ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Demarc Enterprises Limited

Demarc Enterprises Limited is an active company incorporated on 13 June 2002 with the registered office located in South Croydon, Greater London. Demarc Enterprises Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04460729
Private limited company
Age
23 years
Incorporated 13 June 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 4 March 2025 (8 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
Unit 70 Carlton Road
South Croydon
CR2 0BS
England
Address changed on 12 Nov 2024 (11 months ago)
Previous address was First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
Telephone
02084050789
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Jul 1978
PSC • Director • British • Lives in UK • Born in Nov 1977 • Managing Director
Joanna Faye White
PSC • British • Lives in England • Born in Jul 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£121.95K
Increased by £5.34K (+5%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 3 (+30%)
Total Assets
£387.64K
Increased by £34.19K (+10%)
Total Liabilities
-£110.49K
Increased by £22.88K (+26%)
Net Assets
£277.15K
Increased by £11.32K (+4%)
Debt Ratio (%)
29%
Increased by 3.72% (+15%)
Latest Activity
Confirmation Submitted
8 Months Ago on 4 Mar 2025
Full Accounts Submitted
8 Months Ago on 4 Mar 2025
Joanna Faye White Details Changed
11 Months Ago on 12 Nov 2024
David White Details Changed
11 Months Ago on 12 Nov 2024
Joanna Faye White Details Changed
11 Months Ago on 12 Nov 2024
Joanna Faye White (PSC) Details Changed
11 Months Ago on 12 Nov 2024
David White (PSC) Details Changed
11 Months Ago on 12 Nov 2024
Registered Address Changed
11 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 16 Apr 2024
Get Credit Report
Discover Demarc Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 March 2025 with no updates
Submitted on 4 Mar 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 4 Mar 2025
Director's details changed for David White on 12 November 2024
Submitted on 12 Nov 2024
Director's details changed for Joanna Faye White on 12 November 2024
Submitted on 12 Nov 2024
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Unit 70 Carlton Road South Croydon CR2 0BS on 12 November 2024
Submitted on 12 Nov 2024
Change of details for Joanna Faye White as a person with significant control on 12 November 2024
Submitted on 12 Nov 2024
Change of details for David White as a person with significant control on 12 November 2024
Submitted on 12 Nov 2024
Secretary's details changed for Joanna Faye White on 12 November 2024
Submitted on 12 Nov 2024
Confirmation statement made on 13 June 2024 with no updates
Submitted on 2 Jul 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year