ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Demorgan Enterprise Ltd

Demorgan Enterprise Ltd is an active company incorporated on 17 April 2018 with the registered office located in Gravesend, Kent. Demorgan Enterprise Ltd was registered 7 years ago.
Status
Active
Active since 5 years ago
Compulsory strike-off was discontinued 6 months ago
Company No
11314427
Private limited company
Age
7 years
Incorporated 17 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 April 2025 (7 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
C/O Relayne Fm
Grove Road
Northfleet
Gravesend
DA11 9AX
England
Address changed on 7 Nov 2025 (14 days ago)
Previous address was 62-64 High Street Alfreton DE55 7BE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Sep 1989
Director • Pakistani • Lives in Pakistan • Born in Mar 2003
Director • American • Lives in United States • Born in Jul 1976
Relayne Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fos Electrical & Security Limited
Veronica Zafar is a mutual person.
Active
Adroit Security Services Limited
Veronica Zafar is a mutual person.
Active
Harry Singha Foundation Cic
Veronica Zafar is a mutual person.
Active
Global Village Consultancy Ltd
Veronica Zafar is a mutual person.
Active
Dafy Ltd
Veronica Zafar is a mutual person.
Active
Aycorn Consulting Limited
Veronica Zafar is a mutual person.
Active
Habz Ltd
Veronica Zafar is a mutual person.
Active
Amira Restaurants Ltd
Veronica Zafar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£12.86K
Decreased by £1.43K (-10%)
Total Liabilities
-£129.63K
Increased by £250 (0%)
Net Assets
-£116.77K
Decreased by £1.68K (+1%)
Debt Ratio (%)
1008%
Increased by 102.52% (+11%)
Latest Activity
Registered Address Changed
14 Days Ago on 7 Nov 2025
Kenneth Morgan (PSC) Resigned
20 Days Ago on 1 Nov 2025
Mrs Veronica Zafar Appointed
20 Days Ago on 1 Nov 2025
Relayne Ltd (PSC) Appointed
20 Days Ago on 1 Nov 2025
Kenneth Morgan Resigned
20 Days Ago on 1 Nov 2025
Mr Kenneth Morgan (PSC) Details Changed
3 Months Ago on 21 Aug 2025
Mr Kenneth Morgan Details Changed
3 Months Ago on 21 Aug 2025
Registered Address Changed
3 Months Ago on 21 Aug 2025
Mr Kenneth Morgan Appointed
4 Months Ago on 1 Jul 2025
Kenneth Morgan (PSC) Appointed
4 Months Ago on 1 Jul 2025
Get Credit Report
Discover Demorgan Enterprise Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Kenneth Morgan as a director on 1 November 2025
Submitted on 7 Nov 2025
Notification of Relayne Ltd as a person with significant control on 1 November 2025
Submitted on 7 Nov 2025
Appointment of Mrs Veronica Zafar as a director on 1 November 2025
Submitted on 7 Nov 2025
Cessation of Kenneth Morgan as a person with significant control on 1 November 2025
Submitted on 7 Nov 2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 7 November 2025
Submitted on 7 Nov 2025
Director's details changed for Mr Kenneth Morgan on 21 August 2025
Submitted on 21 Aug 2025
Change of details for Mr Kenneth Morgan as a person with significant control on 21 August 2025
Submitted on 21 Aug 2025
Registered office address changed from C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX England to 62-64 High Street Alfreton DE55 7BE on 21 August 2025
Submitted on 21 Aug 2025
Registered office address changed from Wright Accountants 212-214 Farnham Road Slough SL1 4XE England to C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 1 July 2025
Submitted on 1 Jul 2025
Appointment of Mr Kenneth Morgan as a director on 1 July 2025
Submitted on 1 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year