Company NameDemon 1 Ltd
DirectorMark Richard Utterson
Company StatusActive
Company Number03025088
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Previous NamesDavro Enterprises Limited and Hickey Dawson Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mark Richard Utterson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(16 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 3rd Floor The Piano Works
117 Farringdon Road
London
EC1R 3BX
Secretary NameMr Mark Richard Utterson
StatusCurrent
Appointed01 January 2018(22 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressUnit 6 3rd Floor The Piano Works
117 Farringdon Road
London
EC1R 3BX
Director NameRichard Brendan Hickey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(5 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address17 Antrim Mansions Antrim Road
London
NW3 4XT
Director NameMr Sean Kinmont
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(6 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Holland Street
London
W8 4LX
Secretary NameMargaret Himsworth
NationalityBritish
StatusResigned
Appointed01 September 1995(6 months, 1 week after company formation)
Appointment Duration22 years, 4 months (resigned 01 January 2018)
RoleBook Keeper
Correspondence Address59a Rookwood Avenue
Wallington
Surrey
SM6 8HQ
Director NameMr Tom Hiscox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(17 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 3rd Floor The Piano Works
117 Farringdon Road
London
EC1R 3BX
Director NameMr Colin Ian Howard
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(17 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 3rd Floor The Piano Works
117 Farringdon Road
London
EC1R 3BX
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Contact

Telephone020 72409718
Telephone regionLondon

Location

Registered AddressUnit 6 3rd Floor
The Piano Works
117 Farringdon Road
London
EC1R 3BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

10 at £1Colin Howard
33.33%
Ordinary
10 at £1Mark Utterson
33.33%
Ordinary
10 at £1Tom Hiscox
33.33%
Ordinary

Financials

Year2014
Net Worth£54,632
Cash£29,658
Current Liabilities£64,946

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

26 September 2006Delivered on: 29 September 2006
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,150 the monies secured by the deed.
Outstanding
4 September 2003Delivered on: 8 September 2003
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Seven thousand one hundred and fifty pounds plus a sum equivalent to value added tax.
Outstanding
18 September 2000Delivered on: 22 September 2000
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 18 september 2000.
Particulars: The deposit sum is £6,525.00.
Outstanding
29 September 1995Delivered on: 9 October 1995
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease referred to in the deed.
Particulars: The deposit of £7,667 and all money withdrawn from it pursuant to the deed.
Outstanding

Filing History

27 March 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
10 January 2024Micro company accounts made up to 30 June 2023 (4 pages)
20 March 2023Confirmation statement made on 17 February 2023 with updates (5 pages)
20 March 2023Change of details for Mr Mark Richard Utterson as a person with significant control on 20 February 2023 (2 pages)
21 February 2023Change of details for Mr Mark Richard Utterson as a person with significant control on 30 June 2022 (2 pages)
20 February 2023Cessation of Colin Ian Howard as a person with significant control on 30 June 2022 (1 page)
17 October 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
11 July 2022Termination of appointment of Colin Ian Howard as a director on 30 June 2022 (1 page)
1 March 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
10 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
19 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
5 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
19 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
24 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
27 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
7 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
26 February 2018Appointment of Mr Mark Richard Utterson as a secretary on 1 January 2018 (2 pages)
26 February 2018Termination of appointment of Margaret Himsworth as a secretary on 1 January 2018 (1 page)
26 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
23 February 2018Cessation of Tom Hiscox as a person with significant control on 7 December 2017 (1 page)
18 January 2018Termination of appointment of Tom Hiscox as a director on 7 December 2017 (2 pages)
18 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
21 February 2017Director's details changed for Mr Mark Richard Utterson on 1 March 2016 (2 pages)
21 February 2017Director's details changed for Mr Mark Richard Utterson on 1 March 2016 (2 pages)
20 February 2017Director's details changed for Colin Ian Howard on 1 March 2016 (2 pages)
20 February 2017Director's details changed for Tom Hiscox on 1 March 2016 (2 pages)
20 February 2017Director's details changed for Colin Ian Howard on 1 March 2016 (2 pages)
20 February 2017Director's details changed for Tom Hiscox on 1 March 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 30
(6 pages)
12 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 30
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 30
(6 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 30
(6 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 30
(6 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 30
(6 pages)
7 March 2014Director's details changed for Tom Hiscox on 10 February 2014 (2 pages)
7 March 2014Director's details changed for Tom Hiscox on 10 February 2014 (2 pages)
7 March 2014Director's details changed for Tom Hiscox on 10 February 2014 (2 pages)
7 March 2014Director's details changed for Tom Hiscox on 10 February 2014 (2 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
1 May 2013Director's details changed for Mark Litterson on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mark Litterson on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mark Litterson on 1 May 2013 (2 pages)
19 April 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 30
(6 pages)
19 April 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 30
(6 pages)
19 April 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 30
(6 pages)
4 April 2013Appointment of Tom Hiscox as a director (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Appointment of Tom Hiscox as a director (3 pages)
4 April 2013Appointment of Colin Ian Howard as a director (3 pages)
4 April 2013Appointment of Colin Ian Howard as a director (3 pages)
2 April 2012Annual return made up to 22 February 2012. List of shareholders has changed (13 pages)
2 April 2012Annual return made up to 22 February 2012. List of shareholders has changed (13 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Termination of appointment of Richard Hickey as a director (2 pages)
22 March 2012Termination of appointment of Richard Hickey as a director (2 pages)
22 March 2012Appointment of Mark Litterson as a director (3 pages)
22 March 2012Appointment of Mark Litterson as a director (3 pages)
25 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (13 pages)
25 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (13 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (12 pages)
28 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (12 pages)
26 April 2010Director's details changed for Richard Brendan Hickey on 1 July 2009 (2 pages)
26 April 2010Director's details changed for Richard Brendan Hickey on 1 July 2009 (2 pages)
26 April 2010Director's details changed for Richard Brendan Hickey on 1 July 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 July 2009Return made up to 22/02/09; no change of members (4 pages)
10 July 2009Director's change of particulars / richard hickey / 01/10/2008 (1 page)
10 July 2009Director's change of particulars / richard hickey / 01/10/2008 (1 page)
10 July 2009Return made up to 22/02/09; no change of members (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 December 2008Return made up to 22/02/08; no change of members (4 pages)
12 December 2008Return made up to 22/02/08; no change of members (4 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 January 2008Registered office changed on 11/01/08 from: third floor 9-15 neal street london WC2H 9PW (1 page)
11 January 2008Registered office changed on 11/01/08 from: third floor 9-15 neal street london WC2H 9PW (1 page)
19 August 2007Return made up to 22/02/07; full list of members (6 pages)
19 August 2007Return made up to 22/02/07; full list of members (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Return made up to 22/02/06; full list of members (6 pages)
13 September 2006Return made up to 22/02/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
14 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 March 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 06/03/04
(6 pages)
6 March 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 06/03/04
(6 pages)
8 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003Particulars of mortgage/charge (3 pages)
2 May 2003Return made up to 22/02/03; full list of members (6 pages)
2 May 2003Return made up to 22/02/03; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 March 2003Return made up to 22/02/02; full list of members (8 pages)
1 March 2003Return made up to 22/02/02; full list of members (8 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
22 November 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
14 March 2001Return made up to 22/02/01; full list of members (5 pages)
14 March 2001Return made up to 22/02/01; full list of members (5 pages)
14 March 2001Location of register of members (1 page)
14 March 2001Location of register of members (1 page)
1 February 2001Registered office changed on 01/02/01 from: 8 flitcroft street london WC2H 8DJ (1 page)
1 February 2001Registered office changed on 01/02/01 from: 8 flitcroft street london WC2H 8DJ (1 page)
2 October 2000Registered office changed on 02/10/00 from: 28 shelton street covent garden london WC2H 9HP (1 page)
2 October 2000Registered office changed on 02/10/00 from: 28 shelton street covent garden london WC2H 9HP (1 page)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
9 May 2000Full accounts made up to 30 June 1999 (12 pages)
9 May 2000Full accounts made up to 30 June 1999 (12 pages)
8 May 2000Company name changed hickey dawson LIMITED\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed hickey dawson LIMITED\certificate issued on 09/05/00 (2 pages)
13 April 2000Return made up to 22/02/00; full list of members (6 pages)
13 April 2000Return made up to 22/02/00; full list of members (6 pages)
7 May 1999Full accounts made up to 30 June 1998 (12 pages)
7 May 1999Full accounts made up to 30 June 1998 (12 pages)
14 March 1999Return made up to 22/02/97; full list of members; amend (6 pages)
14 March 1999Return made up to 22/02/97; full list of members; amend (6 pages)
14 March 1999Return made up to 22/02/98; full list of members; amend (6 pages)
14 March 1999Return made up to 22/02/98; full list of members; amend (6 pages)
14 March 1999Return made up to 22/02/99; full list of members (6 pages)
14 March 1999Return made up to 22/02/99; full list of members (6 pages)
12 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
21 April 1998Return made up to 22/02/98; no change of members (4 pages)
21 April 1998Return made up to 22/02/98; no change of members (4 pages)
30 May 1997Return made up to 22/02/97; no change of members (4 pages)
30 May 1997Return made up to 22/02/97; no change of members (4 pages)
2 April 1997Return made up to 22/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 1997Return made up to 22/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Ad 29/01/97--------- £ si 18@1=18 £ ic 2/20 (2 pages)
3 March 1997Ad 29/01/97--------- £ si 18@1=18 £ ic 2/20 (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997New secretary appointed (2 pages)
2 February 1997Full accounts made up to 30 June 1996 (12 pages)
2 February 1997Full accounts made up to 30 June 1996 (12 pages)
14 November 1996Registered office changed on 14/11/96 from: 28 shelton street london WC2 (1 page)
14 November 1996Registered office changed on 14/11/96 from: 28 shelton street london WC2 (1 page)
11 July 1996Registered office changed on 11/07/96 from: 82 wandsworth bridge road london SW6 2TF (1 page)
11 July 1996Registered office changed on 11/07/96 from: 82 wandsworth bridge road london SW6 2TF (1 page)
1 July 1996Accounting reference date extended from 29/02/96 to 30/06/96 (1 page)
1 July 1996Accounting reference date extended from 29/02/96 to 30/06/96 (1 page)
29 March 1996Registered office changed on 29/03/96 from: 186 hammersmith road london W6 7DJ (1 page)
29 March 1996Registered office changed on 29/03/96 from: 186 hammersmith road london W6 7DJ (1 page)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Director's particulars changed;new director appointed (2 pages)
10 January 1996Director's particulars changed;new director appointed (2 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
22 June 1995Company name changed davro enterprises LIMITED\certificate issued on 23/06/95 (4 pages)
22 June 1995Company name changed davro enterprises LIMITED\certificate issued on 23/06/95 (4 pages)