Background WavePink WaveYellow Wave

DEMAND LOGIC LIMITED (06458599)

DEMAND LOGIC LIMITED (06458599) is an active UK company. incorporated on 20 December 2007. with registered office in Solihull. The company operates in the Information and Communication sector, engaged in business and domestic software development. DEMAND LOGIC LIMITED has been registered for 18 years. Current directors include DARBY, Michael, MAUGER, Daniel Stuart, SHORT, Joe Alexander and 2 others.

Company Number
06458599
Status
active
Type
ltd
Incorporated
20 December 2007
Age
18 years
Address
Corner Oak, Solihull, B91 3QG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DARBY, Michael, MAUGER, Daniel Stuart, SHORT, Joe Alexander, STARKS, Gavin Renwick, TOEDTMANN, Nils
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMAND LOGIC LIMITED

DEMAND LOGIC LIMITED is an active company incorporated on 20 December 2007 with the registered office located in Solihull. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DEMAND LOGIC LIMITED was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06458599

LTD Company

Age

18 Years

Incorporated 20 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Corner Oak 1 Homer Road Solihull, B91 3QG,

Previous Addresses

59 Knowle Wood Road, Dorridge Solihull West Midlands B93 8JP
From: 20 December 2007To: 15 November 2016
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Sept 11
Share Issue
Sept 11
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Jun 15
Director Left
Jan 16
Director Left
May 17
Capital Update
Jan 18
Capital Reduction
Feb 18
Share Buyback
Feb 18
Loan Secured
Aug 18
Share Issue
Apr 19
Director Left
Jul 19
Funding Round
Sept 20
Funding Round
Jun 22
Director Joined
Jun 22
Funding Round
Aug 22
Loan Secured
Feb 25
12
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MAUGER, Dalvinder

Active
1 Homer Road, SolihullB91 3QG
Secretary
Appointed 17 Oct 2022

DARBY, Michael

Active
1 Homer Road, SolihullB91 3QG
Born December 1968
Director
Appointed 20 Dec 2007

MAUGER, Daniel Stuart

Active
1 Homer Road, SolihullB91 3QG
Born September 1970
Director
Appointed 20 Dec 2007

SHORT, Joe Alexander

Active
1 Homer Road, SolihullB91 3QG
Born December 1970
Director
Appointed 20 Dec 2007

STARKS, Gavin Renwick

Active
1 Homer Road, SolihullB91 3QG
Born March 1971
Director
Appointed 16 Jun 2022

TOEDTMANN, Nils

Active
1 Homer Road, SolihullB91 3QG
Born May 1970
Director
Appointed 24 Mar 2015

MAUGER, Daniel Stuart

Resigned
1 Homer Road, SolihullB91 3QG
Secretary
Appointed 20 Dec 2007
Resigned 17 Oct 2022

JOHNSTON, Katrina Anne

Resigned
59 Knowle Wood Road, Dorridge, West MidlandsB93 8JP
Born February 1971
Director
Appointed 03 Nov 2008
Resigned 17 Nov 2015

MASERO, Sonny

Resigned
Wine Street, Bradford-On-AvonBA15 1NS
Born November 1974
Director
Appointed 24 Mar 2015
Resigned 08 Jul 2019

RANDALL, Thomas David

Resigned
1 Homer Road, SolihullB91 3QG
Born July 1977
Director
Appointed 24 Mar 2015
Resigned 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Resolution
24 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Resolution
1 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Resolution
1 May 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 April 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Legacy
15 March 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Capital Cancellation Shares
13 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2018
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
5 January 2018
SH19Statement of Capital
Legacy
5 January 2018
CAP-SSCAP-SS
Resolution
5 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Memorandum Articles
7 October 2011
MEM/ARTSMEM/ARTS
Notice Removal Restriction On Company Articles
7 October 2011
CC02CC02
Capital Alter Shares Subdivision
30 September 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Legacy
20 November 2008
88(2)Return of Allotment of Shares
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
353353
Resolution
11 January 2008
RESOLUTIONSResolutions
Resolution
11 January 2008
RESOLUTIONSResolutions
Resolution
11 January 2008
RESOLUTIONSResolutions
Incorporation Company
20 December 2007
NEWINCIncorporation