Demarle Ltd LONDON


Founded in 2002, Demarle, classified under reg no. 04383256 is an active company. Currently registered at Becket House C/o Ccfgb SE1 7EU, London the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

The firm has one director. Patrice J., appointed on 27 February 2002. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Agnes R. who worked with the the firm until 20 September 2012.

Demarle Ltd Address / Contact

Office Address Becket House C/o Ccfgb
Office Address2 1 Lambeth Palace Road
Town London
Post code SE1 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04383256
Date of Incorporation Wed, 27th Feb 2002
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Patrice J.

Position: Director

Appointed: 27 February 2002

Ince & Co Corporate Services Limited

Position: Corporate Secretary

Appointed: 10 July 2023

Resigned: 29 September 2023

Ince Gd Corporate Services Limited

Position: Corporate Secretary

Appointed: 16 December 2019

Resigned: 10 July 2023

C/o Gordon Dadds Corporate Services Limited

Position: Corporate Secretary

Appointed: 19 August 2016

Resigned: 31 March 2019

Hanover Secretaries Limited

Position: Corporate Secretary

Appointed: 20 September 2012

Resigned: 19 August 2016

Agnes R.

Position: Secretary

Appointed: 01 September 2011

Resigned: 20 September 2012

Hanover Secretaries Limited

Position: Corporate Secretary

Appointed: 27 February 2010

Resigned: 30 July 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 February 2002

Resigned: 27 February 2002

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 27 February 2002

Resigned: 31 March 2009

Jean B.

Position: Director

Appointed: 27 February 2002

Resigned: 29 December 2006

Pascal D.

Position: Director

Appointed: 27 February 2002

Resigned: 19 March 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2002

Resigned: 27 February 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Patrice J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Patrice J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand40 51116 51834 23342 8487 904104 318175 25183 455
Current Assets62 63738 51851 86657 69997 161167 941224 765210 410
Debtors22 12622 00017 63314 85189 25763 62349 514126 955
Net Assets Liabilities   58 35689 401150 440210 225194 140
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -3 051-3 050-3 150-3 150-3 475
Accumulated Amortisation Impairment Intangible Assets1 0431 7552 7093 2564 0104 7315 4526 173
Creditors33 3933 9655 1153 2938 03817 81414 02414 614
Increase From Amortisation Charge For Year Intangible Assets 712954790754721721721
Intangible Assets4 5894 9815 7253 9503 1962 4751 7541 033
Intangible Assets Gross Cost5 6326 7368 4347 2067 2067 2067 2067 206
Net Current Assets Liabilities29 24434 55346 75154 40689 255151 115211 621196 582
Number Shares Issued Fully Paid 140 000 140 000140 000140 000140 000140 000
Par Value Share 1  1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   128132988880786
Total Assets Less Current Liabilities33 83339 53452 47658 35692 451153 590213 375197 615
Accrued Liabilities Deferred Income2 8003 1523 0513 051    
Amounts Owed By Group Undertakings 7842 002252    
Amounts Owed To Group Undertakings29 658       
Average Number Employees During Period 111    
Corporation Tax Payable   242    
Corporation Tax Recoverable21 12119 69615 44514 308    
Disposals Decrease In Amortisation Impairment Intangible Assets   243    
Disposals Intangible Assets   1 698    
Prepayments265810125128    
Profit Loss 5 701      
Recoverable Value-added Tax74071061163    
Total Additions Including From Business Combinations Intangible Assets 1 1041 698470    
Trade Creditors Trade Payables9358132 064     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Small company accounts made up to 2022/12/31
filed on: 31st, December 2023
Free Download (10 pages)

Company search