Background WavePink WaveYellow Wave

DEMOULE TECHNOLOGIES LIMITED (03288294)

DEMOULE TECHNOLOGIES LIMITED (03288294) is an active UK company. incorporated on 5 December 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DEMOULE TECHNOLOGIES LIMITED has been registered for 29 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
03288294
Status
active
Type
ltd
Incorporated
5 December 1996
Age
29 years
Address
Agc Busworks, Un2. 34 North Road 39-41, London, N7 9DP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDROULAKIS, Nikistratos, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMOULE TECHNOLOGIES LIMITED

DEMOULE TECHNOLOGIES LIMITED is an active company incorporated on 5 December 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DEMOULE TECHNOLOGIES LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03288294

LTD Company

Age

29 Years

Incorporated 5 December 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Agc Busworks, Un2. 34 North Road 39-41 London, N7 9DP,

Previous Addresses

Enterprise House 113 - 115 George Lane London E18 1AB
From: 24 March 2014To: 19 December 2023
20-22 Bedford Row London WC1R 4JS
From: 5 December 1996To: 24 March 2014
Timeline

8 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 05 Feb 2018

ANDROULAKIS, Nikistratos, Mr.

Active
North Road 39-41, LondonN7 9DP
Born June 1984
Director
Appointed 05 Feb 2018

FIDES SECRETARIES LIMITED

Resigned
113 - 115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 27 Jan 2014
Resigned 05 Feb 2018

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 23 Dec 1996
Resigned 02 Feb 2009

JORDAN COSEC LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 02 Feb 2009
Resigned 27 Jan 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Dec 1996
Resigned 23 Dec 1996

COULDRIDGE, Simon Ashley

Resigned
The Old Forge, SarkGY9 0SD
Born March 1959
Director
Appointed 31 May 1998
Resigned 01 May 2001

CROSHAW, Philip Mark

Resigned
The Avenue, GuernseyGY9 0SB
Nominee director
Appointed 23 Dec 1996
Resigned 20 Aug 1998

PETRE MEARS, Edward

Resigned
Winwood Villa, St James Parish
Born November 1968
Director
Appointed 01 May 2001
Resigned 27 Jan 2014

PETRE-MEARS, Sarah Louise

Resigned
Shaws Estate, Nevis
Born May 1974
Director
Appointed 01 May 2001
Resigned 27 Jan 2014

WILLIAMS, Paul Andy, Mr.

Resigned
Timoleontos Street, Lakatameia 2335
Born July 1976
Director
Appointed 27 Jan 2014
Resigned 05 Feb 2018

FIDES MANAGEMENT LIMITED

Resigned
113 - 115 George Lane, LondonE18 1AB
Corporate director
Appointed 27 Jan 2014
Resigned 05 Feb 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Dec 1996
Resigned 23 Dec 1996

Persons with significant control

1

Ms. Nikoleta Sigala

Active
North Road 39-41, LondonN7 9DP
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
12 May 2021
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
12 May 2021
AAMDAAMD
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 June 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
28 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
24 March 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
24 March 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
21 December 2004
363aAnnual Return
Legacy
21 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 September 2004
AAAnnual Accounts
Legacy
4 February 2004
288cChange of Particulars
Legacy
4 February 2004
288cChange of Particulars
Legacy
18 December 2003
363aAnnual Return
Legacy
15 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
6 August 2003
AAAnnual Accounts
Legacy
13 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
7 January 2002
363aAnnual Return
Legacy
7 January 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
363aAnnual Return
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
4 January 2000
363aAnnual Return
Resolution
21 October 1999
RESOLUTIONSResolutions
Resolution
21 October 1999
RESOLUTIONSResolutions
Resolution
21 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
363aAnnual Return
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
363aAnnual Return
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
287Change of Registered Office
Incorporation Company
5 December 1996
NEWINCIncorporation