Demica Limited LONDON


Founded in 1990, Demica, classified under reg no. 02492599 is an active company. Currently registered at Bow Bells House EC4M 9BE, London the company has been in the business for thirty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1997/09/18 Demica Limited is no longer carrying the name Citadel Financial Systems PLC.

The firm has 5 directors, namely Hayden E., Francois T. and Diego P. and others. Of them, Matthew W. has been with the company the longest, being appointed on 26 November 2014 and Hayden E. has been with the company for the least time - from 5 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Demica Limited Address / Contact

Office Address Bow Bells House
Office Address2 Bread Street
Town London
Post code EC4M 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02492599
Date of Incorporation Tue, 17th Apr 1990
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Hayden E.

Position: Director

Appointed: 05 April 2023

Francois T.

Position: Director

Appointed: 11 May 2022

Diego P.

Position: Director

Appointed: 14 June 2021

Roger N.

Position: Director

Appointed: 06 August 2018

Matthew W.

Position: Director

Appointed: 26 November 2014

Timothy N.

Position: Secretary

Resigned: 25 March 1992

Andrew R.

Position: Director

Appointed: 15 August 2019

Resigned: 05 April 2022

Peter S.

Position: Director

Appointed: 30 July 2015

Resigned: 15 December 2015

Joanna N.

Position: Director

Appointed: 13 November 2014

Resigned: 06 August 2018

Warren L.

Position: Director

Appointed: 20 October 2014

Resigned: 30 July 2015

Prosinski J.

Position: Director

Appointed: 30 April 2008

Resigned: 31 July 2014

Phillip K.

Position: Director

Appointed: 01 October 2003

Resigned: 26 December 2014

Graham J.

Position: Director

Appointed: 21 November 2002

Resigned: 31 March 2003

Stephen G.

Position: Director

Appointed: 21 November 2002

Resigned: 01 October 2003

Su M.

Position: Secretary

Appointed: 14 May 2002

Resigned: 20 May 2022

Simon C.

Position: Director

Appointed: 16 November 2001

Resigned: 30 April 2008

Peter K.

Position: Secretary

Appointed: 16 March 2001

Resigned: 29 April 2002

Donald M.

Position: Director

Appointed: 16 February 2001

Resigned: 19 September 2002

Donald F.

Position: Director

Appointed: 12 January 2001

Resigned: 20 March 2001

Adam H.

Position: Director

Appointed: 11 August 2000

Resigned: 07 October 2002

Peter B.

Position: Director

Appointed: 24 July 2000

Resigned: 16 March 2001

Friedrich M.

Position: Director

Appointed: 16 February 2000

Resigned: 16 February 2001

Mara C.

Position: Director

Appointed: 13 August 1999

Resigned: 04 October 2002

Roger F.

Position: Director

Appointed: 13 August 1999

Resigned: 16 March 2001

Pieter V.

Position: Director

Appointed: 04 June 1999

Resigned: 16 February 2000

Jonathan K.

Position: Director

Appointed: 08 March 1999

Resigned: 16 June 2000

Ian C.

Position: Director

Appointed: 08 March 1999

Resigned: 04 June 1999

Nicholas R.

Position: Director

Appointed: 15 May 1998

Resigned: 31 August 1998

David J.

Position: Secretary

Appointed: 15 May 1998

Resigned: 09 March 2001

Paul W.

Position: Director

Appointed: 15 May 1998

Resigned: 08 October 1999

David J.

Position: Director

Appointed: 15 May 1998

Resigned: 12 January 2001

Margaret H.

Position: Director

Appointed: 15 May 1998

Resigned: 24 July 2000

Andrew W.

Position: Director

Appointed: 25 November 1997

Resigned: 16 October 2002

Melvin H.

Position: Director

Appointed: 16 October 1995

Resigned: 16 February 2001

Adrian H.

Position: Director

Appointed: 27 August 1993

Resigned: 30 April 1998

Alexander M.

Position: Secretary

Appointed: 25 March 1992

Resigned: 15 May 1998

Simon P.

Position: Director

Appointed: 17 April 1991

Resigned: 16 October 2002

Timothy N.

Position: Director

Appointed: 17 April 1991

Resigned: 01 November 2003

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats found, there is Matthew W. This PSC has significiant influence or control over this company,. Another one in the PSC register is Sanjeev G. This PSC has significiant influence or control over the company,. Then there is Noam G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Matthew W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sanjeev G.

Notified on 8 January 2018
Ceased on 16 March 2020
Nature of control: significiant influence or control

Noam G.

Notified on 6 April 2016
Ceased on 16 March 2020
Nature of control: significiant influence or control

Eric S.

Notified on 6 April 2016
Ceased on 16 March 2020
Nature of control: significiant influence or control

Dem Acquisition Limited

61 Conduit Street, London, W1S 2GB, England

Legal authority Companies Act
Legal form Private Company
Country registered England
Place registered Uk Company Register
Registration number 9100390
Notified on 6 April 2016
Ceased on 16 March 2020
Nature of control: significiant influence or control

Company previous names

Citadel Financial Systems PLC September 18, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, September 2023
Free Download (38 pages)

Company search