CompanyTrack
D

DEMASQ LIMITED

Dissolved London

Other research and experimental development on natural sciences and engineering

0 employees
Other research and experimental development on natural sciences and engineering
D

DEMASQ LIMITED

Other research and experimental development on natural sciences and engineering

Founded 15 Nov 2006 Dissolved London, United Kingdom 0 employees
Other research and experimental development on natural sciences and engineering
Accounts Submitted
Confirmation Statement Submitted 24 Feb 2025
Net assets £-1.20M £0.00 2023 year on year
Total assets £203.00 £0.00 2023 year on year
Total Liabilities £1.20M £0.00 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3 Field Court London WC1R 5EF

Credit Report

Discover DEMASQ LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2020–2023)

Cash in Bank

N/A

Net Assets

-£1.20M

Total Liabilities

£1.20M

Turnover

N/A

Employees

N/A

Debt Ratio

591599%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 8 resigned
Status
David Graham BaynesDirectorBritishUnited Kingdom6230 Apr 2008Active

Shareholders

Shareholders (3)

Hechmi Toumi
47.5%
47510 Dec 2015
Fusion Ip Cardiff Limited
47.5%
47510 Dec 2015
John Fairclough
5.0%
5010 Dec 2015

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Professor Hechmi Toumi

French

Active
Notified 6 Apr 2016
Residence Wales
DOB November 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Fusion Ip Cardiff Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

FUSION IP CARDIFF LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IP GROUP PLC united kingdom
DEMASQ LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Nov 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
17 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
17 Nov 2025ResolutionResolutionsView(1 page)
17 Nov 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
2 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
17 Nov 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

17 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Nov 2025 Resolution

Resolutions

17 Nov 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

2 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation Voluntary Appointment Of Liquidator

3 months ago on 17 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 17 Nov 2025

Resolutions

3 months ago on 17 Nov 2025

Liquidation Voluntary Declaration Of Solvency

3 months ago on 17 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 2 Jul 2025