Background WavePink WaveYellow Wave

DEMURIS LIMITED (06255507)

DEMURIS LIMITED (06255507) is an active UK company. incorporated on 22 May 2007. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. DEMURIS LIMITED has been registered for 18 years. Current directors include GLICK, Gary D., GORDON, Carl Lee.

Company Number
06255507
Status
active
Type
ltd
Incorporated
22 May 2007
Age
18 years
Address
3 Weekley Wood Close, Kettering, NN14 1UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
GLICK, Gary D., GORDON, Carl Lee
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMURIS LIMITED

DEMURIS LIMITED is an active company incorporated on 22 May 2007 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. DEMURIS LIMITED was registered 18 years ago.(SIC: 72110)

Status

active

Active since 18 years ago

Company No

06255507

LTD Company

Age

18 Years

Incorporated 22 May 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

NUGENIS LIMITED
From: 28 August 2007To: 10 October 2008
NORHAM HOUSE 1120 LIMITED
From: 22 May 2007To: 28 August 2007
Contact
Address

3 Weekley Wood Close Kettering, NN14 1UQ,

Previous Addresses

19 Norfolk Street Sunderland SR1 1EA England
From: 22 May 2018To: 25 November 2025
C/O Fel Accounts 23 the Crescent Whitley Bay Tyne and Wear NE26 2JG
From: 22 December 2009To: 22 May 2018
Cels at Newcastle 1St Floor William Leech Building Faculty of Medic Framlington Place Newcastle upon Tyne NE2 4HH
From: 22 May 2007To: 22 December 2009
Timeline

33 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Joined
Oct 10
Funding Round
Dec 10
Funding Round
Dec 10
Share Issue
Jul 12
Director Left
Jan 13
Director Joined
Nov 13
Funding Round
Apr 15
Loan Cleared
May 15
Director Left
Mar 16
Director Joined
Mar 17
Funding Round
Jul 19
Director Left
Jul 19
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
May 20
Funding Round
May 20
Owner Exit
Sept 21
Owner Exit
Sept 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
8
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GLICK, Gary D.

Active
Norfolk Street, SunderlandSR1 1EA
Born June 1961
Director
Appointed 30 Aug 2021

GORDON, Carl Lee

Active
KetteringNN14 1UQ
Born November 1964
Director
Appointed 30 Aug 2021

F.E.LAUGHLIN LTD

Resigned
Norfolk Street, SunderlandSR1 1EA
Corporate secretary
Appointed 14 May 2010
Resigned 26 Aug 2022

MUCKLE SECRETARY LIMITED

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 22 May 2007
Resigned 13 May 2010

BAUM, Charles

Resigned
Norfolk Street, SunderlandSR1 1EA
Born February 1958
Director
Appointed 30 Aug 2021
Resigned 12 Mar 2024

BAXTER, Anthony David, Dr

Resigned
Norfolk Street, SunderlandSR1 1EA
Born August 1959
Director
Appointed 02 Mar 2017
Resigned 22 Jul 2019

CARROLL, Jill Anne, Ms.

Resigned
Norfolk Street, SunderlandSR1 1EA
Born May 1975
Director
Appointed 30 Aug 2021
Resigned 12 Mar 2024

ELSTOB, Philip Ronald, Dr

Resigned
Framlington Place, Newcastle Upon TyneNE2 4HH
Born June 1975
Director
Appointed 12 Nov 2013
Resigned 31 Mar 2016

ERRINGTON, Jeffery

Resigned
16 Fernwood, Newcastle Upon TyneNE2 1TL
Born May 1956
Director
Appointed 03 Sept 2007
Resigned 30 Aug 2021

GORDON, Carl Lee

Resigned
Norfolk Street, SunderlandSR1 1EA
Born November 1961
Director
Appointed 30 Aug 2021
Resigned 20 Mar 2024

LOCKWOOD, Robin Jeremy

Resigned
The Crescent, Whitley BayNE26 2JG
Born April 1959
Director
Appointed 07 Oct 2010
Resigned 31 Dec 2012

MATTHEWS, David Glyn

Resigned
Norfolk Street, SunderlandSR1 1EA
Born October 1961
Director
Appointed 01 Sept 2019
Resigned 30 Aug 2021

ODEGARD, Valerie, Dr

Resigned
Norfolk Street, SunderlandSR1 1EA
Born July 1977
Director
Appointed 30 Aug 2021
Resigned 12 Mar 2024

POMPLIANO, David Leo

Resigned
Norfolk Street, SunderlandSR1 1EA
Born July 1960
Director
Appointed 01 Sept 2019
Resigned 30 Aug 2021

NORHAM HOUSE DIRECTOR LIMITED

Resigned
Norham House, Newcastle Upon TyneNE1 8AS
Corporate director
Appointed 22 May 2007
Resigned 22 Aug 2007

Persons with significant control

3

1 Active
2 Ceased
Ann Arbor, Ann Arbor

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 30 Aug 2021
Claremont Road, Newcastle Upon TyneNE1 7RU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2021

Mr Jeffery Errington

Ceased
Norfolk Street, SunderlandSR1 1EA
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2021
Fundings
Financials
Latest Activities

Filing History

105

Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 April 2024
SH10Notice of Particulars of Variation
Resolution
26 March 2024
RESOLUTIONSResolutions
Memorandum Articles
26 March 2024
MAMA
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
2 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 September 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Resolution
22 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 June 2019
CH04Change of Corporate Secretary Details
Second Filing Capital Allotment Shares
8 March 2019
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
18 July 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
10 July 2012
RESOLUTIONSResolutions
Legacy
6 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Resolution
30 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2010
SH01Allotment of Shares
Capital Allotment Shares
30 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
16 May 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2008
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Legacy
2 December 2008
287Change of Registered Office
Legacy
28 November 2008
287Change of Registered Office
Legacy
27 November 2008
353353
Certificate Change Of Name Company
10 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
23 May 2008
363aAnnual Return
Legacy
6 May 2008
287Change of Registered Office
Legacy
6 May 2008
288cChange of Particulars
Legacy
10 January 2008
288cChange of Particulars
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
88(2)R88(2)R
Legacy
3 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2007
NEWINCIncorporation