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

DEMOACE LIMITED

11 AMWELL STREET, LONDON, EC1R 1UL,
Company Registration Number
02941877
Private Limited Company
Active

Company Overview

About Demoace Ltd
DEMOACE LIMITED was founded on 1994-06-23 and has its registered office in London. The organisation's status is listed as "Active". Demoace Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEMOACE LIMITED
 
Legal Registered Office
11 AMWELL STREET
LONDON
EC1R 1UL
Other companies in EC1R
 
Filing Information
Company Number 02941877
Company ID Number 02941877
Date formed 1994-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:24:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEMOACE LIMITED
The accountancy firm based at this address is DOUGLAS WADKIN 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.

Company Officers of DEMOACE LIMITED

Current Directors
Officer Role Date Appointed
DURRANTS NOMINEES LIMITED
Company Secretary 2003-08-01
MARIA GABRIELLA VALENTINI
Director 2000-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
HFW NOMINEES LIMITED
Company Secretary 1994-07-08 2003-08-01
ROBIN JOHN GRANT DUNCAN
Director 1994-07-11 2000-07-03
ROBERT NICHOLAS HUTTON
Director 1994-07-08 1994-07-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-06-23 1994-07-08
INSTANT COMPANIES LIMITED
Nominated Director 1994-06-23 1994-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DURRANTS NOMINEES LIMITED STREAMR TOO LIMITED Company Secretary 2016-05-05 CURRENT 2016-05-05 Dissolved 2018-07-10
DURRANTS NOMINEES LIMITED LOCAL TELEVISION HOLDINGS LIMITED Company Secretary 2016-04-27 CURRENT 2016-04-27 Active
DURRANTS NOMINEES LIMITED CAN FLOAT HOMES SLOVENIA LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
DURRANTS NOMINEES LIMITED STRICTLY COME DATING LIMITED Company Secretary 2016-03-03 CURRENT 2016-03-03 Active
DURRANTS NOMINEES LIMITED THAT'S JOINT MANAGEMENT LIMITED Company Secretary 2016-03-02 CURRENT 2016-03-02 Dissolved 2017-07-04
DURRANTS NOMINEES LIMITED SUPERB FILMS CORPORATION LIMITED Company Secretary 2016-01-11 CURRENT 2016-01-11 Dissolved 2017-07-04
DURRANTS NOMINEES LIMITED G C MEDIA LIMITED Company Secretary 2015-10-06 CURRENT 2015-10-06 Active
DURRANTS NOMINEES LIMITED TWO MEN IN A CAR LIMITED Company Secretary 2015-10-01 CURRENT 2015-10-01 Dissolved 2018-07-10
DURRANTS NOMINEES LIMITED THAT'S RECRUITMENT LIMITED Company Secretary 2015-10-01 CURRENT 2015-10-01 Dissolved 2018-07-10
DURRANTS NOMINEES LIMITED MARVELOUS MOVIES LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
DURRANTS NOMINEES LIMITED COCONUT 8 PRODUCTIONS LTD Company Secretary 2015-08-05 CURRENT 2015-08-05 Dissolved 2017-07-04
DURRANTS NOMINEES LIMITED MAB BROKERING LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
DURRANTS NOMINEES LIMITED THAT'S CROWDFUNDING LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-15 Dissolved 2018-07-10
DURRANTS NOMINEES LIMITED VIKARIOUS LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-15 Dissolved 2018-07-10
DURRANTS NOMINEES LIMITED THAT'S BIOTICS LIMITED Company Secretary 2015-04-13 CURRENT 2015-04-13 Dissolved 2017-07-04
DURRANTS NOMINEES LIMITED MAB BLOOD STOCK LIMITED Company Secretary 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
DURRANTS NOMINEES LIMITED THAT'S MOTORS LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2018-07-10
DURRANTS NOMINEES LIMITED COMPRESSFUELS LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
DURRANTS NOMINEES LIMITED IT DOESN'T MATTER WHAT ITS CALLED LTD Company Secretary 2015-03-03 CURRENT 2015-03-03 Active
DURRANTS NOMINEES LIMITED THE ENERGY RESPECT PARTNERSHIP LIMITED Company Secretary 2014-11-25 CURRENT 2014-11-25 Dissolved 2017-07-04
DURRANTS NOMINEES LIMITED PLANET ACCEPTANCES LTD Company Secretary 2014-10-29 CURRENT 2014-10-29 Active
DURRANTS NOMINEES LIMITED PLANET MATTERS MANAGEMENT LIMITED Company Secretary 2014-02-25 CURRENT 2014-02-25 Active
DURRANTS NOMINEES LIMITED VIRTUAL ZONE WORLD CHINA LIMITED Company Secretary 2013-11-27 CURRENT 2013-11-27 Dissolved 2018-07-10
DURRANTS NOMINEES LIMITED VIRTUAL ZONE WORLD LONDON LIMITED Company Secretary 2013-10-29 CURRENT 2013-10-29 Dissolved 2018-07-10
DURRANTS NOMINEES LIMITED BLACK CLOUD FLYING SHARKS LIMITED Company Secretary 2013-06-18 CURRENT 2013-06-18 Dissolved 2018-07-10
DURRANTS NOMINEES LIMITED LOCAL TV I LIMITED Company Secretary 2012-09-06 CURRENT 2012-09-06 Active - Proposal to Strike off
DURRANTS NOMINEES LIMITED MAB OIL LIMITED Company Secretary 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
DURRANTS NOMINEES LIMITED CENTRE MEDIA LIMITED Company Secretary 2010-08-23 CURRENT 2010-08-23 Active
DURRANTS NOMINEES LIMITED SIMIT ANTIQUES LIMITED Company Secretary 2010-06-10 CURRENT 2010-06-10 Dissolved 2015-10-20
DURRANTS NOMINEES LIMITED ELECTRIC 3D EUROPE LIMITED Company Secretary 2010-04-27 CURRENT 2010-04-27 Dissolved 2018-07-10
DURRANTS NOMINEES LIMITED ELECTRIC 3D LIMITED Company Secretary 2007-12-27 CURRENT 2007-12-27 Dissolved 2018-06-26
DURRANTS NOMINEES LIMITED POSEIDON CENTRE LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Dissolved 2018-07-10
DURRANTS NOMINEES LIMITED CHAMPAGNE SINGLES LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Active
DURRANTS NOMINEES LIMITED ARABIAN TALES LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Active - Proposal to Strike off
DURRANTS NOMINEES LIMITED MAB COMMODITY TRADING LIMITED Company Secretary 2007-02-09 CURRENT 2007-02-09 Dissolved 2015-11-24
DURRANTS NOMINEES LIMITED BAMBOARD LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
DURRANTS NOMINEES LIMITED YOUNG LEGENDS LIMITED Company Secretary 2006-11-09 CURRENT 2004-12-02 Dissolved 2018-07-10
DURRANTS NOMINEES LIMITED DENESCAPE LIMITED Company Secretary 2006-05-19 CURRENT 2006-05-19 Active - Proposal to Strike off
DURRANTS NOMINEES LIMITED ZEFIROS TRADING LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Dissolved 2015-08-11
DURRANTS NOMINEES LIMITED MEDIA MATTERS LIMITED Company Secretary 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
DURRANTS NOMINEES LIMITED PLANET MATTERS LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Active
DURRANTS NOMINEES LIMITED FOOTBALL MATTERS LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2018-07-10
DURRANTS NOMINEES LIMITED CENTRE FILM SALES LIMITED Company Secretary 2005-03-30 CURRENT 1989-10-12 Active - Proposal to Strike off
DURRANTS NOMINEES LIMITED YOUNG ALEXANDER LIMITED Company Secretary 2003-10-07 CURRENT 2003-10-07 Active
DURRANTS NOMINEES LIMITED TRAVLITE COMPANY LTD Company Secretary 2003-09-16 CURRENT 2003-09-16 Active - Proposal to Strike off
DURRANTS NOMINEES LIMITED KLONDIKE FILM DISTRIBUTORS LIMITED Company Secretary 2000-12-01 CURRENT 1994-02-18 Active
DURRANTS NOMINEES LIMITED LOGICOPTION LIMITED Company Secretary 2000-07-05 CURRENT 1993-07-06 Active
DURRANTS NOMINEES LIMITED MEDIABUS INDUSTRIES LIMITED Company Secretary 1998-07-24 CURRENT 1998-07-24 Active
DURRANTS NOMINEES LIMITED YELLOWBILL FILMS LTD Company Secretary 1997-06-25 CURRENT 1979-08-28 Active - Proposal to Strike off
DURRANTS NOMINEES LIMITED YELLOWBILL SERVICES LIMITED Company Secretary 1997-06-25 CURRENT 1980-03-27 Active - Proposal to Strike off
DURRANTS NOMINEES LIMITED SCREEN PARTNERS LIMITED Company Secretary 1997-06-25 CURRENT 1989-07-18 Active - Proposal to Strike off
DURRANTS NOMINEES LIMITED SCREEN PARTNERS LONDON LIMITED Company Secretary 1997-06-25 CURRENT 1993-08-13 Active
DURRANTS NOMINEES LIMITED CENTRE FILMS LIMITED Company Secretary 1997-06-25 CURRENT 1985-08-30 Active
DURRANTS NOMINEES LIMITED YELLOWBILL HOLDINGS LIMITED Company Secretary 1997-06-25 CURRENT 1981-06-18 Active
DURRANTS NOMINEES LIMITED COMPACT TELEVISION LIMITED Company Secretary 1997-06-25 CURRENT 1976-08-25 Active

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
2024-03-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-01CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-02CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-03CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2017-02-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;EUR 440702;GBP 2;USD 188491
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-02-29AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-29AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;EUR 440702;GBP 2;USD 188491
2016-02-02AR0128/01/16 ANNUAL RETURN FULL LIST
2015-02-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;EUR 440702;GBP 2;USD 188491
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;EUR 440702;GBP 2;USD 188491
2014-07-11AR0123/06/14 ANNUAL RETURN FULL LIST
2014-02-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0123/06/13 ANNUAL RETURN FULL LIST
2013-02-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0123/06/12 ANNUAL RETURN FULL LIST
2012-07-02CH01Director's details changed for Maria Gabriella Valentini on 2011-11-04
2012-07-02CH04SECRETARY'S DETAILS CHNAGED FOR DURRANTS NOMINEES LIMITED on 2011-11-04
2012-02-17AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/11 FROM 44 Marylebone High Street London W1U 5HF
2011-07-01AR0123/06/11 ANNUAL RETURN FULL LIST
2011-03-02AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0123/06/10 ANNUAL RETURN FULL LIST
2010-07-19CH01Director's details changed for Maria Gabriella Valentini on 2009-10-01
2010-07-19CH04SECRETARY'S DETAILS CHNAGED FOR DURRANTS NOMINEES LIMITED on 2009-10-01
2010-03-02AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-03-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-04-11AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-09363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-17363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-12-22244DELIVERY EXT'D 3 MTH 30/06/05
2005-11-21363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-11-04287REGISTERED OFFICE CHANGED ON 04/11/05 FROM: DENMARK HOUSE 143 HIGH STREET CHALFONT ST. PETER BUCKINGHAMSHIRE SL9 9QL
2004-10-11244DELIVERY EXT'D 3 MTH 30/06/04
2004-08-24363aRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-11-20244DELIVERY EXT'D 3 MTH 30/06/03
2003-11-05288aNEW SECRETARY APPOINTED
2003-10-29288bSECRETARY RESIGNED
2003-08-12287REGISTERED OFFICE CHANGED ON 12/08/03 FROM: MARLOW HOUSE LLOYDS AVENUE LONDON EC3N 3AL
2003-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2003-07-24363aRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-02-13244DELIVERY EXT'D 3 MTH 30/06/02
2002-07-15363aRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-05-29SASHARES AGREEMENT OTC
2002-05-2988(2)RAD 02/05/02--------- US$ SI 188491@1=188491 US$ IC 0/188491
2002-05-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-17123NC INC ALREADY ADJUSTED 02/05/02
2002-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-17RES04US$ NC 0/188491 02/05
2002-02-21244DELIVERY EXT'D 3 MTH 30/06/01
2001-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-07-24363aRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-03-01244DELIVERY EXT'D 3 MTH 30/06/00
2000-07-20363aRETURN MADE UP TO 23/06/00; NO CHANGE OF MEMBERS
2000-07-17288aNEW DIRECTOR APPOINTED
2000-07-17288bDIRECTOR RESIGNED
2000-07-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-02244DELIVERY EXT'D 3 MTH 30/06/99
2000-02-02AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-07-14363aRETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
1998-09-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-07-16363aRETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS
1998-05-05244DELIVERY EXT'D 3 MTH 30/06/97
1997-06-30363aRETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-03-03244DELIVERY EXT'D 3 MTH 30/06/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DEMOACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEMOACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEMOACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DEMOACE LIMITED

Intangible Assets
Patents
We have not found any records of DEMOACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEMOACE LIMITED
Trademarks
We have not found any records of DEMOACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEMOACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DEMOACE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DEMOACE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEMOACE 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 DEMOACE 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.