ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Demlin LLP

Demlin LLP is an active company incorporated on 6 October 2020 with the registered office located in London, Greater London. Demlin LLP was registered 5 years ago.
Status
Active
Active since incorporation
Company No
OC433658
Limited liability partnership
Age
5 years
Incorporated 6 October 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 October 2025 (19 days ago)
Next confirmation dated 5 October 2026
Due by 19 October 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Address changed on 11 Jun 2025 (4 months ago)
Previous address was C/O Gssl the Mill Lane Glenfield Leicester LE3 8DX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
26
Shareholders
-
Controllers (PSC)
2
Lives in UK • Born in Apr 1962
British • Lives in UK • Born in May 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aqua Brands Distribution Holdings Limited
Demis Armen Ohandjanian and HLD Goc Holdings Limited are mutual people.
Active
Heartbeat Manufacturing Co. (Redditch) Limited(The)
David Anthony Myles is a mutual person.
Active
Storplan Racking Limited
MBP Holdings Limited is a mutual person.
Active
MBP Home Estates Limited
Demis Armen Ohandjanian is a mutual person.
Active
HLD Goc Limited
HLD Goc Holdings Limited is a mutual person.
Active
Eurosigns Holdings Limited
HLD Goc Holdings Limited is a mutual person.
Active
Aghoco 1762 Limited
Demis Armen Ohandjanian is a mutual person.
Active
The Wallace Steel Group Limited
Demis Armen Ohandjanian is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£138
Decreased by £2.08M (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.67M
Decreased by £872.93K (-19%)
Total Liabilities
-£1.65M
Increased by £126.92K (+8%)
Net Assets
£2.02M
Decreased by £999.85K (-33%)
Debt Ratio (%)
45%
Increased by 11.43% (+34%)
Latest Activity
Confirmation Submitted
8 Days Ago on 16 Oct 2025
Mr David Anthony Myles Details Changed
4 Months Ago on 25 Jun 2025
Registered Address Changed
4 Months Ago on 11 Jun 2025
Mr Demis Armen Ohandjanian Details Changed
4 Months Ago on 3 Jun 2025
Mr Demis Armen Ohandjanian (PSC) Details Changed
4 Months Ago on 3 Jun 2025
Mr Lindsay Kamal Khan Details Changed
4 Months Ago on 3 Jun 2025
Mr Lindsay Kamal Khan (PSC) Details Changed
4 Months Ago on 3 Jun 2025
Full Accounts Submitted
7 Months Ago on 27 Mar 2025
Confirmation Submitted
1 Year Ago on 18 Oct 2024
Clugston Distribution Services Limited Resigned
1 Year 9 Months Ago on 18 Jan 2024
Get Credit Report
Discover Demlin LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 October 2025 with no updates
Submitted on 16 Oct 2025
Member's details changed for Mr David Anthony Myles on 25 June 2025
Submitted on 26 Jun 2025
Registered office address changed from C/O Gssl the Mill Lane Glenfield Leicester LE3 8DX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 June 2025
Submitted on 11 Jun 2025
Change of details for Mr Lindsay Kamal Khan as a person with significant control on 3 June 2025
Submitted on 11 Jun 2025
Member's details changed for Mr Lindsay Kamal Khan on 3 June 2025
Submitted on 11 Jun 2025
Change of details for Mr Demis Armen Ohandjanian as a person with significant control on 3 June 2025
Submitted on 11 Jun 2025
Member's details changed for Mr Demis Armen Ohandjanian on 3 June 2025
Submitted on 11 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Mar 2025
Confirmation statement made on 5 October 2024 with no updates
Submitted on 18 Oct 2024
Termination of appointment of Ajwg Limited as a member on 18 January 2024
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year