DEMOCRANCE LIMITED

Register to unlock more data on OkredoRegister

DEMOCRANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10505197

Incorporation date

30/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2017)
dot icon19/01/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon17/11/2025
Change of details for Michele Grosso as a person with significant control on 2025-11-03
dot icon17/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon14/11/2025
Director's details changed for Michele Grosso on 2025-11-03
dot icon14/11/2025
Director's details changed for Michele Grosso on 2025-11-03
dot icon13/11/2025
Change of details for Michele Grosso as a person with significant control on 2025-11-03
dot icon29/09/2025
Statement of capital following an allotment of shares on 2025-08-31
dot icon29/09/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon31/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Statement of capital following an allotment of shares on 2025-05-03
dot icon27/05/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon27/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon17/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon14/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon14/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon20/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon15/10/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon15/10/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Termination of appointment of Michael Philippe Malek as a director on 2024-01-30
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/04/2024
Appointment of Mr Anupam Sahay as a director on 2024-04-02
dot icon21/12/2023
Memorandum and Articles of Association
dot icon15/12/2023
Appointment of Mr Muhammad Zeeshan Hassan as a director on 2023-11-30
dot icon04/12/2023
Second filing of Confirmation Statement dated 2023-11-08
dot icon28/11/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon28/11/2023
Statement of capital following an allotment of shares on 2023-10-16
dot icon10/11/2023
08/11/23 Statement of Capital usd 4986096
dot icon08/11/2023
Change of share class name or designation
dot icon02/11/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon02/11/2023
Statement of capital following an allotment of shares on 2023-10-17
dot icon27/10/2023
Statement of capital following an allotment of shares on 2023-10-16
dot icon26/10/2023
Statement of capital following an allotment of shares on 2023-10-13
dot icon26/10/2023
Appointment of Mr Alberto Jose Perez Dominguez as a director on 2023-10-17
dot icon12/10/2023
Withdrawal of the directors' residential address register information from the public register
dot icon12/10/2023
Directors' register information at 2023-10-12 on withdrawal from the public register
dot icon12/10/2023
Withdrawal of the directors' register information from the public register
dot icon12/10/2023
Change of details for Michele Grosso as a person with significant control on 2023-10-12
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Second filing of Confirmation Statement dated 2022-12-19
dot icon11/05/2023
Registered office address changed from , 77 Stour Street, Fruitworks Coworking, Canterbury, Kent, CT1 2NR, England to 85 Great Portland Street First Floor London W1W 7LT on 2023-05-11
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon06/09/2019
Registered office address changed from , Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2019-09-06
dot icon22/06/2018
Registered office address changed from , Suite a 6 Honduras Street, London, EC1Y 0th, United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2018-06-22
dot icon04/07/2017
Registered office address changed from , Garden Flat 198 Sutherland Avenue, London, W9 1RX, England to 85 Great Portland Street First Floor London W1W 7LT on 2017-07-04
dot icon19/04/2017
Registered office address changed from , C/O Grosso Kro, 15 Lymington Road 15 Lymington Road, London, NW6 1HX, United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2017-04-19
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon-91.72 % *

* during past year

Cash in Bank

£1,375.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
1
2.75M
-
0.00
16.61K
-
2022
3
2.50M
-
0.00
1.38K
-
2022
3
2.50M
-
0.00
1.38K
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(USD)

2.50M £Descended-8.91 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

1.38K £Descended-91.72 % *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nocentini, Medea
Director
01/07/2022 - Present
1
LONDON REGISTRARS LTD
Corporate Secretary
22/06/2017 - 22/06/2018
272
Moftah, Basil Ismail
Director
13/04/2021 - 01/07/2022
-
Malek, Michael Philippe
Director
02/11/2017 - 30/01/2024
-
Grosso, Michele
Director
30/11/2016 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEMOCRANCE LIMITED

DEMOCRANCE LIMITED is an(a) Active company incorporated on 30/11/2016 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DEMOCRANCE LIMITED?

toggle

DEMOCRANCE LIMITED is currently Active. It was registered on 30/11/2016 .

Where is DEMOCRANCE LIMITED located?

toggle

DEMOCRANCE LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does DEMOCRANCE LIMITED do?

toggle

DEMOCRANCE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does DEMOCRANCE LIMITED have?

toggle

DEMOCRANCE LIMITED had 3 employees in 2022.

What is the latest filing for DEMOCRANCE LIMITED?

toggle

The latest filing was on 19/01/2026: Statement of capital following an allotment of shares on 2025-12-31.