UKBizDB.co.uk

DEMIDA DESIGN & DEVELOPMENT LIMITED

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

This company is commonly known as Demida Design & Development Limited. The company was founded 17 years ago and was given the registration number 06189836. The firm's registered office is in OXTED. You can find them at Moorgate House, 7b, Station Road West, Oxted, Surrey. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:DEMIDA DESIGN & DEVELOPMENT LIMITED
Company Number:06189836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Moorgate House, 7b, Station Road West, Oxted, Surrey, RH8 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Abbey Drive, Dartford, DA2 7WP

Secretary05 April 2007Active
18 Court Road, Darenth, Dartford, DA2 7JJ

Director28 March 2007Active
16, Abbey Drive, Dartford, United Kingdom, DA2 7WP

Director01 April 2015Active
Waverley, Manor Road, Swanscombe, United Kingdom, DA10 0ES

Director20 January 2014Active
19, Peacock Gardens, South Croydon, CR2 8TE

Secretary28 March 2007Active
1, Manor Road, Swanscombe, United Kingdom, DA10 0ES

Director28 March 2007Active

People with Significant Control

Mrs Amanda Dianne Mcmullen
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Waverley, Manor Road, Swanscombe, United Kingdom, DA10 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Derek James Blew
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:18, Court Road, Dartford, United Kingdom, DA2 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Cloke
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:16, Abbey Drive, Dartford, United Kingdom, DA2 7WP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type dormant.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-07-21Address

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

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Accounts

Accounts with accounts type total exemption full.

Download
2015-05-27Officers

Appoint person director company with name date.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Mortgage

Mortgage satisfy charge full.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Officers

Termination director company with name.

Download
2014-01-20Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.