Background WavePink WaveYellow Wave

DEMON TWEEKS LIMITED (04995419)

DEMON TWEEKS LIMITED (04995419) is an active UK company. incorporated on 15 December 2003. with registered office in Wrexham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). DEMON TWEEKS LIMITED has been registered for 22 years. Current directors include AINSWORTH, David, HAYES, Kevin Warwick, MINSHAW, Jack Lloyd and 2 others.

Company Number
04995419
Status
active
Type
ltd
Incorporated
15 December 2003
Age
22 years
Address
75 Ash Road, Wrexham, LL13 9UG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
AINSWORTH, David, HAYES, Kevin Warwick, MINSHAW, Jack Lloyd, SMITH, Jacqueline, TURNER, Christopher Roy
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMON TWEEKS LIMITED

DEMON TWEEKS LIMITED is an active company incorporated on 15 December 2003 with the registered office located in Wrexham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). DEMON TWEEKS LIMITED was registered 22 years ago.(SIC: 45320)

Status

active

Active since 22 years ago

Company No

04995419

LTD Company

Age

22 Years

Incorporated 15 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

BROOMCO (3373) LIMITED
From: 15 December 2003To: 20 July 2004
Contact
Address

75 Ash Road Wrexham Industrial Estate Wrexham, LL13 9UG,

Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Apr 11
Funding Round
Feb 12
Director Joined
Mar 19
Share Issue
Jul 19
Director Left
Mar 20
Owner Exit
Sept 21
Director Joined
Feb 23
Share Issue
Nov 24
Owner Exit
Mar 25
Director Joined
Apr 25
Director Left
Jul 25
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

SMITH, Jacqueline

Active
75 Ash Road, WrexhamLL13 9UG
Secretary
Appointed 20 May 2004

AINSWORTH, David

Active
75 Ash Road, WrexhamLL13 9UG
Born April 1975
Director
Appointed 25 Mar 2025

HAYES, Kevin Warwick

Active
75 Ash Road, WrexhamLL13 9UG
Born July 1965
Director
Appointed 01 Sept 2004

MINSHAW, Jack Lloyd

Active
75 Ash Road, WrexhamLL13 9UG
Born March 1990
Director
Appointed 28 Feb 2023

SMITH, Jacqueline

Active
75 Ash Road, WrexhamLL13 9UG
Born January 1960
Director
Appointed 16 Jul 2004

TURNER, Christopher Roy

Active
75 Ash Road, WrexhamLL13 9UG
Born January 1969
Director
Appointed 20 Mar 2019

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 15 Dec 2003
Resigned 20 May 2004

ANKERS, Kenneth Arthur

Resigned
11 Thornhill Close, ChesterCH4 0FB
Born August 1957
Director
Appointed 01 Sept 2004
Resigned 14 Feb 2020

BELL, Stephen Martin

Resigned
12 Bewley Court, ChesterCH3 5XY
Born July 1967
Director
Appointed 16 Jul 2004
Resigned 09 Mar 2006

JAMES, Kevin

Resigned
Holcot Road, MoultonNN3 7NW
Born August 1954
Director
Appointed 14 Nov 2007
Resigned 13 May 2008

JONES, Louise Jayne

Resigned
The Barn, WrexhamLL14 5AH
Born January 1965
Director
Appointed 01 Sept 2004
Resigned 01 Apr 2011

MAIN, Peter Alexander

Resigned
5 Merchiston Avenue, EdinburghEH10 4PJ
Born August 1962
Director
Appointed 20 May 2004
Resigned 13 May 2008

MINSHAW, Jon Gibson

Resigned
Wellington Road, NantwichCW5 7ED
Born January 1963
Director
Appointed 16 Jul 2004
Resigned 25 Mar 2025

VAUGHAN, Laurence Edward William

Resigned
The Old Rectory, RutlandLE15 9AU
Born May 1963
Director
Appointed 20 May 2004
Resigned 13 May 2008

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 15 Dec 2003
Resigned 20 May 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 15 Dec 2003
Resigned 20 May 2004

Persons with significant control

3

1 Active
2 Ceased
Ash Road South, WrexhamLL13 9UG

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 25 Mar 2025

Mr Jon Gibson Minshaw

Ceased
75 Ash Road, WrexhamLL13 9UG
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 25 Mar 2025

Mr Alan Richard Minshaw

Ceased
75 Ash Road, WrexhamLL13 9UG
Born May 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2021
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
12 November 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
2 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 October 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Resolution
9 September 2021
RESOLUTIONSResolutions
Memorandum Articles
9 September 2021
MAMA
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Memorandum Articles
30 July 2019
MAMA
Resolution
30 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
30 July 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Legacy
17 September 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 June 2013
RP04RP04
Legacy
7 February 2013
MG02MG02
Legacy
6 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Group
19 September 2012
AAAnnual Accounts
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Resolution
21 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Auditors Resignation Company
30 September 2008
AUDAUD
Accounts With Accounts Type Group
26 June 2008
AAAnnual Accounts
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Resolution
22 May 2008
RESOLUTIONSResolutions
Resolution
22 May 2008
RESOLUTIONSResolutions
Resolution
22 May 2008
RESOLUTIONSResolutions
Resolution
22 May 2008
RESOLUTIONSResolutions
Resolution
22 May 2008
RESOLUTIONSResolutions
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
363sAnnual Return (shuttle)
Legacy
3 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 October 2007
AAAnnual Accounts
Legacy
6 July 2007
169169
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Group
7 April 2006
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
363sAnnual Return (shuttle)
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
88(2)R88(2)R
Legacy
3 August 2004
123Notice of Increase in Nominal Capital
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Memorandum Articles
22 July 2004
MEM/ARTSMEM/ARTS
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
287Change of Registered Office
Incorporation Company
15 December 2003
NEWINCIncorporation