Background WavePink WaveYellow Wave

DEMETER LIMITED (06429415)

DEMETER LIMITED (06429415) is an active UK company. incorporated on 16 November 2007. with registered office in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DEMETER LIMITED has been registered for 18 years. Current directors include CHESTER, Niall James, SMEDLEY, Andrew, SMEDLEY, Elizabeth Rebecca.

Company Number
06429415
Status
active
Type
ltd
Incorporated
16 November 2007
Age
18 years
Address
5 North End, Stockton-On-Tees, TS21 2AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHESTER, Niall James, SMEDLEY, Andrew, SMEDLEY, Elizabeth Rebecca
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMETER LIMITED

DEMETER LIMITED is an active company incorporated on 16 November 2007 with the registered office located in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DEMETER LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06429415

LTD Company

Age

18 Years

Incorporated 16 November 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

5 North End Sedgefield Stockton-On-Tees, TS21 2AZ,

Previous Addresses

29 High Street Bishop Middleham Ferryhill County Durham DL17 9AR
From: 23 March 2010To: 22 February 2023
21 Castle Hill House Wylam Newcastle upon Tyne Northumberland NE41 8JG
From: 16 November 2007To: 23 March 2010
Timeline

9 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Mar 10
Director Joined
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Aug 23
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SMEDLEY, Elizabeth Rebecca

Active
North End, Stockton-On-TeesTS21 2AZ
Secretary
Appointed 16 Nov 2016

CHESTER, Niall James

Active
North End, Stockton-On-TeesTS21 2AZ
Born July 1995
Director
Appointed 21 Aug 2023

SMEDLEY, Andrew

Active
29 High Street, FerryhillDL17 9AR
Born September 1967
Director
Appointed 16 Nov 2007

SMEDLEY, Elizabeth Rebecca

Active
North End, Stockton-On-TeesTS21 2AZ
Born August 1970
Director
Appointed 16 Nov 2017

SMEDLEY, Andrew

Resigned
29 High Street, FerryhillDL17 9AR
Secretary
Appointed 16 Nov 2007
Resigned 16 Nov 2016

PENTLETON, Steven

Resigned
21 Castle Hill House, Newcastle Upon TyneNE41 8JG
Born April 1967
Director
Appointed 16 Nov 2007
Resigned 01 Mar 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Smedley

Active
North End, Stockton-On-TeesTS21 2AZ
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Nov 2017

Mr Andrew Smedley

Ceased
High Street, FerryhillDL17 9AR
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
18 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
25 November 2008
225Change of Accounting Reference Date
Incorporation Company
16 November 2007
NEWINCIncorporation