General information

Name:

Deminico Ltd

Office Address:

2nd Floor Katherine House 11 Wyllyotts Place EN6 2JD Potters Bar

Number: 04424665

Incorporation date: 2002-04-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Deminico Limited company has been in this business field for at least twenty two years, having started in 2002. Started with registration number 04424665, Deminico was set up as a Private Limited Company located in 2nd Floor Katherine House, Potters Bar EN6 2JD. This enterprise's declared SIC number is 47710 and their NACE code stands for Retail sale of clothing in specialised stores. The company's most recent filed accounts documents were submitted for the period up to Wednesday 31st August 2022 and the latest annual confirmation statement was filed on Tuesday 25th April 2023.

Our information related to this company's MDs suggests there are two directors: Kyriakos P. and Katerina P. who became the part of the company on 2002/05/09. In order to help the directors in their tasks, this particular firm has been using the skills of Kyriakos P. as a secretary since May 2002.

Financial data based on annual reports

Company staff

Kyriakos P.

Role: Director

Appointed: 09 May 2002

Latest update: 17 February 2024

Kyriakos P.

Role: Secretary

Appointed: 09 May 2002

Latest update: 17 February 2024

Katerina P.

Role: Director

Appointed: 09 May 2002

Latest update: 17 February 2024

People with significant control

Executives with significant control over the firm are: Kyriakos P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Katerina P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kyriakos P.
Notified on 26 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Katerina P.
Notified on 26 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 7th May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 7th May 2015
Annual Accounts 26th May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26th May 2016
Annual Accounts 30th May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 29th May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29th May 2013
Annual Accounts 23rd May 2014
Date Approval Accounts 23rd May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on November 28, 2023 (AD01)
filed on: 28th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Everlast House 1 Cranbrook Lane

Post code:

N11 1PF

City / Town:

New Southgate

HQ address,
2013

Address:

Everlast House 1 Cranbrook Lane

Post code:

N11 1PF

City / Town:

New Southgate

HQ address,
2014

Address:

Building 6 North London Business Park Oakleigh Road South

Post code:

N11 1GN

City / Town:

New Southgate

HQ address,
2015

Address:

Building 6 North London Business Park Oakleigh Road South

Post code:

N11 1GN

City / Town:

New Southgate

Accountant/Auditor,
2013

Name:

Yianni, Neil & Co Ltd

Address:

Everlast House 1 Cranbrook Lane

Post code:

N11 1PF

City / Town:

New Southgate

Accountant/Auditor,
2014 - 2015

Name:

Yianni, Neil & Co Ltd

Address:

Building 6 North London Business Park Oakleigh Road South

Post code:

N11 1GN

City / Town:

New Southgate

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
  • 47721 : Retail sale of footwear in specialised stores
22
Company Age

Similar companies nearby

Closest companies