Demuris Limited

DataGardener
demuris limited
live
Micro

Demuris Limited

06255507Private Limited With Share Capital

3 Weekley Wood Close, Kettering, Northamptonshire, NN141UQ
Incorporated

22/05/2007

Company Age

18 years

Directors

2

Employees

SIC Code

72110

Risk

moderate risk

Company Overview

Registration, classification & business activity

Demuris Limited (06255507) is a private limited with share capital incorporated on 22/05/2007 (18 years old) and registered in northamptonshire, NN141UQ. The company operates under SIC code 72110 and is classified as Micro.

Demuris is focused on the discovery of new antibiotics that will combat the threat from emerging diseases and the rise of antibiotic resistance. a portfolio of innovative assays is being used to screen for inhibitors that act differently from existing antibiotics. demuris also provides the opportuni...

Private Limited With Share Capital
SIC: 72110
Micro
Incorporated 22/05/2007
NN141UQ

Financial Overview

Total Assets

£74.4K

Liabilities

£60.2K

Net Assets

£14.2K

Turnover

£13.0K

Cash

£69.1K

Key Metrics

2

Directors

1

Shareholders

4

Patents

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2024
Capital Name Of Class Of Shares
Category:Capital
Date:26-04-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-04-2024
Resolution
Category:Resolution
Date:26-03-2024
Memorandum Articles
Category:Incorporation
Date:26-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:16-01-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2021
Capital Allotment Shares
Category:Capital
Date:17-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2021
Resolution
Category:Resolution
Date:16-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2020
Capital Allotment Shares
Category:Capital
Date:26-05-2020
Capital Allotment Shares
Category:Capital
Date:26-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2019
Resolution
Category:Resolution
Date:22-07-2019
Capital Allotment Shares
Category:Capital
Date:18-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:04-06-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:08-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2015
Capital Allotment Shares
Category:Capital
Date:01-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Termination Director Company With Name
Category:Officers
Date:03-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2012
Capital Alter Shares Subdivision
Category:Capital
Date:18-07-2012
Resolution
Category:Resolution
Date:10-07-2012
Legacy
Category:Mortgage
Date:06-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Resolution
Category:Resolution
Date:30-12-2010
Capital Allotment Shares
Category:Capital
Date:30-12-2010
Capital Allotment Shares
Category:Capital
Date:30-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:16-05-2010
Termination Secretary Company With Name
Category:Officers
Date:13-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-12-2009
Legacy
Category:Annual Return
Date:22-06-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-12-2008
Legacy
Category:Address
Date:04-12-2008
Legacy
Category:Address
Date:02-12-2008
Legacy
Category:Address
Date:28-11-2008
Legacy
Category:Address
Date:27-11-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:10-10-2008
Legacy
Category:Accounts
Date:09-10-2008
Legacy
Category:Annual Return
Date:23-05-2008
Legacy
Category:Address
Date:06-05-2008
Legacy
Category:Officers
Date:06-05-2008
Legacy
Category:Officers
Date:10-01-2008

Innovate Grants

6

This company received a grant of £342160.7 for Development Of Novel Ansamycin Antibiotics For The Treatment Of Multi-Drug Resistant Mycobacterium Tuberculosis. The project started on 01/05/2019 and ended on 31/01/2021.

This company received a grant of £204398.0 for New Molecular Methods For Global Activation Of Cryptic Biosynthetic Gene Clusters. The project started on 01/03/2018 and ended on 29/02/2020.

+4 more grants available

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months1

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts30/12/2024

Trading Addresses

19 Norfolk Street, Sunderland, Tyne And Wear, SR11EA
3 Weekley Wood Close, Kettering, NN141UQRegistered

Related Companies

1

Contact

01912235608
enquiries@demuris.co.uk
demuris.co.uk
3 Weekley Wood Close, Kettering, Northamptonshire, NN141UQ