Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

NORDOMATIC UK LTD

THE PAVILLION SOUTH DRIVE, COLESHILL, BIRMINGHAM, B46 1DL,
Company Registration Number
10543203
Private Limited Company
Active

Company Overview

About Nordomatic Uk Ltd
NORDOMATIC UK LTD was founded on 2016-12-30 and has its registered office in Birmingham. The organisation's status is listed as "Active". Nordomatic Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NORDOMATIC UK LTD
 
Legal Registered Office
THE PAVILLION SOUTH DRIVE
COLESHILL
BIRMINGHAM
B46 1DL
 
Previous Names
DEMMA GROUP LTD16/02/2024
Filing Information
Company Number 10543203
Company ID Number 10543203
Date formed 2016-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 27/01/2018
Type of accounts GROUP
VAT Number /Sales tax ID GB274876257  
Last Datalog update: 2024-06-06 19:37:27
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 NORDOMATIC UK LTD

Current Directors
Officer Role Date Appointed
ASHLEY JOHN BOWN
Director 2017-08-14
DAVID PATRICK CONNELL
Director 2017-01-04
MARK PHILIP HODGE
Director 2017-06-09
ROY ALEXANDER DAVID HODGE
Director 2017-06-09
ROBERT MOSS
Director 2017-08-14
GARY ANTHONY POULTON
Director 2017-01-04
KAREN YVONNE POULTON
Director 2017-06-09
GARY JAMES POWERS
Director 2017-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR GRAEME HAYWARD-WRIGHT
Director 2016-12-30 2017-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PATRICK CONNELL DEMMA (SCOTLAND) LTD Director 2018-03-23 CURRENT 2018-02-05 Active
MARK PHILIP HODGE DEMMA (LONDON) LIMITED Director 2000-05-30 CURRENT 2000-05-30 Active
MARK PHILIP HODGE INTEGRATED COMPUTER CONTROLS LTD Director 1999-08-23 CURRENT 1999-08-23 Active
ROY ALEXANDER DAVID HODGE DEMMA (LONDON) LIMITED Director 2000-05-30 CURRENT 2000-05-30 Active
ROY ALEXANDER DAVID HODGE INTEGRATED COMPUTER CONTROLS LTD Director 1999-08-23 CURRENT 1999-08-23 Active
KAREN YVONNE POULTON DEMMA (LONDON) LIMITED Director 2000-05-30 CURRENT 2000-05-30 Active
KAREN YVONNE POULTON DEMMA SERVICES LIMITED Director 1996-12-10 CURRENT 1991-12-09 Active
KAREN YVONNE POULTON DEMMA CONTROLS LIMITED Director 1994-05-10 CURRENT 1994-05-10 Active

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
2024-03-19DIRECTOR APPOINTED MR GARRY RICHARD SHEW
2024-03-19APPOINTMENT TERMINATED, DIRECTOR GARY ANTHONY POULTON
2024-02-16Company name changed demma group LTD\certificate issued on 16/02/24
2023-06-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-01-04Previous accounting period shortened from 31/01/23 TO 31/12/22
2022-09-15RES01ADOPT ARTICLES 15/09/22
2022-09-15MEM/ARTSARTICLES OF ASSOCIATION
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 105432030002
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 105432030002
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-06-28SH10Particulars of variation of rights attached to shares
2022-06-27SH08Change of share class name or designation
2022-06-16MEM/ARTSARTICLES OF ASSOCIATION
2022-06-16RES01ADOPT ARTICLES 16/06/22
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR LARS EGELSTIG
2022-06-15RP04CS01
2022-06-14PSC02Notification of Nordomatic Holding Uk Ltd as a person with significant control on 2022-06-08
2022-06-14PSC07CESSATION OF DAVID PATRICK CONNELL AS A PERSON OF SIGNIFICANT CONTROL
2022-06-14AP01DIRECTOR APPOINTED TOKE JUUL
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN YVONNE POULTON
2022-06-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-08RP04CS01
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-30SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2022-05-23
2022-05-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,380.88 on 2022-05-20
2022-05-2323/05/22 STATEMENT OF CAPITAL GBP 173392.92
2022-05-12PSC04Change of details for Mrs Karen Yvonne Poulton as a person with significant control on 2022-05-11
2022-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105432030001
2022-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN YVONNE POULTON
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-06-11SH05Cancellation of treasury shares. Treasury capital:GBP3,370.88 on 2021-03-09
2021-05-17RES09Resolution of authority to purchase a number of shares
2021-05-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 33,370.88 on 2021-03-08
2021-04-29CH01Director's details changed for Mr Roy Alexander David Hodge on 2021-04-29
2021-04-29PSC04Change of details for Mr Gary Anthony Poulton as a person with significant control on 2021-04-29
2021-04-21SH04Sale or transfer of treasury shares on 2020-12-09
  • GBP 10,370.88
2021-04-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-04-03SH04Sale or transfer of treasury shares on 2020-10-26
  • GBP 10,690.48
2021-03-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-23CH01Director's details changed for Mr Ashley John Bown on 2021-03-23
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2021-03-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 11,250 on 2020-10-26
2021-03-09MEM/ARTSARTICLES OF ASSOCIATION
2021-03-09RES12Resolution of varying share rights or name
2021-03-09SH08Change of share class name or designation
2021-02-24RES01ADOPT ARTICLES 24/02/21
2020-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 38 the Green Castle Bromwich Birmingham B36 9AL England
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 105432030001
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-11-09RES01ADOPT ARTICLES 09/11/18
2018-09-27AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-30PSC04Change of details for Mr David Patrick Connell as a person with significant control on 2018-06-30
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 1870400
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2018-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PATRICK CONNELL
2018-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY POULTON
2018-01-12PSC07CESSATION OF ALISTAIR GRAEME HAYWARD-WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2018-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/18 FROM 4 Clews Road Redditch B98 7st England
2017-10-30AA01Current accounting period extended from 31/12/17 TO 31/01/18
2017-08-30AP01DIRECTOR APPOINTED MR ASHLEY JOHN BOWN
2017-08-25AP01DIRECTOR APPOINTED MR ROY ALEXANDER DAVID HODGE
2017-08-25AP01DIRECTOR APPOINTED MR MARK PHILIP HODGE
2017-08-25AP01DIRECTOR APPOINTED MR ROBERT MOSS
2017-08-25AP01DIRECTOR APPOINTED MRS KAREN YVONNE POULTON
2017-08-10AP01DIRECTOR APPOINTED MR GARY JAMES POWERS
2017-07-10SH0124/04/17 STATEMENT OF CAPITAL GBP 58600022
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 18574400
2017-06-30SH0109/06/17 STATEMENT OF CAPITAL GBP 18574400.00
2017-06-30SH0109/06/17 STATEMENT OF CAPITAL GBP 18574400.00
2017-06-30SH10Particulars of variation of rights attached to shares
2017-06-30SH08Change of share class name or designation
2017-06-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-22RES12Resolution of varying share rights or name
2017-06-22RES01ADOPT ARTICLES 09/06/2017
2017-06-14SH02Sub-division of shares on 2017-04-24
2017-06-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-08RES12VARYING SHARE RIGHTS AND NAMES
2017-06-07RES13SHARES SUBDIVIDED 24/04/2017
2017-06-07RES12VARYING SHARE RIGHTS AND NAMES
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 150 THE RIDGEWAY REDDITCH B96 6NB UNITED KINGDOM
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY POULTER / 17/01/2017
2017-01-17AP01DIRECTOR APPOINTED MR GARY ANTHONY POULTER
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HAYWARD-WRIGHT
2017-01-09AP01DIRECTOR APPOINTED MR DAVID PATRICK CONNELL
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORDOMATIC UK 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 NORDOMATIC UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NORDOMATIC UK LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 NORDOMATIC UK LTD

Intangible Assets
Patents
We have not found any records of NORDOMATIC UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NORDOMATIC UK LTD
Trademarks
We have not found any records of NORDOMATIC UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORDOMATIC UK 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 (74909 - Other professional, scientific and technical activities n.e.c.) as NORDOMATIC UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NORDOMATIC UK 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 NORDOMATIC UK 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 NORDOMATIC UK 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.