Demographix Limited


Demographix Limited was officially closed on 2022-10-11. Demographix was a private limited company that was located at 57 Chestnut Road, London, SE27 9EZ. Its total net worth was estimated to be 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 2002-01-23) was run by 2 directors and 1 secretary.
Director Paul O. who was appointed on 01 March 2006.
Director Derek C. who was appointed on 23 January 2002.
Among the secretaries, we can name: Robert P. appointed on 23 January 2002.

The company was categorised as "business and domestic software development" (62012), "market research and public opinion polling" (73200), "data processing, hosting and related activities" (63110). The last confirmation statement was sent on 2022-01-23 and last time the accounts were sent was on 28 February 2022. 2016-01-23 is the date of the latest annual return.

Demographix Limited Address / Contact

Office Address 57 Chestnut Road
Office Address2 London
Town
Post code SE27 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04358487
Date of Incorporation Wed, 23rd Jan 2002
Date of Dissolution Tue, 11th Oct 2022
Industry Business and domestic software development
Industry Market research and public opinion polling
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 6th Feb 2023
Last confirmation statement dated Sun, 23rd Jan 2022

Company staff

Paul O.

Position: Director

Appointed: 01 March 2006

Robert P.

Position: Secretary

Appointed: 23 January 2002

Derek C.

Position: Director

Appointed: 23 January 2002

Robert P.

Position: Director

Appointed: 25 May 2003

Resigned: 31 December 2021

K-Com Systems Limited

Position: Nominee Secretary

Appointed: 23 January 2002

Resigned: 23 January 2002

Www.accountingtechnology Ltd

Position: Nominee Director

Appointed: 23 January 2002

Resigned: 23 January 2002

People with significant control

Paul O.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Derek C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand106 29975 381142 455107 44774 29875 4467 076
Current Assets120 257145 612155 311115 83398 80578 15712 922
Debtors13 95870 23112 8568 38624 5072 7115 846
Net Assets Liabilities10 93928 05034 97132 69522 82834 9845 063
Other Debtors808803   2 711304
Property Plant Equipment1 1255622 2751 1429621 697 
Other
Accumulated Depreciation Impairment Property Plant Equipment6 3636 9266 5446 9697 4947 095 
Additions Other Than Through Business Combinations Property Plant Equipment  4 185 7892 711 
Average Number Employees During Period 553442
Corporation Tax Payable13 3746 679   3 885 
Corporation Tax Recoverable      5 542
Creditors110 215118 012122 16083 47376 75644 5487 859
Depreciation Expense Property Plant Equipment1 134563     
Depreciation Rate Used For Property Plant Equipment  50505050 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 6576704372 236 
Disposals Property Plant Equipment  2 8547084442 374 
Increase From Depreciation Charge For Year Property Plant Equipment 5632 2751 0959621 837 
Net Current Assets Liabilities10 04227 60033 15132 36022 04933 6095 063
Other Creditors81 817100 360   32 8827 859
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 095
Other Disposals Property Plant Equipment      8 793
Other Taxation Social Security Payable15 02410 973   7 780 
Property Plant Equipment Gross Cost 7 4888 8198 1118 4568 793 
Provisions For Liabilities Balance Sheet Subtotal  455807183323 
Taxation Including Deferred Taxation Balance Sheet Subtotal228112455    
Total Assets Less Current Liabilities11 16728 16235 42633 50223 01135 3075 063
Trade Debtors Trade Receivables13 15069 428     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 19th, April 2022
Free Download (10 pages)

Company search

Advertisements