UKBizDB.co.uk

DEMETRA LIMITED

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

This company is commonly known as Demetra Limited. The company was founded 26 years ago and was given the registration number 03544965. The firm's registered office is in LONDON. You can find them at 39 Long Acre, Covent Garden, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DEMETRA LIMITED
Company Number:03544965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:39 Long Acre, Covent Garden, London, United Kingdom, WC2E 9LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via Monaco Simone 9, Int. 3, Genova, Italy, 16133

Director24 October 2018Active
6 Albemarle Street, London, W1S 4HG

Secretary14 April 1998Active
Suite 66, 10 Barley Mow Passage, Chiswick, London, United Kingdom, W4 4PH

Corporate Secretary14 November 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 April 1998Active
1, London Road, Ipswich, England, IP1 2HA

Director18 July 2022Active
Suite 66, 10 Barley Mow Passage, Chiswick, London, W4 4PH

Director14 November 2006Active
6 Albemarle Street, London, W1S 4HG

Director14 April 1998Active
4 Emerald Court, Woodside Park Road Finchley, London, N12 8XD

Director02 January 2002Active
16 Catherines Close, Henwood Lane, Solihull, B91 2SZ

Director14 April 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 April 1998Active

People with Significant Control

Mr Raymond George Cattermole
Notified on:18 July 2022
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:1, London Road, Ipswich, England, IP1 2HA
Nature of control:
  • Significant influence or control
Daniela Enrica Capurro
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:Italian
Country of residence:England
Address:16, Stirling Road, London, England, W3 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sergio Tognini
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:Italian
Country of residence:England
Address:16, Stirling Road, London, England, W3 8DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Gazette

Gazette filings brought up to date.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-25Address

Change registered office address company with date old address new address.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Address

Change registered office address company with date old address new address.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Gazette

Gazette filings brought up to date.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Officers

Change corporate secretary company with change date.

Download
2018-10-27Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.