Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Semenstore Limited
Semenstore Limited is an active company incorporated on 15 April 2009 with the registered office located in Stratford-upon-Avon, Warwickshire. Semenstore Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
06877628
Private limited company
Age
16 years
Incorporated
15 April 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 April 2025
(6 months ago)
Next confirmation dated
15 April 2026
Due by
29 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Semenstore Limited
Contact
Update Details
Address
Celixir House
Stratford Business And Technology Park
Stratford-Upon-Avon
Warwickshire
CV37 7GZ
United Kingdom
Address changed on
2 May 2023
(2 years 6 months ago)
Previous address was
15 Warwick Road Stratford upon Avon CV37 6YW
Companies in CV37 7GZ
Telephone
02476696277
Email
Unreported
Website
Semenstore.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Alice Swift
Director • Secretary • British • Lives in UK • Born in Jan 1983
William David Dyfan James
Director • Welsh • Lives in Wales • Born in Jun 1964
Aled Owen Edwards
Director • Welsh • Lives in Wales • Born in Jul 1962
Anthony Renton
Director • Ceo • British • Lives in Spain • Born in Sep 1979
Jonathan Watson
Director • British • Lives in England • Born in Aug 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Limousin Solutions Limited
Aled Owen Edwards, Michael David Robert Cursiter, and 3 more are mutual people.
Active
Genesure Limited
Michael David Robert Cursiter, Jonathan Watson, and 1 more are mutual people.
Active
Neuadd Fawr Limited
Aled Owen Edwards is a mutual person.
Active
Taurus Agridirect Limited
Aled Owen Edwards and Alice Swift are mutual people.
Active
Laga Farms Limited
Michael David Robert Cursiter is a mutual person.
Active
M & R Cursiter Limited
Michael David Robert Cursiter is a mutual person.
Active
Evie Wind Energy Limited
Michael David Robert Cursiter is a mutual person.
Active
British Limousin Cattle Society Limited
Jonathan Watson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£108.08K
Decreased by £20.6K (-16%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£125.46K
Decreased by £17.27K (-12%)
Total Liabilities
-£139.16K
Increased by £2.22K (+2%)
Net Assets
-£13.7K
Decreased by £19.49K (-337%)
Debt Ratio (%)
111%
Increased by 14.97% (+16%)
See 10 Year Full Financials
Latest Activity
Mr Paul Rainey Appointed
15 Days Ago on 23 Oct 2025
Suzanne Kay Stenner Resigned
15 Days Ago on 23 Oct 2025
Full Accounts Submitted
4 Months Ago on 10 Jul 2025
Confirmation Submitted
6 Months Ago on 1 May 2025
Anthony Renton Resigned
1 Year 1 Month Ago on 18 Sep 2024
Mr William David Dyfan James Appointed
1 Year 2 Months Ago on 21 Aug 2024
Mrs Suzanne Kay Stenner Appointed
1 Year 2 Months Ago on 21 Aug 2024
Alice Swift Resigned
1 Year 4 Months Ago on 2 Jul 2024
Alice Swift Resigned
1 Year 4 Months Ago on 2 Jul 2024
Jonathan Watson Resigned
1 Year 4 Months Ago on 11 Jun 2024
Get Alerts
Get Credit Report
Discover Semenstore Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Suzanne Kay Stenner as a secretary on 23 October 2025
Submitted on 28 Oct 2025
Appointment of Mr Paul Rainey as a secretary on 23 October 2025
Submitted on 28 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Jul 2025
Confirmation statement made on 15 April 2025 with no updates
Submitted on 1 May 2025
Termination of appointment of Anthony Renton as a director on 18 September 2024
Submitted on 28 Oct 2024
Appointment of Mr William David Dyfan James as a director on 21 August 2024
Submitted on 24 Oct 2024
Appointment of Mrs Suzanne Kay Stenner as a secretary on 21 August 2024
Submitted on 17 Oct 2024
Termination of appointment of Alice Swift as a secretary on 2 July 2024
Submitted on 16 Oct 2024
Termination of appointment of Alice Swift as a director on 2 July 2024
Submitted on 25 Sep 2024
Termination of appointment of Jonathan Watson as a director on 11 June 2024
Submitted on 25 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs