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

DAEMON SOLUTIONS LIMITED

PADDINGTON CLUBHOUSE STUDIO C, 21 CONDUIT PLACE, PADDINGTON, LONDON, W2 1HS,
Company Registration Number
03442937
Private Limited Company
Active

Company Overview

About Daemon Solutions Ltd
DAEMON SOLUTIONS LIMITED was founded on 1997-10-01 and has its registered office in London. The organisation's status is listed as "Active". Daemon Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DAEMON SOLUTIONS LIMITED
 
Legal Registered Office
PADDINGTON CLUBHOUSE STUDIO C, 21 CONDUIT PLACE
PADDINGTON
LONDON
W2 1HS
Other companies in RM11
 
Previous Names
DAEMON SERVICES LIMITED23/07/2007
CENTURION CONSULTING LTD04/07/2007
Filing Information
Company Number 03442937
Company ID Number 03442937
Date formed 1997-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB768365777  
Last Datalog update: 2024-05-05 12:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAEMON SOLUTIONS 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 DAEMON SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE ELIZABETH BENNETT
Company Secretary 2001-03-02
STEVEN WILLIAM BENNETT
Director 1997-10-01
CALUM DESMOND FITZGERALD
Director 2007-04-16
ROBERT CHARLES FRASER
Director 2016-12-01
GUY RUSSELL MASON
Director 2017-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
JEMIMA MAY ROBINSON
Company Secretary 1997-12-01 2001-12-09
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-10-01 1997-10-01
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-10-01 1997-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN WILLIAM BENNETT FOODMAESTRO LIMITED Director 2017-06-20 CURRENT 2000-10-20 Active - Proposal to Strike off
CALUM DESMOND FITZGERALD MYOCEAN RESOURCES LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
GUY RUSSELL MASON EORIGEN LEARNING AND COMMUNICATIONS LIMITED Director 2015-12-02 CURRENT 2010-11-23 Liquidation
GUY RUSSELL MASON CAPISCUM LIMITED Director 2001-07-24 CURRENT 2001-07-24 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
2024-04-08DIRECTOR APPOINTED MR IAIN JACK BRUCE
2024-04-08DIRECTOR APPOINTED MR PETER IRONSIDE
2023-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-18DIRECTOR APPOINTED MR KYLE HAUPTFLEISCH
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-28REGISTRATION OF A CHARGE / CHARGE CODE 034429370001
2023-03-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-05-23APPOINTMENT TERMINATED, DIRECTOR GUY RUSSELL MASON
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GUY RUSSELL MASON
2022-04-14AP01DIRECTOR APPOINTED MRS JANE LORETTA LOCKWOOD
2022-03-24AP01DIRECTOR APPOINTED MS JUDITH MARGARET BATCHELAR
2022-03-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Room 103 the Record Hall, 16-16a Baldwin's Gardens Hatton Garden London EC1N 7RJ England
2021-05-05TM02Termination of appointment of Charlotte Elizabeth Bennett on 2021-03-31
2021-05-05AP01DIRECTOR APPOINTED MR RICHARD PHILIP NEWSOME
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-11-11CH01Director's details changed for Mr Steven William Bennett on 2020-09-30
2020-11-11CH03SECRETARY'S DETAILS CHNAGED FOR CHARLOTTE ELIZABETH BENNETT on 2020-09-30
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-11-19CH01Director's details changed for Mr Guy Russell Mason on 2019-11-19
2019-11-19CH01Director's details changed for Mr Guy Russell Mason on 2019-11-19
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM Room 106, the Record Hall 16-16a Baldwin's Gardens Hatton Garden London EC1N 7RJ England
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM Room 106, the Record Hall 16-16a Baldwin's Gardens Hatton Garden London EC1N 7RJ England
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES FRASER
2018-10-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-02-22AP01DIRECTOR APPOINTED MR GUY RUSSELL MASON
2017-02-22AP01DIRECTOR APPOINTED MR GUY RUSSELL MASON
2016-12-22AP01DIRECTOR APPOINTED MR ROBERT CHARLES FRASER
2016-12-22AP01DIRECTOR APPOINTED MR ROBERT CHARLES FRASER
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04SH0130/11/15 STATEMENT OF CAPITAL GBP 1000.00
2016-03-08RES01ADOPT ARTICLES 08/03/16
2016-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-18RES13Resolutions passed:
  • Re-sub div 20/11/2015
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-18SH02Sub-division of shares on 2015-11-20
2015-10-01AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-01CH01Director's details changed for Calum Desmond Fitzgerald on 2015-08-01
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-13AR0101/10/14 ANNUAL RETURN FULL LIST
2014-11-13CH01Director's details changed for Calum Desmond Fitzgerald on 2014-10-01
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/14 FROM 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM 87-89 Park Lane Hornchurch Essex RM11 1BH
2014-01-30CH03SECRETARY'S DETAILS CHNAGED FOR CHARLOTTE ELIZABETH BENNETT on 2014-01-29
2014-01-30CH01Director's details changed for Steven William Bennett on 2014-01-29
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-28AR0101/10/13 FULL LIST
2012-11-30AR0101/10/12 FULL LIST
2012-11-23AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-01AR0101/10/11 FULL LIST
2010-11-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-12AR0101/10/10 FULL LIST
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-27AR0101/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM DESMOND FITZGERALD / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM BENNETT / 01/10/2009
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-06-0988(2)CAPITALS NOT ROLLED UP
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-02363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-07-23CERTNMCOMPANY NAME CHANGED DAEMON SERVICES LIMITED CERTIFICATE ISSUED ON 23/07/07
2007-07-04CERTNMCOMPANY NAME CHANGED CENTURION CONSULTING LTD CERTIFICATE ISSUED ON 04/07/07
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-0588(2)RAD 16/04/07--------- £ SI 1@1=1 £ IC 1/2
2006-11-08363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-24363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-11363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 71 FAYGATE WAY LOWER EARLEY READING BERKSHIRE RG6 4DA
2004-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-05363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 37 YARNELLS HILL BOTLEY OXFORD OX2 9BE
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-18288bSECRETARY RESIGNED
2001-12-18288cDIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-12-18287REGISTERED OFFICE CHANGED ON 18/12/01 FROM: TICKLEBERRY LODGE BRIGHTWELL CUM SOTWELL WALLINGFORD OXFORDSHIRE OX10 0PX
2001-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/01
2001-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-03-14288aNEW SECRETARY APPOINTED
2001-01-04363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/00
2000-01-26363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-10225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99
1999-01-05363bRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1999-01-05288aNEW DIRECTOR APPOINTED
1998-12-22288aNEW SECRETARY APPOINTED
1997-12-03287REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 14 WESTWATER WAY DIDCOT OXFORDSHIRE OX11 7SN
1997-10-13288bDIRECTOR RESIGNED
1997-10-13288bSECRETARY RESIGNED
1997-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DAEMON SOLUTIONS 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 DAEMON SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DAEMON SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 430,116
Creditors Due Within One Year 2012-03-31 £ 416,736

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DAEMON SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 416,847
Cash Bank In Hand 2012-03-31 £ 290,622
Current Assets 2013-03-31 £ 874,131
Current Assets 2012-03-31 £ 673,366
Debtors 2013-03-31 £ 457,284
Debtors 2012-03-31 £ 382,744
Shareholder Funds 2013-03-31 £ 460,004
Shareholder Funds 2012-03-31 £ 271,511
Tangible Fixed Assets 2013-03-31 £ 15,989
Tangible Fixed Assets 2012-03-31 £ 14,881

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAEMON SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAEMON SOLUTIONS LIMITED
Trademarks
We have not found any records of DAEMON SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAEMON SOLUTIONS 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 (62012 - Business and domestic software development) as DAEMON SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where DAEMON SOLUTIONS 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 DAEMON SOLUTIONS 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 DAEMON SOLUTIONS 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.