General information

Name:

Demkupe Limited

Office Address:

07660682: Companies House Default Address CF14 8LH Cardiff

Number: 07660682

Incorporation date: 2011-06-07

Dissolution date: 2021-01-19

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Demkupe started conducting its business in 2011 as a Private Limited Company with reg. no. 07660682. This firm's head office was situated in Cardiff at 07660682: Companies House Default Address. This particular Demkupe Ltd company had been in this business for ten years.

The following firm had a single managing director: Karim D. who was administering it for ten years.

Karim D. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Karim D.

Role: Director

Appointed: 07 June 2011

Latest update: 18 April 2024

People with significant control

Karim D.
Notified on 7 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 21 June 2020
Confirmation statement last made up date 07 June 2019
Annual Accounts 4 June 2013
Start Date For Period Covered By Report 2011-06-07
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 4 June 2013
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 28 March 2014
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 4 March 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 14 March 2016
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 30 June 2016
Annual Accounts 12 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 12 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 27th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
9
Company Age