Background WavePink WaveYellow Wave

DEMIPOWER (2017) LTD (10692963)

DEMIPOWER (2017) LTD (10692963) is an active UK company. incorporated on 27 March 2017. with registered office in Ruislip. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. DEMIPOWER (2017) LTD has been registered for 9 years. Current directors include JANMOHAMED, Alim Amirali, JANMOHAMED, Amirali Hassanali Moledina.

Company Number
10692963
Status
active
Type
ltd
Incorporated
27 March 2017
Age
9 years
Address
Jubilee House 7-9, Ruislip, HA4 7LF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
JANMOHAMED, Alim Amirali, JANMOHAMED, Amirali Hassanali Moledina
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMIPOWER (2017) LTD

DEMIPOWER (2017) LTD is an active company incorporated on 27 March 2017 with the registered office located in Ruislip. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. DEMIPOWER (2017) LTD was registered 9 years ago.(SIC: 56290)

Status

active

Active since 9 years ago

Company No

10692963

LTD Company

Age

9 Years

Incorporated 27 March 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Jubilee House 7-9 The Oaks Ruislip, HA4 7LF,

Previous Addresses

Orion Gate Guildford Road Woking Surrey GU22 7NJ United Kingdom
From: 27 March 2017To: 10 January 2018
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Oct 18
Loan Secured
Feb 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Loan Secured
Feb 21
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JANMOHAMED, Alim Amirali

Active
Ashneal Gardens, Harrow On The HillHA1 3XJ
Secretary
Appointed 04 Dec 2017

JANMOHAMED, Alim Amirali

Active
Ashneal Gardens, Harrow On The HillHA1 3XJ
Born June 1981
Director
Appointed 04 Dec 2017

JANMOHAMED, Amirali Hassanali Moledina

Active
Ashneal Gardens, Harrow On The HillHA1 3XJ
Born April 1952
Director
Appointed 04 Dec 2017

DREW, Christopher Alexander

Resigned
Guildford Road, WokingGU22 7NJ
Born December 1981
Director
Appointed 27 Mar 2017
Resigned 04 Dec 2017

HOLMES, Christopher Robert

Resigned
Guildford Road, WokingGU22 7NJ
Born July 1981
Director
Appointed 27 Mar 2017
Resigned 04 Dec 2017

NELSON-SMITH, Sarah

Resigned
Guildford Road, WokingGU22 7NJ
Born October 1979
Director
Appointed 27 Mar 2017
Resigned 04 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
7-9, RuislipHA4 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2017
Guildford Road, WokingGU22 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2017
Ceased 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Resolution
13 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Incorporation Company
27 March 2017
NEWINCIncorporation