DAMA UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDAMA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04716140
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAMA UK LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is DAMA UK LIMITED located?

    Registered Office Address
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAMA UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DAMA UK LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for DAMA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Termination of appointment of Lisa Allen as a director on Jul 01, 2025

    1 pagesTM01

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mark George Humphries as a director on Oct 31, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Appointment of Ms Mary Drabble as a director on Aug 18, 2023

    2 pagesAP01

    Termination of appointment of Nicola Simone Askham as a director on Jul 26, 2023

    1 pagesTM01

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Lisa Allen as a director on Jan 14, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 28, 2022 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Termination of appointment of Stephen Andrew Corcoran as a director on Jun 01, 2021

    1 pagesTM01

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Jul 26, 2019

    2 pagesPSC09

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Appointment of Ms Susan Mary Russell as a director on Sep 01, 2018

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of DAMA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Susan Mary
    21 Ellinghurst Villa
    21 Marsh Common Road Pilning
    BS35 4JX Bristol
    South Gloucestershire
    Secretary
    21 Ellinghurst Villa
    21 Marsh Common Road Pilning
    BS35 4JX Bristol
    South Gloucestershire
    British86151030004
    BRADLEY, Christopher Michael
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    Director
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    EnglandBritish132002580001
    DRABBLE, Mary
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    Director
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    ScotlandBritish312688570001
    RUSSELL, Susan Mary
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    Director
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    EnglandBritish86151030004
    TURNER, Nigel Howard
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    Director
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    United KingdomBritish168356190001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    ALLEN, Lisa
    Wren Close
    Burghfield Common
    RG7 3PF Reading
    2
    England
    Director
    Wren Close
    Burghfield Common
    RG7 3PF Reading
    2
    England
    EnglandBritish304607520001
    ASKHAM, Nicola Simone
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    Director
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    EnglandBritish148638800001
    COOK, Denise Michelle
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    Director
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    EnglandBritish207114570001
    CORCORAN, Stephen Andrew
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    Director
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    EnglandBritish207148230001
    DAWE, Christopher Edward
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    Director
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    United KingdomBritish50345080001
    DOHERTY, Patrick, Dr
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    Director
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    United KingdomBritish148690450001
    DUNFORD, Simon
    Cottage Ruisseau
    Days Lane
    SN15 5NS Kington Langley
    Wiltshire
    Director
    Cottage Ruisseau
    Days Lane
    SN15 5NS Kington Langley
    Wiltshire
    British76483850001
    EDWARDS, Lee
    Kingswood Road
    Woodlands
    SS16 5UP Basildon
    13
    Essex
    Director
    Kingswood Road
    Woodlands
    SS16 5UP Basildon
    13
    Essex
    United KingdomBritish130205950001
    EVANS, David Ronald
    Church View
    Beaufort
    NP23 5HL Ebbw Vale
    10
    Gwent
    United Kingdom
    Director
    Church View
    Beaufort
    NP23 5HL Ebbw Vale
    10
    Gwent
    United Kingdom
    United KingdomBritish90434140002
    GAYTHORPE, Dagna Mary
    Station Road
    Dovercourt
    CO12 3AL Harwich
    1
    Essex
    Director
    Station Road
    Dovercourt
    CO12 3AL Harwich
    1
    Essex
    EnglandBritish112589500001
    GORDON, Keith Francis, Lt Col
    29 Adam Close
    HP13 6BY High Wycombe
    Buckinghamshire
    Director
    29 Adam Close
    HP13 6BY High Wycombe
    Buckinghamshire
    EnglandBritish58896180002
    HALL, Jeremy
    20 Lyncroft Avenue
    HA5 1JX Pinner
    Middlesex
    Director
    20 Lyncroft Avenue
    HA5 1JX Pinner
    Middlesex
    British67136140001
    HARVEY, Neil
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    Director
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    United KingdomBritish155536600001
    HUMPHRIES, Mark George
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    Director
    6a Pinkers Court
    Briarlands Office Park
    BS35 3QH Gloucester Road Rudgeway Bristol
    South Gloucestershire
    EnglandBritish207114710001
    JONES, Graham Dennis
    Owl Barn House
    Overton
    SY8 4DY Ludlow
    Shropshire
    Director
    Owl Barn House
    Overton
    SY8 4DY Ludlow
    Shropshire
    United KingdomBritish57021490002
    LARK, Leyton Harold Leslie
    4 Blicks Close
    Hullavington
    SN14 6HQ Chippenham
    Wiltshire
    Director
    4 Blicks Close
    Hullavington
    SN14 6HQ Chippenham
    Wiltshire
    United KingdomBritish102886970001
    MAYNARD, Christopher Rupert
    42 Falcon Rise
    Downley
    HP13 5JT High Wycombe
    Bucks
    Director
    42 Falcon Rise
    Downley
    HP13 5JT High Wycombe
    Bucks
    EnglandBritish125819120001
    MURRAY, Katharine Mary
    21 Lincoln Avenue
    Heald Green
    SK8 3LH Cheadle
    Cheshire
    Director
    21 Lincoln Avenue
    Heald Green
    SK8 3LH Cheadle
    Cheshire
    EnglandBritish164385420001
    SINCLAIR, Ian Andrew
    Berwick Road
    Stapleford
    SP3 4LN Salisbury
    Riverside
    Wiltshire
    United Kingdom
    Director
    Berwick Road
    Stapleford
    SP3 4LN Salisbury
    Riverside
    Wiltshire
    United Kingdom
    British96961490003
    VOYSEY, Andrew
    Elfinsacre
    Church Road Sparkford
    BA22 7JZ Yeovil
    Somerset
    Director
    Elfinsacre
    Church Road Sparkford
    BA22 7JZ Yeovil
    Somerset
    British108342670001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    What are the latest statements on persons with significant control for DAMA UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 26, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jul 13, 2018Jul 26, 2019The company has issued a restrictions notice under paragraph 1 of Schedule 1B to the Act
    Mar 28, 2017Mar 28, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0