Background WavePink WaveYellow Wave

DE MORGAN & CO LIMITED (02999424)

DE MORGAN & CO LIMITED (02999424) is an active UK company. incorporated on 8 December 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. DE MORGAN & CO LIMITED has been registered for 31 years. Current directors include DE MORGAN, Adrian Charles.

Company Number
02999424
Status
active
Type
ltd
Incorporated
8 December 1994
Age
31 years
Address
1 Cornhill, London, EC3V 3ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DE MORGAN, Adrian Charles
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE MORGAN & CO LIMITED

DE MORGAN & CO LIMITED is an active company incorporated on 8 December 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. DE MORGAN & CO LIMITED was registered 31 years ago.(SIC: 64303)

Status

active

Active since 31 years ago

Company No

02999424

LTD Company

Age

31 Years

Incorporated 8 December 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

BLADESTAR LIMITED
From: 8 December 1994To: 4 July 1995
Contact
Address

1 Cornhill London, EC3V 3ND,

Previous Addresses

1 Gresham Street, London Gresham Street London EC2V 7BX England
From: 11 December 2023To: 18 December 2023
1 Cornhill London EC3V 3nd England
From: 24 October 2023To: 11 December 2023
60 Gresham Street London EC2V 7BB England
From: 19 May 2021To: 24 October 2023
No 1 Gresham Street London EC2V 7BX
From: 1 October 2018To: 19 May 2021
6th Floor 25 Farringdon Street London EC4A 4AB
From: 23 January 2012To: 1 October 2018
2 Bloomsbury Street London WC1B 3ST
From: 8 December 1994To: 23 January 2012
Timeline

6 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Dec 94
Loan Cleared
Sept 13
Loan Secured
Oct 13
Capital Update
May 15
Funding Round
Jun 15
New Owner
Jan 18
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DE MORGAN, Adrian Charles

Active
Cornhill, LondonEC3V 3ND
Secretary
Appointed 11 Jan 2022

DE MORGAN, Adrian Charles

Active
Cornhill, LondonEC3V 3ND
Born December 1951
Director
Appointed 22 Dec 1994

DE MORGAN, Kirstin Morag Yuill

Resigned
Bishop Wilton, YorkYO42 1RY
Secretary
Appointed 22 Dec 1994
Resigned 11 Jan 2022

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 08 Dec 1994
Resigned 22 Dec 1994

HULL, Jonathan Charles

Resigned
39 Newton Road, LondonW2 5JR
Born November 1965
Director
Appointed 22 Dec 1994
Resigned 16 Feb 1996

PERKINS, Marcus Philip George

Resigned
36 Elthiron Road, LondonSW6 4BW
Born April 1964
Director
Appointed 09 Jan 1995
Resigned 30 Sept 1996

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 08 Dec 1994
Resigned 22 Dec 1994

Persons with significant control

1

Mr Adrian Charles De Morgan

Active
Cornhill, LondonEC3V 3ND
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Resolution
9 June 2015
RESOLUTIONSResolutions
Legacy
29 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 May 2015
SH19Statement of Capital
Legacy
29 May 2015
CAP-SSCAP-SS
Resolution
29 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
6 November 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Change Sail Address Company With Old Address
31 December 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
12 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2004
AAAnnual Accounts
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
27 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2003
AAAnnual Accounts
Legacy
29 January 2003
363aAnnual Return
Legacy
29 January 2003
288cChange of Particulars
Legacy
29 January 2003
288cChange of Particulars
Legacy
17 January 2002
363aAnnual Return
Legacy
17 January 2002
353353
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
12 January 2001
363aAnnual Return
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
22 February 2000
363aAnnual Return
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
7 April 1999
395Particulars of Mortgage or Charge
Legacy
16 December 1998
363aAnnual Return
Legacy
20 October 1998
353353
Legacy
20 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
30 December 1997
363aAnnual Return
Legacy
11 August 1997
288cChange of Particulars
Legacy
11 August 1997
288cChange of Particulars
Legacy
16 December 1996
363aAnnual Return
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
24 March 1996
288288
Legacy
24 March 1996
363x363x
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 January 1995
RESOLUTIONSResolutions
Legacy
24 January 1995
88(2)R88(2)R
Legacy
24 January 1995
224224
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
287Change of Registered Office
Legacy
15 January 1995
288288
Resolution
11 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
8 December 1994
NEWINCIncorporation