ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Demandscience Holdings UK Limited

Demandscience Holdings UK Limited is an active company incorporated on 3 March 2011 with the registered office located in Altrincham, Greater Manchester. Demandscience Holdings UK Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07550572
Private limited company
Age
14 years
Incorporated 3 March 2011
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 6 February 2025 (11 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on 10 Nov 2025 (1 month ago)
Previous address was 125 Old Broad Street London EC2N 1AR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Sep 1983
Director • British • Lives in England • Born in Apr 1985
Director • American • Lives in United States • Born in Jan 1978
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Demandscience UK Limited
Oakwood Corporate Secretary Limited and Gregory Mark Jordan are mutual people.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Goring Kerr Detection Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ige Dollar Treasury Services
Oakwood Corporate Secretary Limited is a mutual person.
Active
Cadihayes Services (No 3) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£74K
Increased by £74K (%)
Turnover
£10.29M
Increased by £10.29M (%)
Employees
70
Increased by 68 (+3400%)
Total Assets
£13.86M
Increased by £13.73M (+10858%)
Total Liabilities
-£4.1M
Increased by £4.1M (+2577887%)
Net Assets
£9.76M
Increased by £9.63M (+7626%)
Debt Ratio (%)
30%
Increased by 29.45% (+23426%)
Latest Activity
Registered Address Changed
1 Month Ago on 10 Nov 2025
Oakwood Corporate Secretary Limited Appointed
1 Month Ago on 7 Nov 2025
Group Accounts Submitted
3 Months Ago on 23 Sep 2025
Pamela Jayne Carter Resigned
5 Months Ago on 30 Jul 2025
Mr Jason Lin Appointed
6 Months Ago on 12 Jun 2025
Mr Edward Nordahl Leutz Appointed
6 Months Ago on 12 Jun 2025
Mr Gregory Mark Jordan Appointed
10 Months Ago on 11 Feb 2025
Confirmation Submitted
10 Months Ago on 7 Feb 2025
William Brian Harrigan Jr Resigned
1 Year 2 Months Ago on 1 Nov 2024
New Charge Registered
1 Year 2 Months Ago on 31 Oct 2024
Get Credit Report
Discover Demandscience Holdings UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Oakwood Corporate Secretary Limited as a secretary on 7 November 2025
Submitted on 10 Nov 2025
Registered office address changed from 125 Old Broad Street London EC2N 1AR United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 10 November 2025
Submitted on 10 Nov 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Termination of appointment of Pamela Jayne Carter as a director on 30 July 2025
Submitted on 1 Sep 2025
Appointment of Mr Jason Lin as a director on 12 June 2025
Submitted on 16 Jun 2025
Appointment of Mr Edward Nordahl Leutz as a director on 12 June 2025
Submitted on 12 Jun 2025
Appointment of Mr Gregory Mark Jordan as a director on 11 February 2025
Submitted on 14 Feb 2025
Confirmation statement made on 6 February 2025 with updates
Submitted on 7 Feb 2025
Termination of appointment of William Brian Harrigan Jr as a director on 1 November 2024
Submitted on 12 Nov 2024
Registration of charge 075505720004, created on 31 October 2024
Submitted on 4 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year