Background WavePink WaveYellow Wave

DESMOND & DEMPSEY LTD (09007844)

DESMOND & DEMPSEY LTD (09007844) is an active UK company. incorporated on 23 April 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. DESMOND & DEMPSEY LTD has been registered for 11 years. Current directors include ANDRY, Timothy Harold Grant, EASTIN, Joseph Eugene, GODDARD, Molly and 2 others.

Company Number
09007844
Status
active
Type
ltd
Incorporated
23 April 2014
Age
11 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
ANDRY, Timothy Harold Grant, EASTIN, Joseph Eugene, GODDARD, Molly, JEFFERY, Joel Desmond, STEAD, Justin Paul David
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESMOND & DEMPSEY LTD

DESMOND & DEMPSEY LTD is an active company incorporated on 23 April 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. DESMOND & DEMPSEY LTD was registered 11 years ago.(SIC: 46420, 47710)

Status

active

Active since 11 years ago

Company No

09007844

LTD Company

Age

11 Years

Incorporated 23 April 2014

Size

N/A

Accounts

ARD: 29/4

Up to Date

16 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

Castle House Castle Street Guildford GU1 3UW England
From: 15 June 2020To: 4 November 2024
3rd Floor 3 Fitzhardinge Street London W1H 6EF England
From: 2 November 2015To: 15 June 2020
5th Floor 40 Mortimer Street London W1W 7RQ
From: 2 September 2014To: 2 November 2015
C/O Joel Jeffery 15 Lambert Road Flat 4 London London SW2 5BA United Kingdom
From: 24 June 2014To: 2 September 2014
C/O Joel Jeffery 15 Flat 4, Lambert Road London SW2 5BA England
From: 24 June 2014To: 24 June 2014
C/O Joel Jeffery 15 Flat 4, Lambert Road London SW2 5BA England
From: 20 June 2014To: 24 June 2014
79B Southampton Way London SE5 7SW United Kingdom
From: 23 April 2014To: 20 June 2014
Timeline

47 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jul 14
Director Joined
Aug 14
Funding Round
Aug 14
Funding Round
Sept 14
Share Issue
Apr 15
Director Left
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Funding Round
Apr 16
Funding Round
Feb 17
Loan Secured
Apr 17
Funding Round
Jul 17
Director Joined
Aug 17
Director Left
Feb 18
Funding Round
Jun 18
Funding Round
Nov 18
Funding Round
Feb 19
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
New Owner
Jan 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Aug 25
32
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

AVERY LAW COSEC LTD

Active
10 Storey's Gate, LondonSW1P 3AY
Corporate secretary
Appointed 09 Jan 2024

ANDRY, Timothy Harold Grant

Active
Charles House, LondonNW3 5JJ
Born September 1965
Director
Appointed 14 Aug 2017

EASTIN, Joseph Eugene

Active
Charles House, LondonNW3 5JJ
Born April 1970
Director
Appointed 09 Jan 2024

GODDARD, Molly

Active
Charles House, LondonNW3 5JJ
Born October 1991
Director
Appointed 24 Dec 2015

JEFFERY, Joel Desmond

Active
Charles House, LondonNW3 5JJ
Born February 1988
Director
Appointed 23 Apr 2014

STEAD, Justin Paul David

Active
Regus-Atterbury Lakes Fairbourne Drive, MonkstonMK10 9RG
Born July 1967
Director
Appointed 09 Jan 2024

BATTLES, Mark Barney

Resigned
3 Fitzhardinge Street, LondonW1H 6EF
Born November 1966
Director
Appointed 24 Dec 2015
Resigned 18 Dec 2017

GODDARD, Molly

Resigned
15 Lambert Road, LondonSW2 5BA
Born October 1991
Director
Appointed 29 Aug 2014
Resigned 30 Apr 2015

JEFFERY, Jonathan Joseph

Resigned
Castle Street, GuildfordGU1 3UW
Born July 1959
Director
Appointed 24 Dec 2015
Resigned 09 Jan 2024

LEBRE, Angelica Pina

Resigned
Castle Street, GuildfordGU1 3UW
Born January 1983
Director
Appointed 24 Dec 2015
Resigned 09 Jan 2024

Persons with significant control

3

Joseph Eugene Eastin

Active
Charles House, LondonNW3 5JJ
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2024

Ms Molly Goddard

Active
Charles House, LondonNW3 5JJ
Born October 1991

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Joel Desmond Jeffery

Active
Charles House, LondonNW3 5JJ
Born February 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Memorandum Articles
30 January 2024
MAMA
Resolution
25 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 January 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
19 January 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Resolution
22 May 2023
RESOLUTIONSResolutions
Memorandum Articles
22 May 2023
MAMA
Statement Of Companys Objects
22 May 2023
CC04CC04
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Resolution
22 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Second Filing Capital Allotment Shares
14 March 2019
RP04SH01RP04SH01
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Resolution
25 February 2019
RESOLUTIONSResolutions
Resolution
14 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 January 2019
RP04SH01RP04SH01
Capital Allotment Shares
11 November 2018
SH01Allotment of Shares
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Resolution
11 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
25 January 2016
RP04RP04
Resolution
22 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
28 October 2015
RP04RP04
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Capital Alter Shares Subdivision
24 April 2015
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type
2 October 2014
RP04RP04
Capital Allotment Shares
5 September 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Incorporation Company
23 April 2014
NEWINCIncorporation