Demon 1 Ltd 117 FARRINGDON ROAD


Founded in 1995, Demon 1, classified under reg no. 03025088 is an active company. Currently registered at Unit 6 3rd Floor EC1R 3BX, 117 Farringdon Road the company has been in the business for 29 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 9th May 2000 Demon 1 Ltd is no longer carrying the name Hickey Dawson.

There is a single director in the firm at the moment - Mark U., appointed on 30 June 2011. In addition, a secretary was appointed - Mark U., appointed on 1 January 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margaret H. who worked with the the firm until 1 January 2018.

Demon 1 Ltd Address / Contact

Office Address Unit 6 3rd Floor
Office Address2 The Piano Works
Town 117 Farringdon Road
Post code EC1R 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03025088
Date of Incorporation Wed, 22nd Feb 1995
Industry Artistic creation
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Mark U.

Position: Secretary

Appointed: 01 January 2018

Mark U.

Position: Director

Appointed: 30 June 2011

Tom H.

Position: Director

Appointed: 01 July 2012

Resigned: 07 December 2017

Colin H.

Position: Director

Appointed: 01 July 2012

Resigned: 30 June 2022

Sean K.

Position: Director

Appointed: 01 September 1995

Resigned: 01 December 2002

Margaret H.

Position: Secretary

Appointed: 01 September 1995

Resigned: 01 January 2018

Richard H.

Position: Director

Appointed: 01 August 1995

Resigned: 30 June 2011

Appleton Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1995

Resigned: 01 September 1995

Appleton Directors Limited

Position: Corporate Nominee Director

Appointed: 22 February 1995

Resigned: 01 September 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Mark U. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Colin H. This PSC owns 25-50% shares. Moving on, there is Tom H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Mark U.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin H.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 25-50% shares

Tom H.

Notified on 6 April 2016
Ceased on 7 December 2017
Nature of control: 25-50% shares

Company previous names

Hickey Dawson May 9, 2000
Davro Enterprises June 23, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets86 592101 55482 114106 630154 571126 828121 122
Cash Bank On Hand39 97641 20319 28298 374117 40960 741 
Debtors46 61656 82648 1028 25637 16266 087 
Property Plant Equipment 1 02468334211 
Total Inventories 3 52514 730    
Net Assets Liabilities  43 62413 10525 89418 558 
Other Debtors     27 965 
Other
Description Principal Activities      90 030
Accrued Liabilities Not Expressed Within Creditors Subtotal     14 895 
Creditors44 52245 46539 17350 00044 16734 16738 935
Fixed Assets     11 292
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     27 965 
Provisions For Liabilities Balance Sheet Subtotal     16 590 
Total Assets     126 764122 414
Total Liabilities     126 764122 414
Accumulated Depreciation Impairment Property Plant Equipment17 34017 68118 02218 36318 704  
Average Number Employees During Period322222 
Increase From Depreciation Charge For Year Property Plant Equipment 341341341341  
Net Current Assets Liabilities42 07056 08942 94162 76370 06052 724 
Number Shares Issued Fully Paid 3030303030 
Other Creditors4 1074 3764 77410 9089 05840 956 
Other Taxation Social Security Payable27 93134 12124 19831 36166 61022 354 
Par Value Share 11111 
Property Plant Equipment Gross Cost17 34018 70518 70518 70518 705  
Total Additions Including From Business Combinations Property Plant Equipment 1 365     
Total Assets Less Current Liabilities42 07057 11343 62463 10570 06152 725 
Trade Creditors Trade Payables12 4846 96810 2011 5983 010794 
Trade Debtors Trade Receivables46 61656 82648 1028 25637 16238 122 
Bank Borrowings Overdrafts   50 00044 16734 167 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 10th, January 2024
Free Download (4 pages)

Company search

Advertisements