Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEMON INTERNET LIMITED
Company Information for

DEMON INTERNET LIMITED

107-111 FLEET STREET, LONDON, EC4A 2AB,
Company Registration Number
02742764
Private Limited Company
Dissolved

Dissolved 2018-01-12

Company Overview

About Demon Internet Ltd
DEMON INTERNET LIMITED was founded on 1992-08-25 and had its registered office in 107-111 Fleet Street. The company was dissolved on the 2018-01-12 and is no longer trading or active.

Key Data
Company Name
DEMON INTERNET LIMITED
 
Legal Registered Office
107-111 FLEET STREET
LONDON
EC4A 2AB
Other companies in CH43
 
Filing Information
Company Number 02742764
Date formed 1992-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-01-12
Type of accounts DORMANT
Last Datalog update: 2018-05-17 04:06:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEMON INTERNET LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRAVO CHARLIE LTD   DANEHILL CONSULTING LIMITED   MELLEM LTD   RKM CONSULTING LIMITED   TRADIX ENTERPRISES LIMITED
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.
Companies with same name DEMON INTERNET LIMITED
The following companies were found which have the same name as DEMON INTERNET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEMON INTERNET LTD 3 THE WYND ORMISTON TRANENT EH35 5HN Active - Proposal to Strike off Company formed on the 2021-12-20

Company Officers of DEMON INTERNET LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD DAVIES
Company Secretary 2012-02-29
MARION VENMAN
Director 2007-10-26
DAVID LEWIS WARK
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
JANET DOROTHY REID
Company Secretary 2011-01-07 2012-02-29
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2011-01-07
JOHN HEASLEY
Director 2006-06-30 2008-02-29
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
SHEELAGH JANE DUFFIELD
Director 2006-05-03 2007-10-26
DONALD JAMES MCPHERSON
Company Secretary 2003-01-08 2006-06-30
KEITH ROBERTSON COCHRANE
Director 2005-06-13 2006-06-30
CHARLES ANDREW BERRY
Director 1999-11-08 2005-09-06
DAVID THOMAS NISH
Director 2003-01-08 2005-05-25
ALAN WILLIAM MCCULLOCH
Company Secretary 2001-08-31 2003-01-08
PHILIP ROBERT SUTHERLAND HOWIE
Company Secretary 1999-11-08 2001-08-31
DAVID MACLEOD
Company Secretary 1998-04-30 1999-11-08
WILLIAM ALLAN
Director 1999-03-01 1999-11-08
PHILIP STEWART MALE
Director 1999-03-31 1999-09-30
DAVID HARRY JULIAN FURNISS
Director 1999-03-31 1999-08-31
RODERICK ALFRED MATTHEWS
Director 1998-04-30 1999-03-01
WILLIAM DOBBIE
Director 1998-04-30 1998-10-02
ANNE SPEIGEL
Company Secretary 1995-02-28 1998-04-30
ROY ALAN BLISS
Director 1997-01-22 1998-04-30
GEOFFREY HOWARD CHAMBERLAIN
Director 1995-10-12 1998-04-30
JOSEPH CHRISTOPHER CORR
Director 1997-03-19 1998-04-30
PETER DAVID ENGLANDER
Director 1995-10-12 1998-04-30
DAVID HARRY JULIAN FURNISS
Director 1997-07-16 1998-04-30
ALAN LAW
Director 1997-04-16 1998-04-30
PHILIP STEWART MALE
Director 1997-12-17 1998-04-30
ANTHONY WILLIAM MUDD
Director 1996-02-09 1998-04-30
GRAHAME BRIAN DAVIES
Company Secretary 1993-03-16 1995-03-29
GRAHAME BRIAN DAVIES
Director 1993-03-16 1995-03-29
OWEN ROBERT MANDERFIELD
Director 1993-03-16 1995-03-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-08-25 1993-03-16
COMBINED NOMINEES LIMITED
Nominated Director 1992-08-25 1993-03-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-08-25 1993-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION VENMAN SP FINANCE 2 LIMITED Director 2007-10-26 CURRENT 2002-09-26 Dissolved 2015-01-23
MARION VENMAN SCOTTISHPOWER NA 2 LIMITED Director 2007-10-26 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SCOTTISHPOWER NA 1 LIMITED Director 2007-10-26 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SCOTTISH POWER TRUSTEES LIMITED Director 2007-10-26 CURRENT 1991-03-22 Dissolved 2016-04-11
MARION VENMAN SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1997-02-25 Dissolved 2016-04-11
MARION VENMAN SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED Director 2007-10-26 CURRENT 1999-09-29 Dissolved 2016-04-11
MARION VENMAN CALEDONIAN GAS LIMITED Director 2007-10-26 CURRENT 1991-04-17 Dissolved 2016-04-11
MARION VENMAN CAMJAR PLC Director 2007-10-26 CURRENT 1991-12-16 Dissolved 2016-11-23
MARION VENMAN MANWEB CONTRACTING SERVICES LIMITED Director 2007-10-26 CURRENT 1991-07-22 Dissolved 2016-10-22
MARION VENMAN MANWEB GAS LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2016-10-22
MARION VENMAN MANWEB NOMINEES LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2018-01-21
MARION VENMAN MANWEB PENSIONS TRUSTEE LIMITED Director 2007-10-26 CURRENT 1994-01-14 Dissolved 2017-12-08
MARION VENMAN SCOTTISH POWER UK GROUP LIMITED Director 2007-10-26 CURRENT 2005-12-01 Dissolved 2016-11-02
MARION VENMAN SPPT LIMITED Director 2007-10-26 CURRENT 1997-03-03 Dissolved 2016-11-23
MARION VENMAN TELEDATA (HOLDINGS) LIMITED Director 2007-10-26 CURRENT 1989-05-16 Dissolved 2017-06-02
MARION VENMAN TELEDATA (OUTSOURCING) LIMITED Director 2007-10-26 CURRENT 1990-09-07 Dissolved 2017-09-30
MARION VENMAN TELEDATA SCOTLAND LIMITED Director 2007-10-26 CURRENT 1991-08-20 Dissolved 2017-06-02
MARION VENMAN TELEPHONE INFORMATION SERVICES PLC Director 2007-10-26 CURRENT 1986-03-24 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED Director 2007-10-26 CURRENT 1989-03-01 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA LIMITED Director 2007-10-26 CURRENT 1985-06-10 Dissolved 2016-11-23
MARION VENMAN THE CALLCENTRE SERVICE LIMITED Director 2007-10-26 CURRENT 1986-12-31 Dissolved 2017-09-30
MARION VENMAN THE INFORMATION SERVICE LIMITED Director 2007-10-26 CURRENT 1985-11-19 Dissolved 2017-09-30
MARION VENMAN TIM LIMITED Director 2007-10-26 CURRENT 1991-05-16 Dissolved 2016-11-23
MARION VENMAN SCOTTISH POWER UK HOLDINGS LIMITED Director 2007-10-26 CURRENT 2002-06-18 Dissolved 2018-02-22
MARION VENMAN CLUBCALL TELEPHONE SERVICES LIMITED Director 2007-10-26 CURRENT 1988-12-19 Dissolved 2017-09-30
MARION VENMAN CLUBLINE SERVICES LIMITED Director 2007-10-26 CURRENT 1991-05-30 Dissolved 2017-09-30
MARION VENMAN SCOTTISHPOWER INVESTMENTS LIMITED Director 2007-10-26 CURRENT 1995-02-09 Liquidation
MARION VENMAN SCOTTISH POWER UK PLC Director 2007-10-26 CURRENT 1989-04-01 Active
MARION VENMAN SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED Director 2007-10-26 CURRENT 2001-12-21 Active
MARION VENMAN MANWEB SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1990-07-24 Liquidation
DAVID LEWIS WARK MANWEB ENERGY CONSULTANTS LIMITED Director 2017-04-21 CURRENT 1992-06-09 Dissolved 2018-04-04
DAVID LEWIS WARK SPW INVESTMENTS LIMITED Director 2016-03-11 CURRENT 2014-03-21 Active
DAVID LEWIS WARK SCOTTISH POWER UK PLC Director 2016-02-04 CURRENT 1989-04-01 Active
DAVID LEWIS WARK CALEDONIAN GAS LIMITED Director 2008-02-29 CURRENT 1991-04-17 Dissolved 2016-04-11
DAVID LEWIS WARK CAMJAR PLC Director 2008-02-29 CURRENT 1991-12-16 Dissolved 2016-11-23
DAVID LEWIS WARK MANWEB CONTRACTING SERVICES LIMITED Director 2008-02-29 CURRENT 1991-07-22 Dissolved 2016-10-22
DAVID LEWIS WARK MANWEB GAS LIMITED Director 2008-02-29 CURRENT 1992-02-27 Dissolved 2016-10-22
DAVID LEWIS WARK MANWEB NOMINEES LIMITED Director 2008-02-29 CURRENT 1992-02-27 Dissolved 2018-01-21
DAVID LEWIS WARK MANWEB PENSIONS TRUSTEE LIMITED Director 2008-02-29 CURRENT 1994-01-14 Dissolved 2017-12-08
DAVID LEWIS WARK SPPT LIMITED Director 2008-02-29 CURRENT 1997-03-03 Dissolved 2016-11-23
DAVID LEWIS WARK TELEDATA (HOLDINGS) LIMITED Director 2008-02-29 CURRENT 1989-05-16 Dissolved 2017-06-02
DAVID LEWIS WARK TELEDATA (OUTSOURCING) LIMITED Director 2008-02-29 CURRENT 1990-09-07 Dissolved 2017-09-30
DAVID LEWIS WARK TELEDATA SCOTLAND LIMITED Director 2008-02-29 CURRENT 1991-08-20 Dissolved 2017-06-02
DAVID LEWIS WARK TELEPHONE INFORMATION SERVICES PLC Director 2008-02-29 CURRENT 1986-03-24 Dissolved 2016-11-23
DAVID LEWIS WARK TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED Director 2008-02-29 CURRENT 1989-03-01 Dissolved 2016-11-23
DAVID LEWIS WARK TELEPHONE INTERNATIONAL MEDIA LIMITED Director 2008-02-29 CURRENT 1985-06-10 Dissolved 2016-11-23
DAVID LEWIS WARK THE CALLCENTRE SERVICE LIMITED Director 2008-02-29 CURRENT 1986-12-31 Dissolved 2017-09-30
DAVID LEWIS WARK THE INFORMATION SERVICE LIMITED Director 2008-02-29 CURRENT 1985-11-19 Dissolved 2017-09-30
DAVID LEWIS WARK TIM LIMITED Director 2008-02-29 CURRENT 1991-05-16 Dissolved 2016-11-23
DAVID LEWIS WARK CLUBCALL TELEPHONE SERVICES LIMITED Director 2008-02-29 CURRENT 1988-12-19 Dissolved 2017-09-30
DAVID LEWIS WARK CLUBLINE SERVICES LIMITED Director 2008-02-29 CURRENT 1991-05-30 Dissolved 2017-09-30
DAVID LEWIS WARK MANWEB SHARE SCHEME TRUSTEES LIMITED Director 2008-02-29 CURRENT 1990-07-24 Liquidation

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
2018-01-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2017 FROM KPMG LLP 15 CANADA SQUARE LONDON E14 5GL
2017-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-14LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ON THE MATTER OF THE DISTRIBUTION OF ASSETS IN SPECIE
2017-03-084.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-01-154.70DECLARATION OF SOLVENCY
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 3 PRENTON WAY PRENTON CH43 3ET
2016-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 153333
2015-03-05AR0119/02/15 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 153333
2014-03-17AR0119/02/14 FULL LIST
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-05AR0119/02/13 FULL LIST
2012-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-11AP03SECRETARY APPOINTED MICHAEL HOWARD DAVIES
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY JANET REID
2012-02-22AR0119/02/12 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-09AR0119/02/11 FULL LIST
2011-01-20AP03SECRETARY APPOINTED JANET DOROTHY REID
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY MARIE ROSS
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-02AR0119/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS WARK / 01/10/2009
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009
2009-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008
2008-03-11288aDIRECTOR APPOINTED DAVID LEWIS WARK
2008-03-10363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN HEASLEY
2008-02-07225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288bSECRETARY RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-03-05363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-10288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-05-17288bDIRECTOR RESIGNED
2006-03-02363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288bDIRECTOR RESIGNED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-15288bDIRECTOR RESIGNED
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-25288cDIRECTOR'S PARTICULARS CHANGED
2004-03-08363aRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-10363aRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: C/O POWERSYSTEMS 3 PRENTON WAY PRENTON CH43 3ET
2003-06-10288cSECRETARY'S PARTICULARS CHANGED
2003-05-15287REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 5TH FLOOR 30 CANNON STREET LONDON EC4M 6XH
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-01-21288bSECRETARY RESIGNED
2003-01-21288aNEW SECRETARY APPOINTED
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: MANWEB HOUSE KINGSFIELD COURT, CHESTER BUSINESS P, CHESTER CHESHIRE CH4 9RF
2002-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DEMON INTERNET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-08
Fines / Sanctions
No fines or sanctions have been issued against DEMON INTERNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-11-11 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1996-01-17 Satisfied TSB BANK PLC
FIRST FIXED CHARGE 1995-12-01 Satisfied GEORGE MARTIN CHRISTOPHER HALL,RICHARD NEIL CLAYTON,HOWARD JOHN FISHER,ANDREW DAVID JOSEPHHELEN MARGARET OVERELLHALL,PAUL NICHOLAS OVERELL,LYNDA ELLEN HALL AND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 DEMON INTERNET LIMITED

Intangible Assets
Patents
We have not found any records of DEMON INTERNET LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DEMON INTERNET LIMITED owns 3 domain names.

tribalvibes.co.uk   demon.net   ianfellows.co.uk  

Trademarks
We have not found any records of DEMON INTERNET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEMON INTERNET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewisham Council 2013-7 GBP £708
Warwick District Council 2013-3 GBP £1,017
Warwick District Council 2013-1 GBP £1,017
Warwick District Council 2012-12 GBP £1,017
Warwick District Council 2012-11 GBP £1,017
Warwick District Council 2012-10 GBP £1,017
Warwick District Council 2012-9 GBP £1,017
Warwick District Council 2012-7 GBP £1,017
Warwick District Council 2012-5 GBP £1,017
Warwick District Council 2012-4 GBP £1,017
Tandridge District Council 2012-4 GBP £408
Warwick District Council 2012-3 GBP £1,017
Warwick District Council 2012-2 GBP £1,017
Warwick District Council 2012-1 GBP £1,045
Warwick District Council 2011-12 GBP £2,047
Warwick District Council 2011-10 GBP £994
Warwick District Council 2011-9 GBP £994
Warwick District Council 2011-8 GBP £994
Warwick District Council 2011-7 GBP £994
Warwick District Council 2011-6 GBP £1,987
Tandridge District Council 2011-4 GBP £816
Warwick District Council 2011-4 GBP £997
Warwick District Council 2011-3 GBP £991
Warwick District Council 2011-2 GBP £1,147 Data Phone Lines
Devon County Council 2011-2 GBP £555
Warwick District Council 2011-1 GBP £945
Maidstone Borough Council 2010-12 GBP £141 Non-Staff Advertising
Warwick District Council 2010-12 GBP £836 Data Phone Lines
Hampshire County Council 2010-10 GBP £2,537 Other Communications

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where DEMON INTERNET LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDEMON INTERNET LIMITEDEvent Date2017-02-27
Donald Iain McNaught , (IP No. 9359) of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND . : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir Ag GF120611
 
Initiating party Event Type
Defending partyDEMON INTERNET LIMITEDEvent Date2015-12-18
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 18 January 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 18 January 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 18 December 2015 Office Holder details: Blair Carnegie Nimmo , (IP No. 8208) and Gerard Anthony Friar , (IP No. 8982) both of KPMG Restructuring , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG . Further details contact: Blair Carnegie Nimmo, Email: kylie.burgess2@kpmg.co.uk or Tel: 0131 451 7753.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEMON INTERNET LIMITED 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 DEMON INTERNET LIMITED 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.