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

DEMASQ LIMITED

The Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield, S3 7RD,
Company Registration Number
05999876
Private Limited Company
Active

Company Overview

About Demasq Ltd
DEMASQ LIMITED was founded on 2006-11-15 and has its registered office in Sheffield. The organisation's status is listed as "Active". Demasq 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
DEMASQ LIMITED
 
Legal Registered Office
The Sheffield Bioincubator
40 Leavy Greave Road
Sheffield
S3 7RD
Other companies in S3
 
Previous Names
FUSION CARDIFF COMMERCIALISATION LIMITED14/12/2007
Filing Information
Company Number 05999876
Company ID Number 05999876
Date formed 2006-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2022-11-15
Return next due 2023-11-29
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-22 04:19:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEMASQ 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 DEMASQ LIMITED
The following companies were found which have the same name as DEMASQ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEMASQ INC Delaware Unknown
DEMASQUE PRODUCTIONS INCORPORATED California Unknown
Demasque Productions Ltd Indiana Unknown
DEMASQUE SKINCARE LIMITED 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2020-10-14
DEMASQUERADE SCRENERZ VALLEY PRIVATE LIMITED Concord Plaza 2nd Floor West Wing No.68/1 Coles Road Bangalore Karnataka 560005 ACTIVE Company formed on the 2008-08-29

Company Officers of DEMASQ LIMITED

Current Directors
Officer Role Date Appointed
DAVID GRAHAM BAYNES
Director 2008-04-30
STUART ARTHUR GALL
Director 2006-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ROSS
Company Secretary 2008-02-18 2016-11-16
HECHMI TOUMI
Director 2008-02-18 2009-08-31
DOMINIC JOHN FINBAR GRIFFITHS
Director 2008-02-18 2008-04-30
DAVID GRAHAM BAYNES
Company Secretary 2006-11-15 2008-02-18
DAVID GRAHAM BAYNES
Director 2006-11-15 2008-02-18
PETER LEONARD GRANT
Director 2007-01-08 2008-02-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-11-15 2006-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GRAHAM BAYNES INNOVATIONS LIMITED PARTNER LTD Director 2018-02-09 CURRENT 2015-12-15 Active
DAVID GRAHAM BAYNES TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2007-01-25 Active - Proposal to Strike off
DAVID GRAHAM BAYNES IP2IPO COMPANY MAKER LIMITED Director 2018-02-09 CURRENT 1998-02-13 Active
DAVID GRAHAM BAYNES IP2IPO INNOVATIONS LIMITED Director 2018-02-09 CURRENT 1986-10-02 Active
DAVID GRAHAM BAYNES TOUCHSTONE INNOVATIONS LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
DAVID GRAHAM BAYNES IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
DAVID GRAHAM BAYNES IP2IPO AMERICAS LIMITED Director 2016-11-11 CURRENT 2012-12-05 Active
DAVID GRAHAM BAYNES IP2IPO CARRY PARTNER LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID GRAHAM BAYNES IP2IPO PORTFOLIO (GP) LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID GRAHAM BAYNES TOP TECHNOLOGY VENTURES LIMITED Director 2015-08-11 CURRENT 1986-01-15 Active
DAVID GRAHAM BAYNES IP2IPO FI LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
DAVID GRAHAM BAYNES INTELLIGENT ULTRASOUND GROUP PLC Director 2014-08-14 CURRENT 2014-05-07 Active
DAVID GRAHAM BAYNES NORTH EAST TECHNOLOGY (GP) LIMITED Director 2014-04-23 CURRENT 2008-06-24 Active
DAVID GRAHAM BAYNES IP2IPO LIMITED Director 2014-04-23 CURRENT 2000-09-18 Active
DAVID GRAHAM BAYNES IP VENTURE FUND (GP) LIMITED Director 2014-04-23 CURRENT 2006-06-20 Active - Proposal to Strike off
DAVID GRAHAM BAYNES IP GROUP PLC Director 2014-03-20 CURRENT 2001-04-24 Active
DAVID GRAHAM BAYNES RHEDYN LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2016-09-20
DAVID GRAHAM BAYNES PROFLU LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-27
DAVID GRAHAM BAYNES WOUND GENETICS LIMITED Director 2012-11-28 CURRENT 2012-01-20 Dissolved 2016-09-20
DAVID GRAHAM BAYNES WOUND GENETICS PROGNOSTICS LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-20
DAVID GRAHAM BAYNES WOUND GENETICS THERAPEUTICS LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-20
DAVID GRAHAM BAYNES RHEOMETRIX MICROSYSTEMS LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2016-09-27
DAVID GRAHAM BAYNES MORVUS TECHNOLOGY LIMITED Director 2010-09-17 CURRENT 2004-04-28 Active
DAVID GRAHAM BAYNES MEDAPHOR LIMITED Director 2010-06-16 CURRENT 2004-07-12 Active
DAVID GRAHAM BAYNES FUSION IP NOTTINGHAM LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID GRAHAM BAYNES FUSION IP TWO LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID GRAHAM BAYNES BIOHYDROGEN LIMITED Director 2007-03-30 CURRENT 2006-02-27 Dissolved 2016-09-20
DAVID GRAHAM BAYNES FUSION IP CARDIFF LIMITED Director 2006-11-28 CURRENT 2006-06-13 Active
DAVID GRAHAM BAYNES BIOFUSION LICENSING (SHEFFIELD) LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
DAVID GRAHAM BAYNES MANTELUM LIMITED Director 2006-06-26 CURRENT 2006-06-26 Dissolved 2016-09-20
DAVID GRAHAM BAYNES LIFESTYLE CHOICES LIMITED Director 2005-09-12 CURRENT 2005-08-25 Dissolved 2016-09-27
DAVID GRAHAM BAYNES FUSION IP PLC Director 2004-11-02 CURRENT 2004-11-02 Active - Proposal to Strike off
DAVID GRAHAM BAYNES OUT OF THE BLUE CONSULTING LIMITED Director 2003-03-13 CURRENT 2003-03-13 Active
DAVID GRAHAM BAYNES FUSION IP SHEFFIELD LIMITED Director 2003-01-02 CURRENT 2001-12-12 Active
STUART ARTHUR GALL INTELLIGENT ULTRASOUND GROUP PLC Director 2014-05-07 CURRENT 2014-05-07 Active
STUART ARTHUR GALL MEDAPHOR INTERNATIONAL LIMITED Director 2014-01-09 CURRENT 2014-01-09 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
2023-06-06Final Gazette dissolved via compulsory strike-off
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-12-20Compulsory strike-off action has been discontinued
2022-12-20DISS40Compulsory strike-off action has been discontinued
2022-12-19CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-09-11TM02Termination of appointment of Wendy Ross on 2016-11-16
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-10AR0115/11/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-25AR0115/11/14 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-03AR0115/11/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/13 FROM Floor 8 Eastgate House Newport Road Cardiff CF24 0AB
2013-03-30DISS40Compulsory strike-off action has been discontinued
2013-03-27AR0115/11/12 ANNUAL RETURN FULL LIST
2013-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0115/11/11 ANNUAL RETURN FULL LIST
2012-02-22CH01Director's details changed for Mr Stuart Arthur Gall on 2011-01-13
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0115/11/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31CH01Director's details changed for Stuart Arthur Gall on 2010-03-26
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR HECHMI TOUMI
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM BAYNES / 22/02/2010
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HECHMI TOUMI
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ARTHUR GALL / 23/03/2009
2010-01-21AR0115/12/09 NO CHANGES
2009-06-05225CURREXT FROM 31/07/2009 TO 31/12/2009
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-15363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-0288(2)AD 01/05/08 GBP SI 999@1=999 GBP IC 1/1000
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC GRIFFITHS
2008-08-08288aDIRECTOR APPOINTED DAVID BAYNES
2008-04-23288aDIRECTOR APPOINTED DR HECHMI TOUMI
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM FLOOR 8 EASTGATE HOUSE NEWPORT ROAD CARDIFF CF24 0AB
2008-03-04288aSECRETARY APPOINTED DR WENDY ROSS
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM, THE INNOVATION CENTRE, 217 PORTOBELLO, SHEFFIELD, YORKSHIRE, S1 4DP
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR PETER GRANT
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID BAYNES
2008-02-26288aDIRECTOR APPOINTED DR. DOMINIC JOHN FINBAR GRIFFITHS
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-12-14CERTNMCOMPANY NAME CHANGED FUSION CARDIFF COMMERCIALISATION LIMITED CERTIFICATE ISSUED ON 14/12/07
2007-11-30363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-05-29225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/07/07
2007-02-07288aNEW DIRECTOR APPOINTED
2006-11-16288bSECRETARY RESIGNED
2006-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to DEMASQ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-12
Fines / Sanctions
No fines or sanctions have been issued against DEMASQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEMASQ LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Creditors
Creditors Due After One Year 2012-01-01 £ 834,901
Creditors Due Within One Year 2012-01-01 £ 366,044

Creditors and other liabilities

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

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 DEMASQ LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 203
Current Assets 2012-01-01 £ 203
Shareholder Funds 2012-01-01 £ 1,200,742

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEMASQ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEMASQ LIMITED
Trademarks
We have not found any records of DEMASQ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEMASQ 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 (72190 - Other research and experimental development on natural sciences and engineering) as DEMASQ LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where DEMASQ 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 TypeProposal to Strike Off
Defending partyDEMASQ LIMITEDEvent Date2013-03-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEMASQ 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 DEMASQ 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.
    Other companies at postcode S3 7RD