About

Registered Number: 06397657
Date of Incorporation: 12/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Suite 5 Epsilon House, Enterprise Road, Southampton, Hampshire, SO16 7NS

 

Having been setup in 2007, Democracy Technology Ltd are based in Southampton, it has a status of "Active". The companies director is listed as Eckworth, Ian Keith in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ECKWORTH, Ian Keith 12 October 2007 12 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 24 May 2019
AD01 - Change of registered office address 19 February 2019
AD01 - Change of registered office address 04 February 2019
PSC01 - N/A 07 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
AA - Annual Accounts 27 September 2017
CH03 - Change of particulars for secretary 20 September 2017
CH01 - Change of particulars for director 20 September 2017
CH01 - Change of particulars for director 20 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 13 August 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 17 May 2012
RP04 - N/A 26 October 2011
AR01 - Annual Return 19 October 2011
AP01 - Appointment of director 13 July 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
363a - Annual Return 13 October 2008
225 - Change of Accounting Reference Date 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
353 - Register of members 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
NEWINC - New incorporation documents 12 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.