Company NameDemon Information Systems Limited
Company StatusDissolved
Company Number03376801
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Jane Caroline Preston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(15 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 31 May 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWychnor Snowdrop Valley
Crich
Matlock
Derbyshire
DE4 5BT
Director NameMs Caroline Preston
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(20 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynchnor Snowdrop Valley
Crich
Matlock
Derbyshire
DE4 5BT
Director NameAnthony Poyntz Fox Smale
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Salterton Road
Exmouth
Devon
EX8 2EJ
Director NameMr Kevin Stuart Preston
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychnor Snowdrop Valley
Crich
Matlock
Derbyshire
DE4 5BT
Secretary NameAnthony Poyntz Fox Smale
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Salterton Road
Exmouth
Devon
EX8 2EJ
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Contact

Websitedemoninfo.co.uk
Email address[email protected]
Telephone01289 332701
Telephone regionBerwick-on-Tweed

Location

Registered AddressGround Floor - Lion House
Willowburn Trading Estate
Alnwick
NE66 2PF
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Anthony Poyntz-fox Smale
50.00%
Ordinary
20k at £1Kevin Stuart Preston
50.00%
Ordinary

Financials

Year2014
Net Worth£239,648
Cash£154,878
Current Liabilities£114,944

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

3 February 2021Registered office address changed from 8 Hawfinch Drive Alnwick NE66 2GD United Kingdom to Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF on 3 February 2021 (1 page)
29 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
26 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
2 July 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 May 2018 (9 pages)
29 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
19 March 2018Termination of appointment of Kevin Stuart Preston as a director on 13 February 2018 (1 page)
16 March 2018Registered office address changed from 17D Windmill Way West Ramparts Business Park Berwick upon Tweed TD15 1TB to 8 Hawfinch Drive Alnwick NE66 2GD on 16 March 2018 (1 page)
5 March 2018Appointment of Ms Caroline Preston as a director on 1 February 2018 (2 pages)
5 September 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
5 September 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
24 July 2017Notification of Kevin Preston as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Kevin Preston as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 40,000
(4 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 40,000
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 40,000
(4 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 40,000
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 40,000
(4 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 40,000
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
14 February 2013Appointment of Mrs Jane Caroline Preston as a director (2 pages)
14 February 2013Appointment of Mrs Jane Caroline Preston as a director (2 pages)
30 October 2012Termination of appointment of Anthony Smale as a director (2 pages)
30 October 2012Termination of appointment of Anthony Smale as a director (2 pages)
30 October 2012Termination of appointment of Anthony Smale as a secretary (2 pages)
30 October 2012Termination of appointment of Anthony Smale as a secretary (2 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
29 December 2011Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Bucks MK9 2EA England on 29 December 2011 (1 page)
29 December 2011Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Bucks MK9 2EA England on 29 December 2011 (1 page)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 June 2009Return made up to 28/05/09; full list of members (4 pages)
18 June 2009Return made up to 28/05/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 June 2008Registered office changed on 30/06/2008 from 48 watling street fenny stratford milton keynes bucks MK2 2ND (1 page)
30 June 2008Registered office changed on 30/06/2008 from 48 watling street fenny stratford milton keynes bucks MK2 2ND (1 page)
17 June 2008Return made up to 28/05/08; full list of members (4 pages)
17 June 2008Return made up to 28/05/08; full list of members (4 pages)
14 August 2007Return made up to 28/05/07; full list of members (7 pages)
14 August 2007Return made up to 28/05/07; full list of members (7 pages)
16 July 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 August 2006Registered office changed on 18/08/06 from: 121A queensway bletchley milton keynes buckinghamshire MK2 2DH (1 page)
18 August 2006Registered office changed on 18/08/06 from: 121A queensway bletchley milton keynes buckinghamshire MK2 2DH (1 page)
28 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 June 2005Return made up to 28/05/05; full list of members (7 pages)
16 June 2005Return made up to 28/05/05; full list of members (7 pages)
21 December 2004Registered office changed on 21/12/04 from: wheeler bryne 1ST floor 9 warren yard wolverton mill milton keynes buckinghamshire MK12 5NW (1 page)
21 December 2004Registered office changed on 21/12/04 from: wheeler bryne 1ST floor 9 warren yard wolverton mill milton keynes buckinghamshire MK12 5NW (1 page)
8 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 June 2004Return made up to 28/05/04; full list of members (7 pages)
10 June 2004Return made up to 28/05/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 June 2003Return made up to 28/05/03; full list of members (7 pages)
9 June 2003Return made up to 28/05/03; full list of members (7 pages)
13 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 September 2002Nc inc already adjusted 31/05/01 (1 page)
10 September 2002Ad 31/05/01--------- £ si 19998@1 (2 pages)
10 September 2002Ad 31/05/02--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
10 September 2002Nc inc already adjusted 31/05/01 (1 page)
10 September 2002Ad 31/05/01--------- £ si 19998@1 (2 pages)
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2002Ad 31/05/02--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
14 June 2002Return made up to 28/05/02; full list of members (7 pages)
14 June 2002Return made up to 28/05/02; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 30 May 2001 (5 pages)
28 September 2001Total exemption small company accounts made up to 30 May 2001 (5 pages)
25 June 2001Return made up to 28/05/01; full list of members (5 pages)
25 June 2001Return made up to 28/05/01; full list of members (5 pages)
18 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
18 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
26 June 2000Return made up to 28/05/00; full list of members (6 pages)
26 June 2000Return made up to 28/05/00; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
20 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
8 July 1999Registered office changed on 08/07/99 from: 9 warren yard warren farm wolverton mill buckinghamshire MK12 5NW (1 page)
8 July 1999Return made up to 28/05/99; full list of members (5 pages)
8 July 1999Registered office changed on 08/07/99 from: 9 warren yard warren farm wolverton mill buckinghamshire MK12 5NW (1 page)
8 July 1999Return made up to 28/05/99; full list of members (5 pages)
7 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
7 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
26 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
28 May 1997Incorporation (24 pages)
28 May 1997Incorporation (24 pages)