Company NameDemergo Limited
DirectorsRichard Dennis Antipas and Katrina Marie Shenton
Company StatusActive
Company Number09076504
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Dennis Antipas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(same day as company formation)
RoleCredit Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Axis Professional Suite 21, Edwin Foden Busine
Moss Lane
Sandbach
Cheshire
CW11 3AE
Director NameMiss Katrina Marie Shenton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(1 year, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Axis Professional Suite 21, Edwin Foden Busine
Moss Lane
Sandbach
Cheshire
CW11 3AE

Contact

Websitewww.k8group.co.uk
Email address[email protected]
Telephone01565 634141
Telephone regionKnutsford

Location

Registered AddressC/O Axis Professional Suite 21, Edwin Foden Business Centre
Moss Lane
Sandbach
Cheshire
CW11 3AE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Elworth
Built Up AreaSandbach
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

24 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 29 March 2020 (3 pages)
29 July 2020Registered office address changed from C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE United Kingdom to C/O Axis Professional Suite 21, Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 29 July 2020 (1 page)
29 July 2020Confirmation statement made on 9 June 2020 with updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
17 December 2016Micro company accounts made up to 29 March 2016 (2 pages)
17 December 2016Micro company accounts made up to 29 March 2016 (2 pages)
5 July 2016Appointment of Miss Katrina Marie Shenton as a director on 1 April 2016 (2 pages)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Appointment of Miss Katrina Marie Shenton as a director on 1 April 2016 (2 pages)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
22 May 2016Micro company accounts made up to 31 March 2015 (2 pages)
22 May 2016Micro company accounts made up to 31 March 2015 (2 pages)
22 February 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
22 February 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
2 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
2 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
3 November 2015Registered office address changed from 12 Princess Street Knutsford Cheshire WA16 6DD to C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 12 Princess Street Knutsford Cheshire WA16 6DD to C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE on 3 November 2015 (1 page)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
8 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
8 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)