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Incorporation Company
27 November 2015
NEWINCIncorporation