Background WavePink WaveYellow Wave

DEEMARK LIMITED (02088103)

DEEMARK LIMITED (02088103) is an active UK company. incorporated on 9 January 1987. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DEEMARK LIMITED has been registered for 39 years. Current directors include GREEN, Benjamin Paul, MAYBURY, Robert Patrick.

Company Number
02088103
Status
active
Type
ltd
Incorporated
9 January 1987
Age
39 years
Address
6 Duke Street, London, W1U 3EN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREEN, Benjamin Paul, MAYBURY, Robert Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEMARK LIMITED

DEEMARK LIMITED is an active company incorporated on 9 January 1987 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DEEMARK LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

02088103

LTD Company

Age

39 Years

Incorporated 9 January 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

6 Duke Street London, W1U 3EN,

Previous Addresses

Parkway House Sheen Lane East Sheen London SW14 8LS
From: 12 May 2014To: 10 January 2022
4Th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 9 January 1987To: 12 May 2014
Timeline

36 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Jan 87
Director Left
Dec 10
Director Joined
Feb 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Mar 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GREEN, Benjamin Paul

Active
Duke Street, LondonW1U 3EN
Born January 1974
Director
Appointed 01 Feb 2016

MAYBURY, Robert Patrick

Active
Duke Street, LondonW1U 3EN
Born May 1988
Director
Appointed 01 Apr 2021

KHAN, Asim Ali

Resigned
Sheen Lane, LondonSW14 8LS
Secretary
Appointed 13 Nov 2012
Resigned 12 Sept 2017

KHAN, Saghir Ahmad

Resigned
Parkway House Sheen Lane, LondonSW14 8LS
Secretary
Appointed N/A
Resigned 13 Nov 2012

KENNEDY, Duncan James

Resigned
East Street, LeicesterLE1 6NB
Born June 1965
Director
Appointed 01 Feb 2016
Resigned 30 Sept 2018

KHAN, Asim Ali

Resigned
Sheen Lane, LondonSW14 8LS
Born August 1983
Director
Appointed 11 Sept 2012
Resigned 12 Sept 2017

KHAN, Saghir Ahmad

Resigned
Parkway House Sheen Lane, LondonSW14 8LS
Born March 1936
Director
Appointed N/A
Resigned 18 Mar 1997

PICKERING, Andrew James

Resigned
Sheen Lane, LondonSW14 8LS
Born March 1958
Director
Appointed 06 Oct 2016
Resigned 31 Mar 2021

SCHORB, Paul Christopher

Resigned
East Street, LeicesterLE1 6NB
Born November 1956
Director
Appointed 01 Feb 2016
Resigned 30 Sept 2016

SMITH, Adam Clive

Resigned
Parkway House, LondonSW14 8LS
Born March 1981
Director
Appointed 01 May 2007
Resigned 07 Mar 2023

SMITH, Anne Marie

Resigned
93 Pond Park Road, LisburnBT28 3RF
Born December 1953
Director
Appointed 01 Mar 1994
Resigned 22 Dec 2008

SMITH, Charles Lawrence

Resigned
Parway House Sheen Lane, LondonSW14 8LS
Born March 1939
Director
Appointed 22 Jan 1997
Resigned 05 Apr 2010

SMITH, Charles Lawrence

Resigned
Parway House Sheen Lane, LondonSW14 8LS
Born March 1939
Director
Appointed N/A
Resigned 11 Mar 1994

Persons with significant control

2

Duke Street, LondonW1U 3EN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Sheen Lane, LondonSW14 8LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Mortgage Satisfy Charge Full
28 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Legacy
28 October 2009
MG01MG01
Legacy
28 October 2009
MG01MG01
Legacy
28 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
24 November 2008
287Change of Registered Office
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
17 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
15 November 2004
363aAnnual Return
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
28 November 2003
363aAnnual Return
Legacy
19 December 2002
363aAnnual Return
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
6 November 2001
363aAnnual Return
Legacy
31 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
6 November 2000
363aAnnual Return
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
12 November 1999
363aAnnual Return
Legacy
25 September 1999
395Particulars of Mortgage or Charge
Legacy
25 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
10 November 1998
363aAnnual Return
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
3 December 1997
363aAnnual Return
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288cChange of Particulars
Legacy
10 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
29 November 1996
363aAnnual Return
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
363aAnnual Return
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
21 July 1995
287Change of Registered Office
Legacy
11 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
4 November 1994
363x363x
Legacy
25 April 1994
288288
Legacy
19 December 1993
363x363x
Accounts With Accounts Type Full
17 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
16 December 1992
363x363x
Legacy
21 July 1992
287Change of Registered Office
Legacy
20 March 1992
287Change of Registered Office
Legacy
6 January 1992
363x363x
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
26 September 1991
395Particulars of Mortgage or Charge
Legacy
12 December 1990
363363
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
6 September 1990
288288
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
13 July 1988
287Change of Registered Office
Legacy
15 July 1987
288288
Legacy
5 June 1987
287Change of Registered Office
Legacy
5 June 1987
288288
Legacy
5 June 1987
288288
Legacy
5 June 1987
224224
Legacy
29 May 1987
395Particulars of Mortgage or Charge
Legacy
29 May 1987
395Particulars of Mortgage or Charge
Legacy
18 February 1987
287Change of Registered Office
Resolution
18 February 1987
RESOLUTIONSResolutions
Miscellaneous
18 February 1987
MISCMISC
Legacy
17 February 1987
288288
Legacy
30 January 1987
288288
Certificate Incorporation
9 January 1987
CERTINCCertificate of Incorporation
Incorporation Company
9 January 1987
NEWINCIncorporation