UKBizDB.co.uk

DEMICA LIMITED

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

This company is commonly known as Demica Limited. The company was founded 34 years ago and was given the registration number 02492599. The firm's registered office is in LONDON. You can find them at Bow Bells House, Bread Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DEMICA LIMITED
Company Number:02492599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Bow Bells House, Bread Street, London, England, EC4M 9BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bow Bells House, Bread Street, London, England, EC4M 9BE

Director05 April 2023Active
Bow Bells House, Bread Street, London, England, EC4M 9BE

Director06 August 2018Active
Bow Bells House, Bread Street, London, England, EC4M 9BE

Director14 June 2021Active
Bow Bells House, Bread Street, London, England, EC4M 9BE

Director11 May 2022Active
Bow Bells House, Bread Street, London, England, EC4M 9BE

Director26 November 2014Active
42 Sudlow Road, Wandsworth, London, SW18 1HP

Secretary15 May 1998Active
37 Caversham Park Avenue, Rayleigh, SS6 9QA

Secretary16 March 2001Active
Bow Bells House, Bread Street, London, England, EC4M 9BE

Secretary14 May 2002Active
24 Cornwallis Avenue, Beltinge, Herne Bay, CT6 6UQ

Secretary25 March 1992Active
46 Ravensbury Avenue, Morden, SM4 6ET

Secretary-Active
1 Oatlands Wrington Hill, Wrington, BS40 5PL

Director24 July 2000Active
6 Glaston Court, Grange Road, London, W5 5QR

Director13 August 1999Active
103 Wodeland Avenue, Guildford, GU2 4LD

Director08 March 1999Active
Field End Highfields, East Horsley, Leatherhead, KT24 5AA

Director16 November 2001Active
Endlewick House, Arlington, Polegate, BN26 6RU

Director13 August 1999Active
4 Dower Close, 1 Knotty Green, Beaconsfield, HP9 1XZ

Director12 January 2001Active
29 Belgrave Road, Rathmines, IRISH

Director21 November 2002Active
40 Lyonsdown Avenue, New Barnet, Barnet, EN5 1DX

Director16 October 1995Active
Littlecote House, Colmore Lane Kingwood Common, Henley On Thames, RG9 5NA

Director27 August 1993Active
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX

Director11 August 2000Active
45 Magdalen Road, London, SW18 3ND

Director15 May 1998Active
42 Sudlow Road, Wandsworth, London, SW18 1HP

Director15 May 1998Active
35, Moores Grove, Skillman, New Jersey 08558, Usa,

Director30 April 2008Active
Reguliersgracht 12, 1017 Lr Amsterdam, The Netherlands,

Director21 November 2002Active
12 Farlow Road, Putney, London, SW15 1DT

Director08 March 1999Active
117, Berkeley Court, Marylebone Road, London, NW1 5NE

Director01 October 2003Active
Jrj Group, 61, Conduit Street, London, England, W1S 2GB

Director20 October 2014Active
Bussemmerwg 20, Blaricum, 1261 California,

Director16 February 2000Active
Crowpits House, Wilderness Lane, Hadlow Down, TN22 4HB

Director16 February 2001Active
Jrj Group, 61, Conduit Street, London, England, W1S 2GB

Director13 November 2014Active
Bar Barons, Plaistow Road Dunsfold, Godalming, GU8 4PF

Director-Active
Barn End, West Chiltington Lane Coneyhurst, Billingshurst, RH14 9DY

Director-Active
8 Despard Road, London, N19 5NW

Director15 May 1998Active
Bow Bells House, Bread Street, London, England, EC4M 9BE

Director15 August 2019Active
3, More London Riverside, London, England, SE1 2AQ

Director30 July 2015Active

People with Significant Control

Mr Sanjeev Gupta
Notified on:08 January 2018
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Bow Bells House, Bread Street, London, England, EC4M 9BE
Nature of control:
  • Significant influence or control
Mr Noam Gottesman
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:American
Country of residence:United States
Address:450, West 14th Street,, New York,, United States,
Nature of control:
  • Significant influence or control
Mr Eric Schwartz
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:American
Country of residence:United States
Address:PO BOX 7138, Garden City,, Ny 11530, Usa, United States,
Nature of control:
  • Significant influence or control
Dem Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:61, Conduit Street, London, England, W1S 2GB
Nature of control:
  • Significant influence or control
Mr Matthew Thomas Yardley Wreford
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Bow Bells House, Bread Street, London, England, EC4M 9BE
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.