THE SEMPRE GROUP HOLDINGS LTD

Register to unlock more data on OkredoRegister

THE SEMPRE GROUP HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12437503

Incorporation date

03/02/2020

Size

Micro Entity

Contacts

Registered address

Registered address

6 Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxfordshire OX5 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2020)
dot icon02/04/2026
Statement of capital following an allotment of shares on 2026-03-27
dot icon20/03/2026
Current accounting period extended from 2026-09-30 to 2026-12-31
dot icon29/01/2026
Registered office address changed from The Lodge 37 Barnett Way Barnwood Gloucester GL4 3RT United Kingdom to 6 Oxford Pioneer Park Mead Road Yarnton Kidlington Oxfordshire OX5 1QU on 2026-01-29
dot icon16/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon22/07/2025
Termination of appointment of James Richard Frederick Denham as a secretary on 2025-07-22
dot icon22/07/2025
Appointment of Mr Philip John Murray Abrahams as a secretary on 2025-07-22
dot icon18/06/2025
Micro company accounts made up to 2024-09-30
dot icon25/04/2025
Termination of appointment of Catherine Lindsay Robertson as a director on 2025-04-25
dot icon09/01/2025
Confirmation statement made on 2024-12-23 with updates
dot icon08/01/2025
Appointment of Mr James Richard Frederick Denham as a secretary on 2025-01-08
dot icon22/11/2024
Previous accounting period shortened from 2024-12-31 to 2024-09-30
dot icon12/11/2024
Director's details changed for Ms Catherine Lindsay on 2024-11-11
dot icon12/11/2024
Director's details changed for Ms Imogen Precious O'connor on 2024-11-12
dot icon12/11/2024
Director's details changed for Mrs Zoe Anne Fox on 2024-11-12
dot icon17/10/2024
Resolutions
dot icon16/10/2024
Notification of Oxford Metrics Plc as a person with significant control on 2024-10-10
dot icon16/10/2024
Cessation of Elaine John as a person with significant control on 2024-10-10
dot icon16/10/2024
Cessation of Michael Robert John as a person with significant control on 2024-10-10
dot icon16/10/2024
Appointment of Ms Catherine Lindsay as a director on 2024-10-10
dot icon16/10/2024
Appointment of Mrs Zoe Anne Fox as a director on 2024-10-10
dot icon16/10/2024
Appointment of Ms Imogen Precious O'connor as a director on 2024-10-10
dot icon16/10/2024
Termination of appointment of Elaine John as a director on 2024-10-10
dot icon16/10/2024
Termination of appointment of Michael Robert John as a director on 2024-10-10
dot icon14/10/2024
Statement of capital following an allotment of shares on 2024-10-10
dot icon09/10/2024
Second filing of a statement of capital following an allotment of shares on 2020-12-22
dot icon09/10/2024
Second filing of Confirmation Statement dated 2020-12-23
dot icon10/09/2024
Notification of Elaine John as a person with significant control on 2024-09-10
dot icon10/09/2024
Change of details for Mr Michael Robert John as a person with significant control on 2024-09-10
dot icon04/04/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon04/04/2023
Micro company accounts made up to 2022-12-31
dot icon04/01/2023
Director's details changed for Mr Michael Robert John on 2023-01-04
dot icon04/01/2023
Change of details for Mr Michael Robert John as a person with significant control on 2023-01-04
dot icon04/01/2023
Director's details changed for Mrs Elaine John on 2023-01-04
dot icon04/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
185.64K
-
0.00
-
-
2022
2
298.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Elaine
Director
03/02/2020 - 10/10/2024
5
John, Michael Robert
Director
03/02/2020 - 10/10/2024
7
Fox, Zoe Anne
Director
10/10/2024 - Present
6
Lindsay, Catherine
Director
10/10/2024 - 25/04/2025
-
O’Connor, Imogen Precious
Director
10/10/2024 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SEMPRE GROUP HOLDINGS LTD

THE SEMPRE GROUP HOLDINGS LTD is an(a) Active company incorporated on 03/02/2020 with the registered office located at 6 Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxfordshire OX5 1QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE SEMPRE GROUP HOLDINGS LTD?

toggle

THE SEMPRE GROUP HOLDINGS LTD is currently Active. It was registered on 03/02/2020 .

Where is THE SEMPRE GROUP HOLDINGS LTD located?

toggle

THE SEMPRE GROUP HOLDINGS LTD is registered at 6 Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxfordshire OX5 1QU.

What does THE SEMPRE GROUP HOLDINGS LTD do?

toggle

THE SEMPRE GROUP HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for THE SEMPRE GROUP HOLDINGS LTD?

toggle

The latest filing was on 02/04/2026: Statement of capital following an allotment of shares on 2026-03-27.