Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Democracy Technology Limited
Democracy Technology Limited is an active company incorporated on 12 October 2007 with the registered office located in Southampton, Hampshire. Democracy Technology Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06397657
Private limited company
Age
17 years
Incorporated
12 October 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
11 October 2024
(11 months ago)
Next confirmation dated
11 October 2025
Due by
25 October 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Democracy Technology Limited
Contact
Address
First Floor, The Arch Building Gaters Mill, Mansbridge Road
Swaything
Southampton
Hampshire
SO18 3HW
United Kingdom
Same address for the past
4 years
Companies in SO18 3HW
Telephone
02380763958
Email
Available in Endole App
Website
Mi-voice.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Benjamin Harry Marsh
Director • Secretary • British • Lives in UK • Born in Dec 1969
Mr Benjamin Patterson Thomas
Director • Managing Director • British • Lives in England • Born in Aug 1972
Douglas William Nicolas Canfor
Director • British • Lives in UK • Born in Dec 1955
Mi-Voice Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mi-Voice Limited
Benjamin Harry Marsh, , and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£205.07K
Increased by £32.12K (+19%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 3 (+25%)
Total Assets
£512.29K
Increased by £97.3K (+23%)
Total Liabilities
-£211.18K
Increased by £39.11K (+23%)
Net Assets
£301.12K
Increased by £58.18K (+24%)
Debt Ratio (%)
41%
Decreased by 0.24% (-1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 11 Jul 2025
Nicolas Douglas William Canfor Details Changed
2 Months Ago on 1 Jul 2025
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 16 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 5 Oct 2023
Benjamin Patterson Thomas (PSC) Resigned
2 Years 1 Month Ago on 31 Jul 2023
Benjamin Patterson Thomas (PSC) Resigned
6 Years Ago on 7 Jan 2019
Benjamin Harry Marsh (PSC) Resigned
8 Years Ago on 12 Oct 2016
Nicolas Douglas William Canfor (PSC) Resigned
8 Years Ago on 12 Oct 2016
Get Alerts
Get Credit Report
Discover Democracy Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Nicolas Douglas William Canfor on 1 July 2025
Submitted on 11 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Jul 2025
Cessation of Benjamin Harry Marsh as a person with significant control on 12 October 2016
Submitted on 2 Jul 2025
Cessation of Benjamin Patterson Thomas as a person with significant control on 7 January 2019
Submitted on 2 Jul 2025
Cessation of Nicolas Douglas William Canfor as a person with significant control on 12 October 2016
Submitted on 2 Jul 2025
Confirmation statement made on 11 October 2024 with updates
Submitted on 21 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Confirmation statement made on 11 October 2023 with updates
Submitted on 16 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 5 Oct 2023
Cessation of Benjamin Patterson Thomas as a person with significant control on 31 July 2023
Submitted on 31 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs