Background WavePink WaveYellow Wave

NEW DEMIPOWER LIMITED (04446735)

NEW DEMIPOWER LIMITED (04446735) is an active UK company. incorporated on 24 May 2002. with registered office in Ruislip. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEW DEMIPOWER LIMITED has been registered for 23 years. Current directors include JANMOHAMED, Alim Amirali, JANMOHAMED, Amirali Hassanali Moledina.

Company Number
04446735
Status
active
Type
ltd
Incorporated
24 May 2002
Age
23 years
Address
Jubilee House, Ruislip, HA4 7LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JANMOHAMED, Alim Amirali, JANMOHAMED, Amirali Hassanali Moledina
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW DEMIPOWER LIMITED

NEW DEMIPOWER LIMITED is an active company incorporated on 24 May 2002 with the registered office located in Ruislip. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEW DEMIPOWER LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04446735

LTD Company

Age

23 Years

Incorporated 24 May 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

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

Jubilee House 7-9 The Oaks Ruislip, HA4 7LF,

Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Dec 17
Loan Secured
Jun 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JANMOHAMED, Alim Amirali

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Secretary
Appointed 22 Jun 2005

JANMOHAMED, Alim Amirali

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Born June 1981
Director
Appointed 22 Jun 2005

JANMOHAMED, Amirali Hassanali Moledina

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Born April 1952
Director
Appointed 22 Jun 2005

THOMASON, Ernitia Eileen

Resigned
355 High Street, HayesUB3 5DQ
Secretary
Appointed 24 May 2002
Resigned 22 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 May 2002
Resigned 24 May 2002

HUNTER, Rebecca Jane

Resigned
24 Blackheath Grove, LondonSE3 0DH
Born December 1960
Director
Appointed 24 May 2002
Resigned 22 Jun 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 May 2002
Resigned 24 May 2002

Persons with significant control

2

Mr Alim Amirali Janmohamed

Active
Ashneal Gardens, Harrow On The HillHA1 3XJ
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Amirali Hassanali Moledina Janmohamed

Active
Ashneal Gardens, Harrow On The HillHA1 3XJ
Born April 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
17 June 2017
AAAnnual Accounts
Resolution
13 June 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Group
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Group
14 May 2015
AAAnnual Accounts
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Group
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Group
3 May 2012
AAAnnual Accounts
Legacy
27 September 2011
MG01MG01
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Accounts With Accounts Type Group
24 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
6 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
7 August 2006
363sAnnual Return (shuttle)
Statement Of Affairs
2 March 2006
SASA
Legacy
2 March 2006
88(2)R88(2)R
Legacy
2 March 2006
225Change of Accounting Reference Date
Legacy
2 March 2006
287Change of Registered Office
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
287Change of Registered Office
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Incorporation Company
24 May 2002
NEWINCIncorporation