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

DEMAND CHAIN INTERNATIONAL LIMITED

2 THE OLD ESTATE YARD HIGH STREET, EAST HENDRED, WANTAGE, OXFORDSHIRE, OX12 8JY,
Company Registration Number
04607283
Private Limited Company
Active

Company Overview

About Demand Chain International Ltd
DEMAND CHAIN INTERNATIONAL LIMITED was founded on 2002-12-03 and has its registered office in Wantage. The organisation's status is listed as "Active". Demand Chain International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEMAND CHAIN INTERNATIONAL LIMITED
 
Legal Registered Office
2 THE OLD ESTATE YARD HIGH STREET
EAST HENDRED
WANTAGE
OXFORDSHIRE
OX12 8JY
Other companies in OX7
 
Filing Information
Company Number 04607283
Company ID Number 04607283
Date formed 2002-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB803306471  
Last Datalog update: 2024-03-06 10:55:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEMAND CHAIN INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEGREENER LIMITED   CHAPMAN WORTH 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 DEMAND CHAIN INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WARDLE
Company Secretary 2017-01-31
RICHARD WARDLE
Director 2002-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN PHEASEY
Company Secretary 2014-08-13 2017-01-31
DAVID RICHARD PHEASEY
Director 2002-12-04 2017-01-31
RICHARD WARDLE
Company Secretary 2007-12-07 2014-08-13
SIMON WESLEY JONES
Director 2005-09-01 2008-09-30
VIVIEN HELEN WARDLE
Company Secretary 2002-12-13 2007-12-07
JEREMY DONALD MACKENZIE
Director 2004-07-05 2006-08-03
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2002-12-03 2002-12-04
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 2002-12-03 2002-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WARDLE INTERNATIONAL CONSULTING NETWORK (GLOBAL) LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off

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
2023-12-12CONFIRMATION STATEMENT MADE ON 03/12/23, WITH UPDATES
2023-01-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21Director's details changed for Mr Richard Wardle on 2022-12-02
2022-12-21CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-12-21CH01Director's details changed for Mr Richard Wardle on 2022-12-02
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England
2022-04-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-03-15PSC04Change of details for Mr Richard Wardle as a person with significant control on 2021-03-15
2021-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD WARDLE on 2021-03-15
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY
2021-02-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-01-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-02-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-12-03PSC04Change of details for Mr Richard Wardle as a person with significant control on 2018-12-01
2018-03-21AAMDAmended account full exemption
2018-02-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 50
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 50
2017-04-24SH06Cancellation of shares. Statement of capital on 2017-01-31 GBP 50
2017-03-13AP03Appointment of Mr Richard Wardle as company secretary on 2017-01-31
2017-03-13TM02Termination of appointment of Carolyn Pheasey on 2017-01-31
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD PHEASEY
2017-02-09AA31/12/16 TOTAL EXEMPTION FULL
2017-02-09AA31/12/16 TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-02-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-15AD02Register inspection address changed to 6 Newbury Street Wantage Oxfordshire OX12 8BS
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/15 FROM The Studio Downs Road Witney Oxfordshire OX29 0SY England
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM Unit 6 Southill Business Park Cornbury Park Charlbury Oxfordshire OX7 3EW
2015-02-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0103/12/14 ANNUAL RETURN FULL LIST
2014-08-19AP03Appointment of Mrs Carolyn Pheasey as company secretary on 2014-08-13
2014-08-19TM02Termination of appointment of Richard Wardle on 2014-08-13
2014-06-27AAMDAmended accounts made up to 2013-12-31
2014-03-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0103/12/13 ANNUAL RETURN FULL LIST
2013-07-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0103/12/12 FULL LIST
2012-05-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-20AR0103/12/11 FULL LIST
2011-04-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-20AR0103/12/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD PHEASEY / 27/07/2010
2010-03-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-22AR0103/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARDLE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD PHEASEY / 22/12/2009
2009-05-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR SIMON JONES
2008-09-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-06-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-10288aNEW SECRETARY APPOINTED
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10288bSECRETARY RESIGNED
2007-05-11169£ SR 50@1 03/08/06
2007-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-13288bDIRECTOR RESIGNED
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: UNIT 6 SOUTHILL CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW
2007-01-30363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: THE OLD STABLES ALCHESTER ROAD, CHESTERTON BICESTER OXFORDSHIRE OX26 1UN
2007-01-30288bDIRECTOR RESIGNED
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-1088(2)RAD 01/10/05--------- £ SI 25@1=25
2005-12-09363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-11-2988(2)RAD 01/09/05--------- £ SI 50@1=50 £ IC 150/200
2005-09-08288aNEW DIRECTOR APPOINTED
2005-08-12ELRESS386 DISP APP AUDS 06/07/05
2005-08-12ELRESS366A DISP HOLDING AGM 06/07/05
2005-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-18363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-14363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS; AMEND
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-1488(2)RAD 05/07/04--------- £ SI 50@1=50 £ IC 100/150
2004-01-14363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-06287REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2003-01-06288aNEW DIRECTOR APPOINTED
2003-01-06288aNEW SECRETARY APPOINTED
2003-01-0688(2)RAD 04/12/02--------- £ SI 99@1=99 £ IC 1/100
2002-12-13288bDIRECTOR RESIGNED
2002-12-13288bSECRETARY RESIGNED
2002-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DEMAND CHAIN INTERNATIONAL 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 DEMAND CHAIN INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEMAND CHAIN INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DEMAND CHAIN INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of DEMAND CHAIN INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

DEMAND CHAIN INTERNATIONAL LIMITED owns 2 domain names.

thinkdci.co.uk   dci-consulting.co.uk  

Trademarks
We have not found any records of DEMAND CHAIN INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEMAND CHAIN INTERNATIONAL 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 (70229 - Management consultancy activities other than financial management) as DEMAND CHAIN INTERNATIONAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where DEMAND CHAIN INTERNATIONAL 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 DEMAND CHAIN INTERNATIONAL 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 DEMAND CHAIN INTERNATIONAL 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.