Background WavePink WaveYellow Wave

DEMAND SRM LIMITED (07352263)

DEMAND SRM LIMITED (07352263) is an active UK company. incorporated on 20 August 2010. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DEMAND SRM LIMITED has been registered for 15 years. Current directors include MILLER, Stephen James Trevor, PARSONS, Andrew John.

Company Number
07352263
Status
active
Type
ltd
Incorporated
20 August 2010
Age
15 years
Address
C/O Building Bloqs, London, N18 3QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MILLER, Stephen James Trevor, PARSONS, Andrew John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMAND SRM LIMITED

DEMAND SRM LIMITED is an active company incorporated on 20 August 2010 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DEMAND SRM LIMITED was registered 15 years ago.(SIC: 32990)

Status

active

Active since 15 years ago

Company No

07352263

LTD Company

Age

15 Years

Incorporated 20 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

C/O Building Bloqs 2 Anthony Way London, N18 3QT,

Previous Addresses

C/O Building Bloqs Unit 2 2 Anthony Way London N18 3QT England
From: 5 May 2023To: 9 May 2023
C/O Bloqs Unit 2 2 Anthony Way London N18 3QT England
From: 5 May 2023To: 5 May 2023
2 C/O Bloqs, Unit 2 2 Anthony Way London N18 3QT England
From: 5 May 2023To: 5 May 2023
2 Anthony Way London N18 3QT England
From: 5 May 2023To: 5 May 2023
The Old Chapel Mallard Road Abbots Langley Hertfordshire WD5 0DG
From: 20 August 2010To: 5 May 2023
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
May 13
Director Left
May 13
Director Left
May 18
Director Left
Dec 22
Owner Exit
Dec 22
New Owner
May 23
New Owner
May 23
Director Joined
May 23
Director Joined
May 23
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MILLER, Stephen James Trevor

Active
2 Anthony Way, LondonN18 3QT
Born May 1969
Director
Appointed 25 Apr 2024

PARSONS, Andrew John

Active
2 Anthony Way, LondonN18 3QT
Born April 1971
Director
Appointed 05 May 2023

EVANS, Frances Nadeen

Resigned
2 Anthony Way, LondonN18 3QT
Secretary
Appointed 31 Dec 2012
Resigned 04 Apr 2025

STOKES, Alan Stanley

Resigned
Mallard Road, Abbots LangleyWD5 0DG
Secretary
Appointed 20 Aug 2010
Resigned 31 Dec 2012

BROWN, Martin John

Resigned
Mallard Road, Abbots LangleyWD5 0DG
Born January 1965
Director
Appointed 20 Aug 2010
Resigned 26 Apr 2018

MCBEATH, Andrew David

Resigned
Mallard Road, Abbots LangleyWD5 0DG
Born October 1949
Director
Appointed 20 Aug 2010
Resigned 31 Aug 2012

MERCER, Thomas Anthony

Resigned
2 Anthony Way, LondonN18 3QT
Born August 1946
Director
Appointed 05 May 2023
Resigned 04 Apr 2025

SOOTHILL, Anthony Mark

Resigned
2 Anthony Way, LondonN18 3QT
Born February 1967
Director
Appointed 20 Aug 2010
Resigned 25 Apr 2024

STOKES, Alan Stanley

Resigned
Mallard Road, Abbots LangleyWD5 0DG
Born May 1946
Director
Appointed 20 Aug 2010
Resigned 31 Dec 2012

WILLCOX, Russell Charles

Resigned
Mallard Road, Abbots LangleyWD5 0DG
Born January 1960
Director
Appointed 20 Aug 2010
Resigned 08 Dec 2022

Persons with significant control

6

1 Active
5 Ceased

Mr Stephen James Trevor Miller

Ceased
2 Anthony Way, LondonN18 3QT
Born May 1969

Nature of Control

Significant influence or control as trust
Notified 25 Apr 2024
Ceased 04 Apr 2025

Mr Andrew John Parsons

Ceased
2 Anthony Way, LondonN18 3QT
Born April 1971

Nature of Control

Significant influence or control as trust
Notified 05 May 2023
Ceased 04 Apr 2025

Mr Thomas Anthony Mercer

Ceased
2 Anthony Way, LondonN18 3QT
Born August 1946

Nature of Control

Significant influence or control as trust
Notified 05 May 2023
Ceased 04 Apr 2025

Mr Anthony Soothill

Ceased
2 Anthony Way, LondonN18 3QT
Born February 1967

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 25 Apr 2024

Mr Russell Charles Willcox

Ceased
Mallard Road, Abbots LangleyWD5 0DG
Born January 1960

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 08 Dec 2022
2 Anthony Way, LondonN18 3QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Incorporation Company
20 August 2010
NEWINCIncorporation