Background WavePink WaveYellow Wave

DEMORA ASSOCIATES LTD (04570578)

DEMORA ASSOCIATES LTD (04570578) is an active UK company. incorporated on 23 October 2002. with registered office in Minehead. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DEMORA ASSOCIATES LTD has been registered for 23 years. Current directors include DE MORA, Andrew, DE MORA, Gail.

Company Number
04570578
Status
active
Type
ltd
Incorporated
23 October 2002
Age
23 years
Address
36 West Park, Minehead, TA24 8AN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DE MORA, Andrew, DE MORA, Gail
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMORA ASSOCIATES LTD

DEMORA ASSOCIATES LTD is an active company incorporated on 23 October 2002 with the registered office located in Minehead. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DEMORA ASSOCIATES LTD was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04570578

LTD Company

Age

23 Years

Incorporated 23 October 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 November 2024 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

36 West Park Minehead, TA24 8AN,

Previous Addresses

25 Cleeve Park Chapel Cleeve Minehead Somerset TA24 6JD England
From: 28 February 2022To: 2 November 2022
25 Cleeve Park Chapel Cleeve Minehead TA24 6JD England
From: 1 February 2022To: 28 February 2022
2 Townsend Close Bruton BA10 0HD
From: 23 October 2002To: 1 February 2022
Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Share Buyback
Jan 14
Director Joined
Sept 20
New Owner
Jun 21
Director Left
Jul 21
Director Joined
Jul 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DE MORA, Andrew

Active
West Park, MineheadTA24 8AN
Born November 1957
Director
Appointed 23 Oct 2002

DE MORA, Gail

Active
West Park, MineheadTA24 8AN
Born March 1957
Director
Appointed 22 Jul 2025

DE MORA, Gail

Resigned
2 Townsend Close, BrutonBA10 0HD
Secretary
Appointed 23 Oct 2002
Resigned 09 Jul 2021

DE MORA, Gail

Resigned
2 Townsend CloseBA10 0HD
Born March 1957
Director
Appointed 01 Sept 2020
Resigned 09 Jul 2021

Persons with significant control

2

Mrs Gail De Mora

Active
West Park, MineheadTA24 8AN
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2020

Mr Andrew De Mora

Active
West Park, MineheadTA24 8AN
Born November 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Change Account Reference Date Company Current Extended
18 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Change Person Secretary Company
1 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
17 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
16 January 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2004
AAAnnual Accounts
Legacy
31 December 2003
123Notice of Increase in Nominal Capital
Resolution
31 December 2003
RESOLUTIONSResolutions
Legacy
14 November 2003
363sAnnual Return (shuttle)
Incorporation Company
23 October 2002
NEWINCIncorporation