Company NameDeminos Ltd
Company StatusLiquidation
Company Number06376910
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Louise Atkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Ovingham
Prudhoe
Northumberland
NE42 6BW
Director NameMr Neil Francis Atkinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Ovingham
Prudhoe
Northumberland
NE42 6BW
Secretary NameMr Neil Francis Atkinson
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Ovingham
Prudhoe
Northumberland
NE42 6BW
Director NameMr Ian Ramsay Lawson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 8
Bankside The Watermark
Gateshead
Tyne And Wear
NE11 9SY

Contact

Websitedeminos.co.uk
Telephone01407 070383
Telephone regionHolyhead

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

440 at £1Louise Atkinson
44.00%
Ordinary
440 at £1Neil Atkinson
44.00%
Ordinary
30 at £1Ed Mcfarlane
3.00%
Ordinary D
30 at £1Edge Tony
3.00%
Ordinary C
30 at £1Elaine Kirby
3.00%
Ordinary A
30 at £1Sam Corcoran
3.00%
Ordinary B

Financials

Year2014
Net Worth£30,578
Cash£1,203
Current Liabilities£349,026

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Latest Return20 September 2016 (7 years, 7 months ago)
Next Return Due4 October 2017 (overdue)

Filing History

8 August 2017Statement of administrator's proposal (35 pages)
19 June 2017Appointment of an administrator (4 pages)
31 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(7 pages)
19 November 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 720
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 720
(4 pages)
24 August 2015Termination of appointment of Ian Ramsay Lawson as a director on 31 July 2015 (1 page)
7 May 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 720
(6 pages)
25 March 2015Statement of company's objects (2 pages)
25 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(6 pages)
7 August 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (3 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(6 pages)
7 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 March 2011Appointment of Mr Ian Lawson as a director (2 pages)
11 November 2010Director's details changed for Louise Atkinson on 20 September 2010 (2 pages)
11 November 2010Director's details changed for Neil Francis Atkinson on 20 September 2010 (2 pages)
11 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 July 2009Accounting reference date extended from 30/09/2008 to 28/02/2009 (1 page)
26 September 2008Return made up to 20/09/08; full list of members (4 pages)
26 November 2007Registered office changed on 26/11/07 from: the old vicarage, west road ovingham northumberland NE42 6BW (1 page)
20 September 2007Incorporation (15 pages)