Background WavePink WaveYellow Wave

DEMONCODE LTD (06914235)

DEMONCODE LTD (06914235) is an active UK company. incorporated on 22 May 2009. with registered office in St. Albans. The company operates in the Information and Communication sector, engaged in business and domestic software development. DEMONCODE LTD has been registered for 16 years. Current directors include BOOTH, James Augustine, QUICK, Thomas.

Company Number
06914235
Status
active
Type
ltd
Incorporated
22 May 2009
Age
16 years
Address
18 Worley Road, St. Albans, AL3 5NS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOOTH, James Augustine, QUICK, Thomas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMONCODE LTD

DEMONCODE LTD is an active company incorporated on 22 May 2009 with the registered office located in St. Albans. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DEMONCODE LTD was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

06914235

LTD Company

Age

16 Years

Incorporated 22 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

18 Worley Road St. Albans, AL3 5NS,

Previous Addresses

10 Portfleet Place De Beauvoir Road London N1 5SZ
From: 28 May 2012To: 28 May 2025
31 Highbury Park Highbury London N5 1TH Uk
From: 22 May 2009To: 28 May 2012
Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
May 09
Director Joined
May 12
Funding Round
Jun 12
Director Joined
Jun 12
Share Issue
Feb 13
New Owner
Jun 17
Director Joined
Jul 18
Director Left
Sept 19
Director Left
Feb 22
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOOTH, James Augustine

Active
Worley Road, St. AlbansAL3 5NS
Born March 1965
Director
Appointed 18 May 2012

QUICK, Thomas

Active
Worley Road, St. AlbansAL3 5NS
Born May 1972
Director
Appointed 22 May 2009

BEECH, Peter

Resigned
Portfleet Place, LondonN1 5SZ
Born May 1960
Director
Appointed 18 May 2012
Resigned 12 Sept 2019

MATTHEWS, Alexander Denton

Resigned
Portfleet Place, LondonN1 5SZ
Born September 1973
Director
Appointed 01 Jun 2018
Resigned 11 Feb 2022

Persons with significant control

1

Mr Thomas James Quick

Active
Grange Street, St. AlbansAL3 5NB
Born May 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 May 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
24 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
31 May 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
18 February 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
25 August 2017
AAMDAAMD
Notification Of A Person With Significant Control
1 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Resolution
27 February 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 February 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
2 February 2013
AAAnnual Accounts
Resolution
11 December 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Capital Name Of Class Of Shares
8 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Incorporation Company
22 May 2009
NEWINCIncorporation