Background WavePink WaveYellow Wave

DEMPA HOLDINGS LTD (11751608)

DEMPA HOLDINGS LTD (11751608) is an active UK company. incorporated on 7 January 2019. with registered office in Sale. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. DEMPA HOLDINGS LTD has been registered for 7 years. Current directors include GREENWOOD, Andrew Gerard, HOLME, Paul Christian, LEE, Jonathan Francis and 1 others.

Company Number
11751608
Status
active
Type
ltd
Incorporated
7 January 2019
Age
7 years
Address
18 School Road, Sale, M33 7XP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
GREENWOOD, Andrew Gerard, HOLME, Paul Christian, LEE, Jonathan Francis, WHITE, Anthony Stephen
SIC Codes
46900, 81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMPA HOLDINGS LTD

DEMPA HOLDINGS LTD is an active company incorporated on 7 January 2019 with the registered office located in Sale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. DEMPA HOLDINGS LTD was registered 7 years ago.(SIC: 46900, 81222)

Status

active

Active since 7 years ago

Company No

11751608

LTD Company

Age

7 Years

Incorporated 7 January 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

DEMPA LTD
From: 13 March 2020To: 11 January 2021
LINECLENZE RENTAL (UK) LIMITED
From: 29 January 2019To: 13 March 2020
LINECLENZE (UK) LIMITED
From: 7 January 2019To: 29 January 2019
Contact
Address

18 School Road Sale, M33 7XP,

Previous Addresses

18 School Road Sale M33 7XF England
From: 21 October 2024To: 2 April 2025
Trinity House, 114 Northenden Road Sale M33 3HD England
From: 27 December 2023To: 21 October 2024
Glasshouse, Block 2 Ground Floor, Office 2 Alderley Park, Congleton Road Nether Alderley, Macclesfield Cheshire SK10 4ZE England
From: 22 June 2023To: 27 December 2023
Glasshouse Blk 2 Ground Floor, Office 2 Alderley P Congleton Road Nether Alderley Macclesfield SK10 4ZE England
From: 19 May 2023To: 22 June 2023
No. 2 Glasshouse - 2F9, Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4ZE United Kingdom
From: 22 March 2021To: 19 May 2023
Block 8 - 8as10 Alderley Park Congleton Road, Nether Alderley Macclesfield SK10 4TG England
From: 19 March 2020To: 22 March 2021
Harrisons Accounting Services Ltd, 19-21 Main Road Gedling Nottingham Nottinghamshire NG4 3HQ United Kingdom
From: 7 January 2019To: 19 March 2020
Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Apr 19
New Owner
Apr 19
Funding Round
Apr 19
Funding Round
Sept 20
New Owner
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Share Issue
Jun 22
Funding Round
Jun 23
Funding Round
Sept 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Feb 26
5
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GREENWOOD, Andrew Gerard

Active
School Road, SaleM33 7XP
Born May 1959
Director
Appointed 28 Mar 2024

HOLME, Paul Christian

Active
School Road, SaleM33 7XP
Born April 1971
Director
Appointed 28 Mar 2024

LEE, Jonathan Francis

Active
School Road, SaleM33 7XP
Born December 1966
Director
Appointed 07 Jan 2019

WHITE, Anthony Stephen

Active
School Road, SaleM33 7XP
Born October 1968
Director
Appointed 24 Mar 2022

HINES, Timothy Richard

Resigned
School Road, SaleM33 7XP
Born October 1979
Director
Appointed 28 Mar 2024
Resigned 25 Feb 2026

MORTON, Valerie Cynthia

Resigned
Congleton Road, MacclesfieldSK10 4ZE
Born June 1950
Director
Appointed 07 Mar 2019
Resigned 24 Mar 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Stephen White

Active
School Road, SaleM33 7XP
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2022

Mrs Valerie Cynthia Morton

Ceased
Congleton Road, MacclesfieldSK10 4ZE
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2019
Ceased 24 Mar 2022

Jonathan Francis Lee

Active
School Road, SaleM33 7XP
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jan 2019
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
2 November 2023
AA01Change of Accounting Reference Date
Resolution
30 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Memorandum Articles
5 July 2023
MAMA
Resolution
5 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
1 November 2022
RP04CS01RP04CS01
Confirmation Statement
15 September 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 June 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Resolution
11 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Resolution
13 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Resolution
29 January 2019
RESOLUTIONSResolutions
Incorporation Company
7 January 2019
NEWINCIncorporation