Background WavePink WaveYellow Wave

DEMIPOWER (EASTERN) LIMITED (10898203)

DEMIPOWER (EASTERN) LIMITED (10898203) is an active UK company. incorporated on 3 August 2017. with registered office in Ruislip. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. DEMIPOWER (EASTERN) LIMITED has been registered for 8 years. Current directors include JANMOHAMED, Alim Amirali, JANMOHAMED, Amirali Hassanali Moledina.

Company Number
10898203
Status
active
Type
ltd
Incorporated
3 August 2017
Age
8 years
Address
Jubilee House 7-9 The Oaks, 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 (EASTERN) LIMITED

DEMIPOWER (EASTERN) LIMITED is an active company incorporated on 3 August 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 (EASTERN) LIMITED was registered 8 years ago.(SIC: 56290)

Status

active

Active since 8 years ago

Company No

10898203

LTD Company

Age

8 Years

Incorporated 3 August 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

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

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

Previous Addresses

Orion Gate Guildford Road Woking Surrey GU22 7NJ United Kingdom
From: 3 August 2017To: 20 July 2018
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Nov 22
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 Jun 2018

JANMOHAMED, Alim Amirali

Active
Ashneal Gardens, Harrow On The HillHA1 3XJ
Born June 1981
Director
Appointed 04 Jun 2018

JANMOHAMED, Amirali Hassanali Moledina

Active
Ashneal Gardens, Harrow On The HillHA1 3XJ
Born April 1952
Director
Appointed 04 Jun 2018

DREW, Christopher Alexander

Resigned
The Oaks, RuislipHA4 7LF
Born December 1981
Director
Appointed 03 Aug 2017
Resigned 04 Jun 2018

HOLMES, Christopher Robert

Resigned
The Oaks, RuislipHA4 7LF
Born July 1981
Director
Appointed 03 Aug 2017
Resigned 04 Jun 2018

NELSON-SMITH, Sarah

Resigned
The Oaks, RuislipHA4 7LF
Born October 1979
Director
Appointed 03 Aug 2017
Resigned 04 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
The Oaks, 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 Jun 2018
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 03 Aug 2017
Ceased 04 Jun 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
6 August 2025
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
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Resolution
20 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2017
NEWINCIncorporation