Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEMASERE LTD
Company Information for

DEMASERE LTD

20 St Thomas St, Southwark, London, SE1 9RS,
Company Registration Number
09140510
Private Limited Company
Active

Company Overview

About Demasere Ltd
DEMASERE LTD was founded on 2014-07-21 and has its registered office in London. The organisation's status is listed as "Active". Demasere Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEMASERE LTD
 
Legal Registered Office
20 St Thomas St
Southwark
London
SE1 9RS
Other companies in EC2V
 
Filing Information
Company Number 09140510
Company ID Number 09140510
Date formed 2014-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-12-31
Latest return 2024-07-08
Return next due 2025-07-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-08 12:38:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEMASERE LTD

Current Directors
Officer Role Date Appointed
LAURENT ELIE CADJI
Director 2016-08-31
NATASHA GUERRA
Director 2015-09-28
MARCUS ALEXANDER HOYE
Director 2014-07-21
PHILIPP GEORG ALEXANDER STOECKL
Director 2014-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
OHS SECRETARIES LIMITED
Company Secretary 2014-07-21 2017-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENT ELIE CADJI UML ANFA LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
LAURENT ELIE CADJI HYDRA MARITIME HOLDINGS LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
LAURENT ELIE CADJI RUNWAY EAST LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
LAURENT ELIE CADJI UNION DATA SERVICES LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
LAURENT ELIE CADJI FULTON GRAND LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
LAURENT ELIE CADJI FULTON ST JAMES LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
LAURENT ELIE CADJI FULTON CENTRAL LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active
LAURENT ELIE CADJI UCL ANNECY LIMITED Director 2017-04-26 CURRENT 2017-04-26 Active - Proposal to Strike off
LAURENT ELIE CADJI UCL FROGNAL LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
LAURENT ELIE CADJI FULTON CLOVER LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
LAURENT ELIE CADJI FULTON HYDE LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
LAURENT ELIE CADJI FULTON MARITIME HOLDINGS LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
LAURENT ELIE CADJI FULTON MARITIME LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
LAURENT ELIE CADJI SAMILAU LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
LAURENT ELIE CADJI UML WIMPOLE LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
LAURENT ELIE CADJI UML PORTMAN LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
LAURENT ELIE CADJI UML HAMPSTEAD LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
LAURENT ELIE CADJI UML CHILTERN LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
LAURENT ELIE CADJI UML BLANDFORD LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
LAURENT ELIE CADJI UML MOXON LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
LAURENT ELIE CADJI UML HINDE LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
LAURENT ELIE CADJI UML WIGMORE LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
LAURENT ELIE CADJI UML MARLIN LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active - Proposal to Strike off
LAURENT ELIE CADJI UML ANNECY LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
LAURENT ELIE CADJI UML PORTLAND LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
LAURENT ELIE CADJI CAPE SANDRA LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
LAURENT ELIE CADJI UML WELBECK LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
LAURENT ELIE CADJI TMS OFFSHORE LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
LAURENT ELIE CADJI ATLANTAS SHIP MANAGEMENT LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
LAURENT ELIE CADJI UML EAGLE LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active - Proposal to Strike off
LAURENT ELIE CADJI CLION LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
LAURENT ELIE CADJI FOCUS TANKERS LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
LAURENT ELIE CADJI P GRACE LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
LAURENT ELIE CADJI P ENERGY LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
LAURENT ELIE CADJI UCM (UK) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2017-05-30
LAURENT ELIE CADJI B EMERALD LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
LAURENT ELIE CADJI B CRYSTAL LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
LAURENT ELIE CADJI TOP FENDERS 4 LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active - Proposal to Strike off
LAURENT ELIE CADJI TOP FENDERS 3 LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
LAURENT ELIE CADJI OCOURAGE LIMITED Director 2012-11-05 CURRENT 2012-11-05 Active
LAURENT ELIE CADJI OSTRIDER LIMITED Director 2012-11-05 CURRENT 2012-11-05 Active
LAURENT ELIE CADJI OBLUE LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
LAURENT ELIE CADJI OFORCE LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off
LAURENT ELIE CADJI OSPIRIT LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off
LAURENT ELIE CADJI UNION BUNKERING LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
LAURENT ELIE CADJI TOP FENDERS 2 LIMITED Director 2011-01-31 CURRENT 2011-01-31 Active - Proposal to Strike off
LAURENT ELIE CADJI BETTEX LIMITED Director 2010-04-14 CURRENT 2010-04-14 Active
LAURENT ELIE CADJI TOP FENDERS 1 LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active - Proposal to Strike off
LAURENT ELIE CADJI UNION GLORY LIMITED Director 2008-04-29 CURRENT 2008-04-29 Active
LAURENT ELIE CADJI UNION INVESTCORP LIMITED Director 2008-04-18 CURRENT 2008-04-18 Active
LAURENT ELIE CADJI TOP FENDERS LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
LAURENT ELIE CADJI UNION MARITIME LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active
LAURENT ELIE CADJI SOUTH CENTRAL PROPERTY LIMITED Director 2005-12-15 CURRENT 1993-01-25 Active
NATASHA GUERRA THE ICE NETWORK Director 2015-05-01 CURRENT 2012-05-22 Active
PHILIPP GEORG ALEXANDER STOECKL BIYAMITI CONSULTING LTD Director 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-27Previous accounting period extended from 31/12/23 TO 31/03/24
2023-10-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-03-15SH20Statement by Directors
2021-03-15SH19Statement of capital on 2021-03-15 GBP 1.00005
2021-03-15CAP-SSSolvency Statement dated 05/03/21
2021-03-15RES13Resolutions passed:
  • Share premium account cancelled 05/03/2021
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT ELIE CADJI
2020-10-07RP04CS01
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM Runway East 10 Finsbury Square London EC2A 1AF
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091405100001
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-06-26PSC02Notification of Runway East Limited as a person with significant control on 2018-04-11
2018-09-14AP01DIRECTOR APPOINTED MR ANDREW WILLIAMS
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-06-26PSC07CESSATION OF MARCUS ALEXANDER HOYE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-27SH10Particulars of variation of rights attached to shares
2018-04-26SH08Change of share class name or designation
2018-04-25RES12Resolution of varying share rights or name
2018-04-25RES01ADOPT ARTICLES 11/04/2018
2018-04-24RES01ADOPT ARTICLES 24/04/18
2018-02-23AA01Previous accounting period shortened from 31/05/18 TO 31/12/17
2018-01-11CH01Director's details changed for Natasha Guerra on 2018-01-11
2017-12-12AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-09PSC07CESSATION OF PHILIPP GEORG ALEXANDER STOECKL AS A PERSON OF SIGNIFICANT CONTROL
2017-07-09LATEST SOC09/07/17 STATEMENT OF CAPITAL;GBP .002
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-01-27TM02Termination of appointment of Ohs Secretaries Limited on 2017-01-23
2017-01-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22RP04SH01Second filing of capital allotment of shares GBP0.001915
2016-12-20SH0122/11/16 STATEMENT OF CAPITAL GBP 0.001427
2016-12-20SH0131/08/16 STATEMENT OF CAPITAL GBP 0.001915
2016-12-19SH0120/11/16 STATEMENT OF CAPITAL GBP 0.001416
2016-12-19SH0117/11/16 STATEMENT OF CAPITAL GBP 0.001416
2016-12-19SH0123/11/16 STATEMENT OF CAPITAL GBP 0.001407
2016-12-19SH0121/11/16 STATEMENT OF CAPITAL GBP 0.001401
2016-12-16SH0119/11/16 STATEMENT OF CAPITAL GBP 0.002621
2016-09-20AP01DIRECTOR APPOINTED MR LAURENT ELIE CADJI
2016-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-14RES01ADOPT ARTICLES 31/08/2016
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP .013204
2016-02-22SH0101/02/16 STATEMENT OF CAPITAL GBP 0.013204
2016-02-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-20SH0130/09/15 STATEMENT OF CAPITAL GBP 0.012127
2015-10-15RES12VARYING SHARE RIGHTS AND NAMES
2015-10-15RES01ADOPT ARTICLES 28/09/2015
2015-10-15SH02SUB-DIVISION 30/09/15
2015-10-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ALEXANDER HOYE / 29/09/2015
2015-09-29AP01DIRECTOR APPOINTED NATASHA GUERRA
2015-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 091405100001
2015-09-04RP04SECOND FILING WITH MUD 21/07/15 FOR FORM AR01
2015-09-04ANNOTATIONClarification
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP .001
2015-08-13AR0121/07/15 FULL LIST
2015-08-13AR0121/07/15 FULL LIST
2015-08-11AA31/05/15 TOTAL EXEMPTION SMALL
2015-08-11AA01PREVSHO FROM 31/07/2015 TO 31/05/2015
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP .001
2014-07-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-07-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEMASERE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEMASERE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DEMASERE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEMASERE LTD

Intangible Assets
Patents
We have not found any records of DEMASERE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DEMASERE LTD
Trademarks
We have not found any records of DEMASERE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEMASERE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as DEMASERE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DEMASERE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEMASERE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEMASERE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.