DEMANDBASE LIMITED

Register to unlock more data on OkredoRegister

DEMANDBASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09847257

Incorporation date

29/10/2015

Size

Small

Contacts

Registered address

Registered address

Suite 2, First Floor, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2022)
dot icon17/03/2026
Termination of appointment of Andrew Epstein as a director on 2026-02-13
dot icon17/03/2026
Appointment of Ms Emily Louise Weigand as a director on 2026-02-13
dot icon11/02/2026
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Suite 2, First Floor 10 Temple Back Bristol BS1 6FL on 2026-02-11
dot icon30/12/2025
Accounts for a small company made up to 2024-12-31
dot icon17/11/2025
Termination of appointment of Bryan Joseph Morris as a director on 2025-06-30
dot icon13/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon13/10/2025
Director's details changed for Mr Bryan Joseph Morris on 2025-10-13
dot icon08/10/2025
Registered office address changed from Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-10-08
dot icon08/10/2025
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-10-08
dot icon30/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon29/10/2024
Change of details for Demandbase Inc as a person with significant control on 2024-10-28
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/08/2024
Appointment of Andrew Epstein as a director on 2024-07-23
dot icon05/08/2024
Termination of appointment of Casey Connor as a director on 2024-04-30
dot icon09/04/2024
Memorandum and Articles of Association
dot icon06/02/2024
Resolutions
dot icon02/02/2024
Registration of charge 098472570007, created on 2024-01-31
dot icon02/01/2024
Appointment of Casey Connor as a director on 2023-11-01
dot icon03/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Satisfaction of charge 098472570004 in full
dot icon13/02/2023
Satisfaction of charge 098472570006 in full
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
477.88K
-
0.00
-
-
2022
19
241.60K
-
0.00
-
-
2022
19
241.60K
-
0.00
-
-

Employees

2022

Employees

19 Ascended73 % *

Net Assets(GBP)

241.60K £Descended-49.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Bryan Joseph
Director
20/11/2019 - 30/06/2025
4
Connor, Casey
Director
01/11/2023 - 30/04/2024
-
Epstein, Andrew
Director
23/07/2024 - 13/02/2026
-
Weigand, Emily Louise
Director
13/02/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DEMANDBASE LIMITED

DEMANDBASE LIMITED is an(a) Active company incorporated on 29/10/2015 with the registered office located at Suite 2, First Floor, 10 Temple Back, Bristol BS1 6FL. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of DEMANDBASE LIMITED?

toggle

DEMANDBASE LIMITED is currently Active. It was registered on 29/10/2015 .

Where is DEMANDBASE LIMITED located?

toggle

DEMANDBASE LIMITED is registered at Suite 2, First Floor, 10 Temple Back, Bristol BS1 6FL.

What does DEMANDBASE LIMITED do?

toggle

DEMANDBASE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does DEMANDBASE LIMITED have?

toggle

DEMANDBASE LIMITED had 19 employees in 2022.

What is the latest filing for DEMANDBASE LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Andrew Epstein as a director on 2026-02-13.