UKBizDB.co.uk

DEMBALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Demball Limited. The company was founded 35 years ago and was given the registration number 02302862. The firm's registered office is in LONDON. You can find them at C/o Finance Associates, 65 London Wall, London, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:DEMBALL LIMITED
Company Number:02302862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:C/o Finance Associates, 65 London Wall, London, EC2M 5TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Finance Associates, 65 London Wall, London, EC2M 5TU

Director01 April 2022Active
1-23-1, Azumabashi, Sumida-Ku,, Tokyo, Japan, 1300001

Director01 May 2023Active
Two Hyde Park Square, London, W2

Secretary30 December 1993Active
1 Yorke Road, Rigate, RH2 9HH

Secretary-Active
20 Old Bailey, London, EC4M 7QQ

Secretary21 November 2002Active
C/O R&J Thomas Ben View, Lochyside, Fort William, PH33 7NX

Secretary01 April 2007Active
20 Old Bailey, London, EC4M 7QQ

Secretary26 September 2000Active
Flat 34 11 Ascot Court, Grove End Road, London, NW8 9RY

Secretary08 December 2004Active
61 Vicars Moor Lane, Winchmore Hill, London, N21 2QG

Secretary01 April 1997Active
No 3-516 Hongo-Cho 500-1, Funabashi-Chi Chiba, Japan, FOREIGN

Director01 December 1994Active
Two Hyde Park Square, London, W2

Director30 December 1993Active
1 Yorke Road, Rigate, RH2 9HH

Director-Active
20 Old Bailey, London, EC4M 7QQ

Director21 November 2002Active
5-4-31, Minami Aoyama, Minato, Japan,

Director17 March 2016Active
3-24-4 Sakuragaoka, Toride City, Japan,

Director24 September 2009Active
5-4-31, Minami-Aoyama, Minato-Ku, Japan, 1078616

Director25 December 2017Active
5-4-31, Minami-Aoyama, Minato-Ku, Japan, 1078616

Director29 March 2013Active
20 Old Bailey, London, EC4M 7QQ

Director26 September 2000Active
1392-30 Shikoda, Kashiwa-Shi, Chiba-Ken, Japan,

Director03 February 2003Active
3-7-2 Kaminoge, Setagaya-Ku, Japan, FOREIGN

Director07 June 2000Active
353-7 Negiuchi, Matsudo, Japan, 270

Director30 April 1996Active
Flat 34 11 Ascot Court, Grove End Road, London, NW8 9RY

Director08 December 2004Active
61 Vicars Moor Lane, Winchmore Hill, London, N21 2QG

Director01 April 1997Active
4-31 Minami Aoyama 5 Chome, Minato Ku, Japan, FOREIGN

Director01 April 2001Active
8-6-1-2-503 Minami Nagareyama, Nagareyama Shi, Chiba, Japan, 270 0163

Director27 May 2005Active
5-4-31, Mianmi-Aoyama, Minato-Ku, Japan, 107-8616

Director13 December 2010Active
Azuma 1-8-17, Kashiwa, Chiba, Japan,

Director25 March 2005Active
3-4 Akane-Cho, Kashiwa-Chi, Japan,

Director07 June 2000Active
3-4 Akane-Cho, Kashiwa-Chi, Japan,

Director-Active

People with Significant Control

The Nikka Whisky Distilling Co., Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:5-4-31, Minami-Aoyama, Minato, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-04-27Accounts

Accounts with accounts type full.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type small.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-07-04Accounts

Accounts with accounts type full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Gazette

Gazette filings brought up to date.

Download
2016-12-20Accounts

Accounts with accounts type full.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.