DEAMON LIMITED

Register to unlock more data on OkredoRegister

DEAMON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05693726

Incorporation date

01/02/2006

Size

Small

Contacts

Registered address

Registered address

Eastcastle House, 27-28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2006)
dot icon17/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon15/08/2025
Accounts for a small company made up to 2024-12-31
dot icon04/08/2025
Previous accounting period shortened from 2025-09-30 to 2024-12-31
dot icon08/07/2025
Accounts for a small company made up to 2024-09-30
dot icon22/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon27/09/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon22/08/2024
Satisfaction of charge 056937260004 in full
dot icon22/08/2024
Satisfaction of charge 056937260005 in full
dot icon22/08/2024
Satisfaction of charge 056937260006 in full
dot icon05/08/2024
Resolutions
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Memorandum and Articles of Association
dot icon31/07/2024
Termination of appointment of Robert Graham Naylor as a director on 2024-07-29
dot icon31/07/2024
Termination of appointment of Cindy Purnamattie Rampersaud as a director on 2024-07-29
dot icon31/07/2024
Appointment of Mr Benjamin Jerome Katovsky as a director on 2024-07-29
dot icon31/07/2024
Appointment of Mr Daniel John Pounder as a director on 2024-07-29
dot icon31/07/2024
Appointment of Mr Phillip Lindsay Kerle as a director on 2024-07-29
dot icon29/02/2024
Appointment of Mr Robert Graham Naylor as a director on 2024-02-28
dot icon28/02/2024
Appointment of Miss Cindy Purnamattie Rampersaud as a director on 2024-02-28
dot icon03/01/2024
Auditor's resignation
dot icon07/12/2023
Termination of appointment of Ian Philip Brundrett as a director on 2023-11-24
dot icon07/12/2023
Termination of appointment of Christopher Arthur Helm as a director on 2023-11-24
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon03/10/2023
Accounts for a small company made up to 2023-03-31
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon25/10/2022
Satisfaction of charge 056937260002 in full
dot icon25/10/2022
Satisfaction of charge 056937260003 in full
dot icon21/10/2022
Satisfaction of charge 056937260001 in full
dot icon20/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon04/10/2022
Registration of charge 056937260004, created on 2022-09-30
dot icon04/10/2022
Registration of charge 056937260005, created on 2022-09-30
dot icon04/10/2022
Registration of charge 056937260006, created on 2022-09-30
dot icon11/05/2022
Accounts for a small company made up to 2021-03-31
dot icon06/05/2022
Termination of appointment of Bjorn Olof Lindvall as a director on 2022-04-29
dot icon06/05/2022
Appointment of Mr Ian Philip Brundrett as a director on 2022-04-29
dot icon03/12/2021
Termination of appointment of Roger Stuart Howl as a director on 2021-12-01
dot icon03/12/2021
Appointment of Mr Bjorn Olof Lindvall as a director on 2021-12-01
dot icon20/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon02/05/2021
Resolutions
dot icon18/03/2021
Registration of charge 056937260003, created on 2021-03-01
dot icon12/03/2021
Registration of charge 056937260001, created on 2021-03-01
dot icon12/03/2021
Registration of charge 056937260002, created on 2021-03-01
dot icon09/02/2021
Appointment of Ocorian Administration (Uk) Limited as a secretary on 2020-11-24
dot icon30/11/2020
Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 2020-11-30
dot icon30/11/2020
Notification of Hipgnosis Sfh Xx Limited as a person with significant control on 2020-11-24
dot icon30/11/2020
Cessation of Wolfkiss Ltd as a person with significant control on 2020-11-24
dot icon30/11/2020
Appointment of Mr Christopher Arthur Helm as a director on 2020-11-24
dot icon30/11/2020
Termination of appointment of Alexander James Skarbek as a director on 2020-11-24
dot icon30/11/2020
Appointment of Mr Roger Stuart Howl as a director on 2020-11-24
dot icon16/11/2020
Confirmation statement made on 2020-10-18 with updates
dot icon16/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Termination of appointment of Thomas St John Limited as a secretary on 2019-12-31
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon06/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon06/02/2019
Secretary's details changed for Thomas St John Limited on 2019-02-01
dot icon06/02/2019
Notification of Wolfkiss Ltd as a person with significant control on 2019-02-01
dot icon06/02/2019
Cessation of Alexander James Skarbek as a person with significant control on 2019-02-01
dot icon06/02/2019
Cessation of Eiril Venvik Skarbek as a person with significant control on 2019-02-01
dot icon05/02/2019
Termination of appointment of Eiril Venvik Skarbek as a secretary on 2019-02-01
dot icon05/02/2019
Termination of appointment of Eiril Venvik Skarbek as a director on 2019-02-01
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon08/02/2017
Director's details changed for Eiril Venvik Skarbek on 2017-01-31
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Director's details changed for Mr Alexander James Skarbek on 2016-08-24
dot icon29/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon29/02/2016
Secretary's details changed for Eiril Venvik Skarbek on 2016-02-29
dot icon22/02/2016
Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 2016-02-22
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon04/03/2015
Secretary's details changed for Thomas St John Limited on 2014-03-14
dot icon04/02/2015
Secretary's details changed for Thomas St John Ltd on 2014-03-14
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon04/02/2014
Director's details changed for Eril Venvik Skarbek on 2014-02-04
dot icon04/02/2014
Secretary's details changed for Eril Venvik Skarbek on 2014-02-04
dot icon15/11/2013
Total exemption small company accounts made up to 2013-04-07
dot icon24/09/2013
Secretary's details changed for Thomas St John Ltd on 2011-04-01
dot icon07/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon04/02/2013
Secretary's details changed for Eril Venvik Skarbek on 2013-02-04
dot icon04/02/2013
Director's details changed for Mr Alexander James Skarbek on 2013-02-04
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Appointment of Eril Venvik Skarbek as a director
dot icon07/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon07/03/2012
Secretary's details changed
dot icon07/03/2012
Secretary's details changed for Eril Venvik on 2012-01-01
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Termination of appointment of Thomas St John Llp as a secretary
dot icon18/10/2011
Appointment of Thomas St John Ltd as a secretary
dot icon03/05/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon03/05/2011
Secretary's details changed for Thomas St John Llp on 2011-02-07
dot icon03/05/2011
Director's details changed for Mr Alexander James Skarbek on 2010-03-14
dot icon08/02/2011
Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 2011-02-08
dot icon03/02/2011
Registered office address changed from 83-87 Crawford Street London W1H 2HB on 2011-02-03
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon17/02/2010
Secretary's details changed for Eiril Venvik on 2009-02-02
dot icon17/02/2010
Director's details changed for Mr Alexander James Skarbek on 2009-02-02
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Director's details changed for Mr Alexander James Skarbek on 2009-12-02
dot icon17/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/02/2009
Return made up to 01/02/09; full list of members
dot icon17/10/2008
Registered office changed on 17/10/2008 from 79 wardour street london W1D 6QB
dot icon17/10/2008
Secretary appointed thomas st john LLP
dot icon16/10/2008
Return made up to 01/02/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/09/2007
Return made up to 01/02/07; full list of members
dot icon04/09/2007
First Gazette notice for compulsory strike-off
dot icon11/06/2007
Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH
dot icon25/05/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon05/05/2006
Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon11/04/2006
Memorandum and Articles of Association
dot icon07/04/2006
Resolutions
dot icon07/04/2006
New secretary appointed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
Secretary resigned
dot icon07/04/2006
Director resigned
dot icon05/04/2006
Registered office changed on 05/04/06 from: 6-8 underwood street london N1 7JQ
dot icon30/03/2006
Certificate of change of name
dot icon01/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pounder, Daniel John
Director
29/07/2024 - Present
27
Rampersaud, Cindy Purnamattie
Director
28/02/2024 - 29/07/2024
31
Kerle, Phillip Lindsay
Director
29/07/2024 - Present
20
Brundrett, Ian Philip
Director
29/04/2022 - 24/11/2023
18
Helm, Christopher Arthur
Director
24/11/2020 - 24/11/2023
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEAMON LIMITED

DEAMON LIMITED is an(a) Active company incorporated on 01/02/2006 with the registered office located at Eastcastle House, 27-28 Eastcastle Street, London W1W 8DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEAMON LIMITED?

toggle

DEAMON LIMITED is currently Active. It was registered on 01/02/2006 .

Where is DEAMON LIMITED located?

toggle

DEAMON LIMITED is registered at Eastcastle House, 27-28 Eastcastle Street, London W1W 8DH.

What does DEAMON LIMITED do?

toggle

DEAMON LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for DEAMON LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-16 with no updates.