Background WavePink WaveYellow Wave

SEM PHARMA LIMITED (10405819)

SEM PHARMA LIMITED (10405819) is an active UK company. incorporated on 1 October 2016. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEM PHARMA LIMITED has been registered for 9 years. Current directors include PATEL, Jayanti Chimanbhai, PATEL, Kirit Chimanbhai Tulsibhai.

Company Number
10405819
Status
active
Type
ltd
Incorporated
1 October 2016
Age
9 years
Address
Unit 1 Rothley Lodge Loughborough Road, Leicester, LE7 7NL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PATEL, Jayanti Chimanbhai, PATEL, Kirit Chimanbhai Tulsibhai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEM PHARMA LIMITED

SEM PHARMA LIMITED is an active company incorporated on 1 October 2016 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEM PHARMA LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10405819

LTD Company

Age

9 Years

Incorporated 1 October 2016

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 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Unit 1 Rothley Lodge Loughborough Road Rothley Leicester, LE7 7NL,

Previous Addresses

Unit 2a Old Dalby Business Park Station Road Old Dalby Leicestershire LE14 3NJ United Kingdom
From: 1 October 2016To: 20 September 2023
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Dec 17
Director Left
Dec 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATEL, Jayanti Chimanbhai

Active
Waterhouse Lane, RedhillRH1 4LU
Born November 1984
Director
Appointed 01 Oct 2016

PATEL, Kirit Chimanbhai Tulsibhai

Active
Station Road, LeicestershireLE14 3NJ
Born March 1980
Director
Appointed 01 Oct 2016

ABLEY, Gillian Lesley

Resigned
Station Road, LeicestershireLE14 3NJ
Born July 1959
Director
Appointed 01 Oct 2016
Resigned 20 Dec 2017

ABLEY, Kevan

Resigned
Station Road, LeicestershireLE14 3NJ
Born April 1963
Director
Appointed 01 Oct 2016
Resigned 20 Dec 2017

Persons with significant control

1

Loughborough Road, LeicesterLE7 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Memorandum Articles
21 August 2025
MAMA
Resolution
21 August 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
9 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
8 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Incorporation Company
1 October 2016
NEWINCIncorporation