Company NameDemica Limited
Company StatusActive
Company Number02492599
CategoryPrivate Limited Company
Incorporation Date17 April 1990(34 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Matthew Thomas Yardley Wreford
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(24 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House Bread Street
London
EC4M 9BE
Director NameMr Roger Benjamin Nagioff
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(28 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBow Bells House Bread Street
London
EC4M 9BE
Director NameMr Diego Andres Palacios
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed14 June 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House Bread Street
London
EC4M 9BE
Director NameMr Francois Terrade
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed11 May 2022(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House Bread Street
London
EC4M 9BE
Director NameSimon Dean Potter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 16 October 2002)
RoleManagement Consultant
Correspondence AddressBarn End
West Chiltington Lane Coneyhurst
Billingshurst
West Sussex
RH14 9DY
Director NameTimothy Nicolle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 01 November 2003)
RoleManagement Consultant
Correspondence AddressBar Barons
Plaistow Road Dunsfold
Godalming
Surrey
GU8 4PF
Secretary NameTimothy Nicolle
NationalityBritish
StatusResigned
Appointed17 April 1991(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 25 March 1992)
RoleCompany Director
Correspondence Address46 Ravensbury Avenue
Morden
Surrey
SM4 6ET
Secretary NameAlexander William Medlock
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 1998)
RoleCompany Director
Correspondence Address24 Cornwallis Avenue
Beltinge
Herne Bay
Kent
CT6 6UQ
Director NameAdrian Richard Hill
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1998)
RoleBank Officer
Correspondence AddressLittlecote House
Colmore Lane Kingwood Common
Henley On Thames
Oxfordshire
RG9 5NA
Director NameMr Melvin James Haskins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 February 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address40 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DX
Director NameMargaret Elizabeth Howat
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 2000)
RoleCompany Director
Correspondence Address45 Magdalen Road
London
SW18 3ND
Director NameDavid Rhodri Stephen James
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2001)
RoleFinance Director
Correspondence Address42 Sudlow Road
Wandsworth
London
SW18 1HP
Director NameNicholas Mark Ryman Richards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(8 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 1998)
RoleBanker
Correspondence Address8 Despard Road
London
N19 5NW
Secretary NameDavid Rhodri Stephen James
NationalityBritish
StatusResigned
Appointed15 May 1998(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2001)
RoleFinance Director
Correspondence Address42 Sudlow Road
Wandsworth
London
SW18 1HP
Director NameMr Ian Roy Cole
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(8 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 June 1999)
RoleDirector Finance Northern Euro
Country of ResidenceUnited Kingdom
Correspondence Address103 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Director NameJonathan Tobias Kay
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 2000)
RoleSps Consultancy Director
Correspondence Address12 Farlow Road
Putney
London
SW15 1DT
Director NamePieter Anthony Van Der Vorst
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1999(9 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 February 2000)
RoleChief Financial Officer
Correspondence Address14 Wood Creek Place
Pleasant Hill
Ca 94523
United States
Director NameRoger Felstead
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2001)
RoleCompany Director
Correspondence AddressEndlewick House
Arlington
Polegate
East Sussex
BN26 6RU
Director NameMara Elsa Cabrelli
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Glaston Court
Grange Road
London
W5 5QR
Director NameFriedrich Manhartsberger
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAustrian
StatusResigned
Appointed16 February 2000(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 February 2001)
RoleCompany Director
Correspondence AddressBussemmerwg 20
Blaricum
California
1261 California
Director NamePeter Barker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(10 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oatlands Wrington Hill
Wrington
Bristol
BS40 5PL
Director NameMr Adam Stuart Holloway
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 2002)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 231-5 Liverpool Road
Islington
London
N1 1LX
Director NameDonald John Fraser
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(10 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 March 2001)
RoleCompany Director
Correspondence Address4 Dower Close
1 Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XZ
Director NameMr Donald Cecil McCrickard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowpits House
Wilderness Lane
Hadlow Down
East Sussex
TN22 4HB
Secretary NamePeter John Keery
NationalityBritish
StatusResigned
Appointed16 March 2001(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2002)
RoleCompany Director
Correspondence Address37 Caversham Park Avenue
Rayleigh
Essex
SS6 9QA
Director NameSimon Creed
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField End Highfields
East Horsley
Leatherhead
Surrey
KT24 5AA
Secretary NameSu McGrory
NationalityBritish
StatusResigned
Appointed14 May 2002(12 years, 1 month after company formation)
Appointment Duration20 years (resigned 20 May 2022)
RoleAccountant
Correspondence AddressBow Bells House Bread Street
London
EC4M 9BE
Director NameGraham Anthony Jenner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(12 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressReguliersgracht 12
1017 Lr Amsterdam
The Netherlands
Director NameStephen Patrick Gunning
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2002(12 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 2003)
RoleCompany Director
Correspondence Address29 Belgrave Road
Rathmines
Dublin 6
Irish
Director NameMr Phillip Lindsay Kerle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(13 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Berkeley Court
Marylebone Road
London
NW1 5NE
Director NameProsinski Jeffrey Jerome
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2008(18 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2014)
RoleVp & Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address35 Moores Grove
Skillman
New Jersey 08558
United States
Director NameMr Warren Adam Lawson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(24 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 July 2015)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressJrj Group, 61 Conduit Street
London
W1S 2GB
Director NameMs Joanna Elizabeth Nader
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(24 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 August 2018)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressJrj Group, 61 Conduit Street
London
W1S 2GB
Director NameMr Peter Michael Sugarman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(25 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 2015)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Andrew Patrick Ryan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(29 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House Bread Street
London
EC4M 9BE

Contact

Websitedemica.com
Email address[email protected]
Telephone020 74502500
Telephone regionLondon

Location

Registered AddressBow Bells House
Bread Street
London
EC4M 9BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4b at £0.00002Demica Holdings Limited
80.00%
Ordinary
-OTHER
20.00%
-

Financials

Year2014
Turnover£2,586,991
Gross Profit£1,389,497
Net Worth£410,553
Cash£520,312
Current Liabilities£682,948

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

28 January 2022Delivered on: 28 January 2022
Persons entitled: Orix Growth Capital, Llc.

Classification: A registered charge
Particulars: Trademark number 005036678. trademark number UK00002390400. Trademark number 005036678. trademark number 445462.
Outstanding
22 December 2021Delivered on: 4 January 2022
Persons entitled: Orix Growth Capital, Llc.

Classification: A registered charge
Particulars: Trademark number 005036678. trademark number UK00002390400. Trademark number 005036678. trademark number 445462.
Outstanding
20 May 1999Delivered on: 22 May 1999
Satisfied on: 16 November 2011
Persons entitled: Finestar Investments Limited

Classification: Rent deposit deed
Secured details: £14,717.50 due or to become due from the company to the chargee.
Particulars: Rent deposit of £14,717.50 together with interest. See the mortgage charge document for full details.
Fully Satisfied
8 April 1998Delivered on: 16 April 1998
Satisfied on: 16 November 2011
Persons entitled: Daiwa Europe Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee howsoever arising including but not limited to any convertible debt security issued pursuant to three purchase agreements each of even date and all monies due or to become due from the company to the chargee on any account whatsoeverin relation to the security deed.
Particulars: The ordinary shares of analystic limited and by way of floating charge over all its whatsoever and wheresoever present and future. Undertaking and all property and assets.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
11 October 2023Statement of capital following an allotment of shares on 3 October 2023
  • GBP 102,275.59
(3 pages)
26 September 2023Full accounts made up to 31 December 2022 (38 pages)
1 June 2023Statement of capital following an allotment of shares on 1 June 2023
  • GBP 102,175.5867
(3 pages)
24 April 2023Statement of capital following an allotment of shares on 20 April 2023
  • GBP 102,113.09
(3 pages)
5 April 2023Appointment of Mr Hayden Mathew Eastwood as a director on 5 April 2023 (2 pages)
14 March 2023Statement of capital following an allotment of shares on 13 March 2023
  • GBP 101,975.586725
(3 pages)
3 February 2023S1096 Court Order to Rectify (1 page)
20 December 2022Statement of capital following an allotment of shares on 19 December 2022
  • GBP 101,850.586725
(3 pages)
20 December 2022Statement of capital following an allotment of shares on 27 May 2022
  • GBP 101,775.586725
(3 pages)
12 October 2022Confirmation statement made on 29 September 2022 with updates (5 pages)
5 September 2022Full accounts made up to 31 December 2021 (38 pages)
20 May 2022Termination of appointment of Su Mcgrory as a secretary on 20 May 2022 (1 page)
12 May 2022Statement of capital following an allotment of shares on 11 May 2022
  • GBP 101,650.586725
(3 pages)
12 May 2022Appointment of Mr Francois Terrade as a director on 11 May 2022 (2 pages)
5 April 2022Termination of appointment of Andrew Patrick Ryan as a director on 5 April 2022 (1 page)
16 March 2022Statement of capital following an allotment of shares on 14 March 2022
  • GBP 101,600.586725
(3 pages)
28 January 2022Registration of charge 024925990004, created on 28 January 2022 (80 pages)
28 January 2022Satisfaction of charge 024925990003 in full (1 page)
7 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 January 2022Memorandum and Articles of Association (31 pages)
15 December 2021Statement of capital following an allotment of shares on 13 December 2021
  • GBP 101,475.586725
(3 pages)
19 November 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 101,398.75635
(3 pages)
15 October 2021Statement of capital following an allotment of shares on 12 October 2021
  • GBP 101,378.175975
(3 pages)
4 October 2021Full accounts made up to 31 December 2020 (35 pages)
1 October 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
27 September 2021Statement of capital following an allotment of shares on 7 September 2021
  • GBP 101,328.175975
(3 pages)
19 July 2021Director's details changed for Mr Matthew Thomas Yardley Wreford on 19 July 2021 (2 pages)
19 July 2021Statement of capital following an allotment of shares on 13 July 2021
  • GBP 101,307.600975
(3 pages)
16 June 2021Appointment of Mr Diego Andres Palacios as a director on 14 June 2021 (2 pages)
16 June 2021Statement of capital following an allotment of shares on 16 June 2021
  • GBP 101,257.600975
(3 pages)
26 April 2021Statement of capital following an allotment of shares on 22 April 2021
  • GBP 101,232.600975
(3 pages)
10 December 2020Full accounts made up to 31 December 2019 (32 pages)
29 September 2020Statement of capital following an allotment of shares on 28 September 2020
  • GBP 101,192.600975
(3 pages)
29 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
10 June 2020Statement of capital following an allotment of shares on 9 June 2020
  • GBP 101,055.100975
(3 pages)
16 March 2020Cessation of Sanjeev Gupta as a person with significant control on 16 March 2020 (1 page)
16 March 2020Cessation of Dem Acquisition Limited as a person with significant control on 16 March 2020 (1 page)
16 March 2020Cessation of Eric Schwartz as a person with significant control on 16 March 2020 (1 page)
16 March 2020Cessation of Noam Gottesman as a person with significant control on 16 March 2020 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
7 October 2019Statement of capital following an allotment of shares on 4 October 2019
  • GBP 100,930.100975
(3 pages)
7 October 2019Registered office address changed from 3 More London Riverside London SE1 2AQ to Bow Bells House Bread Street London EC4M 9BE on 7 October 2019 (1 page)
15 August 2019Appointment of Mr Andrew Patrick Ryan as a director on 15 August 2019 (2 pages)
2 July 2019Full accounts made up to 31 December 2018 (30 pages)
28 May 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 100,855.100975
(3 pages)
12 March 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 100,797.600975
(3 pages)
24 January 2019Statement of capital following an allotment of shares on 24 January 2019
  • GBP 100,747.600975
(3 pages)
21 December 2018Statement of capital following an allotment of shares on 20 December 2018
  • GBP 100,666.350975
(3 pages)
12 December 2018Change of details for Mr Noam Gottesman as a person with significant control on 8 January 2018 (2 pages)
12 December 2018Change of details for Mr Noam Gottesman as a person with significant control on 8 January 2018 (2 pages)
12 December 2018Change of details for Mr Eric Schwartz as a person with significant control on 8 January 2018 (2 pages)
12 December 2018Change of details for Mr Eric Schwartz as a person with significant control on 8 January 2018 (2 pages)
12 December 2018Change of details for Dem Acquisition Limited as a person with significant control on 8 January 2018 (2 pages)
11 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
11 December 2018Notification of Sanjeev Gupta as a person with significant control on 8 January 2018 (2 pages)
11 December 2018Change of details for Mr Sanjeev Gupta as a person with significant control on 8 January 2018 (2 pages)
11 December 2018Change of details for Dem Acquisition Limited as a person with significant control on 8 January 2018 (2 pages)
31 October 2018Full accounts made up to 31 December 2017 (29 pages)
4 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 100,650.100975
(3 pages)
10 August 2018Appointment of Mr Roger Benjamin Nagioff as a director on 6 August 2018 (2 pages)
7 August 2018Termination of appointment of Joanna Elizabeth Nader as a director on 6 August 2018 (1 page)
19 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 100,625.100975
(3 pages)
26 January 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 100,600.1
(3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
26 September 2017Full accounts made up to 31 December 2016 (28 pages)
26 September 2017Full accounts made up to 31 December 2016 (28 pages)
28 June 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 100,526.350975
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 100,526.350975
(3 pages)
3 May 2017Statement of company's objects (2 pages)
3 May 2017Statement of company's objects (2 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
24 April 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 100,451.350975
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 100,451.350975
(3 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
4 October 2016Full accounts made up to 31 December 2015 (29 pages)
4 October 2016Full accounts made up to 31 December 2015 (29 pages)
3 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 100,433.850975
(3 pages)
3 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 100,433.850975
(3 pages)
17 December 2015Termination of appointment of Peter Michael Sugarman as a director on 15 December 2015 (1 page)
17 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100,381.35
(3 pages)
17 December 2015Termination of appointment of Peter Michael Sugarman as a director on 15 December 2015 (1 page)
17 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100,381.35
(3 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100,333.850975
(4 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100,333.850975
(4 pages)
23 September 2015Director's details changed for Mr Matthew Thomas Yardley Wreford on 23 September 2015 (2 pages)
23 September 2015Director's details changed for Mr Matthew Thomas Yardley Wreford on 23 September 2015 (2 pages)
23 September 2015Registered office address changed from Crowne House 56-58 Southwark St London SE1 1UN to 3 More London Riverside London SE1 2AQ on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Crowne House 56-58 Southwark St London SE1 1UN to 3 More London Riverside London SE1 2AQ on 23 September 2015 (1 page)
6 August 2015Termination of appointment of Warren Adam Lawson as a director on 30 July 2015 (1 page)
6 August 2015Appointment of Mr Peter Michael Sugarman as a director on 30 July 2015 (2 pages)
6 August 2015Appointment of Mr Peter Michael Sugarman as a director on 30 July 2015 (2 pages)
6 August 2015Termination of appointment of Warren Adam Lawson as a director on 30 July 2015 (1 page)
31 July 2015Full accounts made up to 31 December 2014 (23 pages)
31 July 2015Full accounts made up to 31 December 2014 (23 pages)
21 April 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 100,333.851
(3 pages)
21 April 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 100,333.851
(3 pages)
5 January 2015Termination of appointment of Phillip Lindsay Kerle as a director on 26 December 2014 (1 page)
5 January 2015Termination of appointment of Phillip Lindsay Kerle as a director on 26 December 2014 (1 page)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100,286.35
(7 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100,286.35
(7 pages)
27 November 2014Appointment of Mr Matthew Thomas Yardley Wreford as a director on 26 November 2014 (2 pages)
27 November 2014Appointment of Mr Matthew Thomas Yardley Wreford as a director on 26 November 2014 (2 pages)
13 November 2014Appointment of Ms Joanna Elizabeth Nader as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Ms Joanna Elizabeth Nader as a director on 13 November 2014 (2 pages)
7 November 2014Appointment of Mr Warren Adam Lawson as a director on 20 October 2014 (2 pages)
7 November 2014Secretary's details changed for Su Mcgrory on 7 November 2014 (1 page)
7 November 2014Secretary's details changed for Su Mcgrory on 7 November 2014 (1 page)
7 November 2014Secretary's details changed for Su Mcgrory on 7 November 2014 (1 page)
7 November 2014Appointment of Mr Warren Adam Lawson as a director on 20 October 2014 (2 pages)
15 September 2014Termination of appointment of Prosinski Jeffrey Jerome as a director on 31 July 2014 (2 pages)
15 September 2014Termination of appointment of Prosinski Jeffrey Jerome as a director on 31 July 2014 (2 pages)
16 June 2014Solvency statement dated 06/06/14 (2 pages)
16 June 2014Resolutions
  • RES13 ‐ Share premium reduced by £15674395 06/06/2014
(1 page)
16 June 2014Statement of capital on 16 June 2014
  • GBP 100,286.350975
(4 pages)
16 June 2014Statement by directors (2 pages)
16 June 2014Statement by directors (2 pages)
16 June 2014Resolutions
  • RES13 ‐ Share premium reduced by £15674395 06/06/2014
(1 page)
16 June 2014Solvency statement dated 06/06/14 (2 pages)
16 June 2014Statement of capital on 16 June 2014
  • GBP 100,286.350975
(4 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders (5 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders (5 pages)
17 April 2014Full accounts made up to 31 December 2013 (23 pages)
17 April 2014Full accounts made up to 31 December 2013 (23 pages)
13 June 2013Full accounts made up to 31 December 2012 (25 pages)
13 June 2013Full accounts made up to 31 December 2012 (25 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 December 2011 (24 pages)
16 July 2012Full accounts made up to 31 December 2011 (24 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2011Full accounts made up to 31 December 2010 (25 pages)
9 September 2011Full accounts made up to 31 December 2010 (25 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (24 pages)
30 September 2010Full accounts made up to 31 December 2009 (24 pages)
10 June 2010Annual return made up to 21 May 2010 (14 pages)
10 June 2010Annual return made up to 21 May 2010 (14 pages)
20 September 2009Full accounts made up to 31 December 2008 (23 pages)
20 September 2009Full accounts made up to 31 December 2008 (23 pages)
5 June 2009Return made up to 21/05/09; full list of members (10 pages)
5 June 2009Return made up to 21/05/09; full list of members (10 pages)
15 December 2008Amended full accounts made up to 31 December 2007 (23 pages)
15 December 2008Amended full accounts made up to 31 December 2007 (23 pages)
22 October 2008Full accounts made up to 31 December 2007 (23 pages)
22 October 2008Full accounts made up to 31 December 2007 (23 pages)
20 June 2008Return made up to 21/05/08; full list of members (8 pages)
20 June 2008Return made up to 21/05/08; full list of members (8 pages)
14 May 2008Director appointed prosinski jeffrey jerome (2 pages)
14 May 2008Director appointed prosinski jeffrey jerome (2 pages)
13 May 2008Appointment terminated director simon creed (1 page)
13 May 2008Appointment terminated director simon creed (1 page)
22 April 2008Director's change of particulars / phillip kerle / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / phillip kerle / 22/04/2008 (1 page)
2 January 2008Ad 20/12/07--------- £ si [email protected]= 50000 £ ic 50286/100286 (2 pages)
2 January 2008Statement of affairs (2 pages)
2 January 2008Statement of affairs (2 pages)
2 January 2008Ad 20/12/07--------- £ si [email protected]= 50000 £ ic 50286/100286 (2 pages)
22 September 2007Full accounts made up to 31 December 2006 (24 pages)
22 September 2007Full accounts made up to 31 December 2006 (24 pages)
5 June 2007Return made up to 21/05/07; no change of members (7 pages)
5 June 2007Return made up to 21/05/07; no change of members (7 pages)
4 October 2006Full accounts made up to 31 December 2005 (23 pages)
4 October 2006Full accounts made up to 31 December 2005 (23 pages)
29 September 2006Conve 18/09/06 (1 page)
29 September 2006Conve 18/09/06 (1 page)
20 June 2006Return made up to 21/05/06; full list of members (8 pages)
20 June 2006Return made up to 21/05/06; full list of members (8 pages)
22 July 2005Return made up to 21/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2005Return made up to 21/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
27 April 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
15 June 2004Return made up to 21/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2004Return made up to 21/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
28 April 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
29 October 2003New director appointed (1 page)
29 October 2003New director appointed (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
28 August 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
28 August 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
10 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 December 2002Application for reregistration from PLC to private (1 page)
24 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 December 2002Application for reregistration from PLC to private (1 page)
24 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 2002New director appointed (3 pages)
11 December 2002New director appointed (3 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
16 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
16 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
6 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
6 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 September 2001Nc inc already adjusted 03/09/01 (1 page)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 September 2001Nc inc already adjusted 03/09/01 (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
1 June 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
1 June 2001New director appointed (2 pages)
1 May 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
28 November 2000Full group accounts made up to 30 June 2000 (26 pages)
28 November 2000Full group accounts made up to 30 June 2000 (26 pages)
16 November 2000Ad 13/10/00--------- £ si [email protected]= 9 £ ic 50216/50225 (2 pages)
16 November 2000Ad 13/10/00--------- £ si [email protected]= 9 £ ic 50216/50225 (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
17 August 2000£ ic 50137/137 11/08/00 £ sr 50000@1=50000 (2 pages)
17 August 2000Ad 11/08/00--------- £ si [email protected]= 25 £ ic 50137/50162 (2 pages)
17 August 2000Ad 11/08/00--------- £ si [email protected]= 54 £ ic 50162/50216 (2 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
17 August 2000£ nc 50300/100300 11/08/00 (2 pages)
17 August 2000Memorandum and Articles of Association (6 pages)
17 August 2000Ad 11/08/00--------- £ si [email protected]= 25 £ ic 50137/50162 (2 pages)
17 August 2000Ad 11/08/00--------- £ si 50000@1=50000 £ ic 137/50137 (2 pages)
17 August 2000Ad 11/08/00--------- £ si 50000@1=50000 £ ic 137/50137 (2 pages)
17 August 2000Ad 11/08/00--------- £ si [email protected]= 54 £ ic 50162/50216 (2 pages)
17 August 2000£ nc 50300/100300 11/08/00 (2 pages)
17 August 2000£ ic 50137/137 11/08/00 £ sr 50000@1=50000 (2 pages)
17 August 2000Memorandum and Articles of Association (6 pages)
15 August 2000Declaration of mortgage charge released/ceased (1 page)
15 August 2000Declaration of mortgage charge released/ceased (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
3 May 2000Full group accounts made up to 30 June 1999 (27 pages)
3 May 2000Full group accounts made up to 30 June 1999 (27 pages)
2 May 2000Return made up to 01/04/00; full list of members (13 pages)
2 May 2000Return made up to 01/04/00; full list of members (13 pages)
28 April 2000Ad 29/03/00--------- £ si [email protected]= 11 £ ic 50126/50137 (3 pages)
28 April 2000Ad 29/03/00--------- £ si [email protected]= 11 £ ic 50126/50137 (3 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: no 1 gallery court pilgrimage street london SE1 4LL (1 page)
29 July 1999Registered office changed on 29/07/99 from: no 1 gallery court pilgrimage street london SE1 4LL (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
9 May 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
7 April 1999S-div 24/03/92 (1 page)
7 April 1999Ad 27/02/98--------- £ si [email protected] (2 pages)
7 April 1999Ad 04/04/92--------- £ si [email protected] (2 pages)
7 April 1999Ad 01/10/97--------- £ si [email protected] (2 pages)
7 April 1999Ad 08/04/92--------- £ si [email protected] (2 pages)
7 April 1999Ad 08/04/92--------- £ si [email protected] (2 pages)
7 April 1999Ad 04/04/92--------- £ si [email protected] (2 pages)
7 April 1999Ad 24/03/92--------- £ si 50000@1 (2 pages)
7 April 1999Ad 24/03/92--------- £ si 50000@1 (2 pages)
7 April 1999Ad 27/02/98--------- £ si [email protected] (2 pages)
7 April 1999S-div 24/03/92 (1 page)
7 April 1999Ad 01/10/97--------- £ si [email protected] (2 pages)
23 March 1999Full group accounts made up to 30 June 1998 (30 pages)
23 March 1999Full group accounts made up to 30 June 1998 (30 pages)
15 February 1999£ nc 50150/50300 07/04/98 (1 page)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
15 February 1999£ nc 50150/50300 07/04/98 (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
31 October 1998Auditor's resignation (1 page)
31 October 1998Auditor's resignation (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 June 1998Memorandum and Articles of Association (42 pages)
23 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 June 1998Memorandum and Articles of Association (42 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
20 May 1998Return made up to 01/04/98; full list of members (7 pages)
20 May 1998Return made up to 01/04/98; full list of members (7 pages)
16 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 April 1998S-div 08/04/98 (1 page)
16 April 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 April 1998S-div 08/04/98 (1 page)
16 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
16 April 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
16 April 1998Particulars of mortgage/charge (11 pages)
16 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 April 1998Particulars of mortgage/charge (11 pages)
16 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
2 February 1998Full accounts made up to 30 June 1997 (16 pages)
2 February 1998Full accounts made up to 30 June 1997 (16 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
17 September 1997Company name changed citadel financial systems PLC\certificate issued on 18/09/97 (2 pages)
17 September 1997Company name changed citadel financial systems PLC\certificate issued on 18/09/97 (2 pages)
1 April 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 April 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 February 1997Full accounts made up to 30 June 1996 (16 pages)
2 February 1997Full accounts made up to 30 June 1996 (16 pages)
9 April 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
9 April 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
4 February 1996Full accounts made up to 30 June 1995 (17 pages)
4 February 1996Full accounts made up to 30 June 1995 (17 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
26 May 1995Return made up to 15/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 May 1995Return made up to 15/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1995Full accounts made up to 30 June 1994 (17 pages)
10 February 1995Full accounts made up to 30 June 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
20 May 1994Return made up to 17/04/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 May 1994Return made up to 17/04/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 February 1994Full accounts made up to 30 June 1993 (15 pages)
8 February 1994Full accounts made up to 30 June 1993 (15 pages)
1 October 1993New director appointed (3 pages)
1 October 1993New director appointed (3 pages)
23 April 1993Return made up to 17/04/93; full list of members (6 pages)
23 April 1993Return made up to 17/04/93; full list of members (6 pages)
5 February 1993Full accounts made up to 30 June 1992 (15 pages)
5 February 1993Full accounts made up to 30 June 1992 (15 pages)
24 March 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 March 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 June 1990Company name changed\certificate issued on 08/06/90 (2 pages)
8 June 1990Company name changed\certificate issued on 08/06/90 (2 pages)
4 June 1990Accounting reference date notified as 30/06 (1 page)
4 June 1990Accounting reference date notified as 30/06 (1 page)
17 April 1990Incorporation (15 pages)
17 April 1990Incorporation (15 pages)