Background WavePink WaveYellow Wave

MODERN DEMOCRACY LIMITED (NI623698)

MODERN DEMOCRACY LIMITED (NI623698) is an active UK company. incorporated on 27 March 2014. with registered office in Londonderry. The company operates in the Information and Communication sector, engaged in business and domestic software development. MODERN DEMOCRACY LIMITED has been registered for 11 years. Current directors include BOLTON, Samuel Kyle, DONAGHY, Siobhan, REID, Brian Robert and 1 others.

Company Number
NI623698
Status
active
Type
ltd
Incorporated
27 March 2014
Age
11 years
Address
Catalyst Inc. Innovation Centre, Londonderry, BT48 7TG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOLTON, Samuel Kyle, DONAGHY, Siobhan, REID, Brian Robert, SLAVIN, Ann-Marie
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERN DEMOCRACY LIMITED

MODERN DEMOCRACY LIMITED is an active company incorporated on 27 March 2014 with the registered office located in Londonderry. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MODERN DEMOCRACY LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

NI623698

LTD Company

Age

11 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

SARCON (NO. 375) LIMITED
From: 27 March 2014To: 31 March 2014
Contact
Address

Catalyst Inc. Innovation Centre Bay Road Londonderry, BT48 7TG,

Previous Addresses

Murray House Murray Street Belfast BT1 6DN
From: 27 March 2014To: 12 June 2017
Timeline

28 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
Funding Round
Aug 14
Funding Round
Jun 15
Director Joined
Jun 15
Funding Round
Feb 16
Funding Round
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Jul 16
Director Left
May 17
Funding Round
Jul 17
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Dec 18
Director Left
Jan 19
Funding Round
Mar 20
Director Left
Apr 21
Director Left
Mar 22
Director Joined
May 22
Director Left
May 22
Loan Cleared
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Funding Round
Nov 23
Funding Round
Mar 24
9
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

WALKER, Mary

Active
Bay Road, LondonderryBT48 7TG
Secretary
Appointed 20 Mar 2019

BOLTON, Samuel Kyle

Active
Maxwell Road, BangorBT20 3RA
Born September 1959
Director
Appointed 01 May 2022

DONAGHY, Siobhan

Active
Bay Road, LondonderryBT48 7TG
Born March 1976
Director
Appointed 31 Mar 2014

REID, Brian Robert

Active
Bay Road, LondonderryBT48 7TG
Born May 1954
Director
Appointed 08 Mar 2016

SLAVIN, Ann-Marie

Active
Bay Road, LondonderryBT48 7TG
Born January 1963
Director
Appointed 30 Mar 2015

DONAGHY, Siobhan

Resigned
Bay Road, LondonderryBT48 7TG
Secretary
Appointed 17 Jul 2014
Resigned 20 Mar 2019

ANDREWS, James Robert John

Resigned
Talbot Street, BelfastBT1 2LD
Born January 1971
Director
Appointed 04 Dec 2018
Resigned 08 Oct 2020

ARMSTRONG, Gerard Joseph

Resigned
Murray Street, BelfastBT1 6DN
Born January 1980
Director
Appointed 27 Mar 2014
Resigned 31 Mar 2014

DEVINE, Robert Gerard

Resigned
Bay Road, LondonderryBT48 7TG
Born December 1958
Director
Appointed 31 Mar 2014
Resigned 28 Feb 2022

MCGOWAN-SMYTH, Robert William

Resigned
Upper Crescent, BelfastBT7 1NT
Born August 1964
Director
Appointed 04 Dec 2018
Resigned 14 Apr 2022

MOORHEAD, Paul

Resigned
Murray Street, BelfastBT1 6DN
Born June 1961
Director
Appointed 08 Mar 2016
Resigned 04 Apr 2017

QUIGG, Carmel

Resigned
Bay Road, LondonderryBT48 7TG
Born June 1971
Director
Appointed 17 Jul 2014
Resigned 04 Dec 2018

Persons with significant control

1

Upper Crescent, BelfastBT7 1NT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Memorandum Articles
23 May 2022
MAMA
Resolution
23 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2019
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 December 2018
RESOLUTIONSResolutions
Resolution
13 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Change Sail Address Company With New Address
14 June 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Resolution
30 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Resolution
29 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Resolution
1 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Resolution
15 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Resolution
5 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 August 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
31 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2014
CONNOTConfirmation Statement Notification