DAMA UK LIMITED
Overview
| Company Name | DAMA UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04716140 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DAMA UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DAMA UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for DAMA UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Termination of appointment of Lisa Allen as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark George Humphries as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Appointment of Ms Mary Drabble as a director on Aug 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicola Simone Askham as a director on Jul 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lisa Allen as a director on Jan 14, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Termination of appointment of Stephen Andrew Corcoran as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Jul 26, 2019 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Appointment of Ms Susan Mary Russell as a director on Sep 01, 2018 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of DAMA UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUSSELL, Susan Mary | Secretary | 21 Ellinghurst Villa 21 Marsh Common Road Pilning BS35 4JX Bristol South Gloucestershire | British | 86151030004 | ||||||
| BRADLEY, Christopher Michael | Director | 6a Pinkers Court Briarlands Office Park BS35 3QH Gloucester Road Rudgeway Bristol South Gloucestershire | England | British | 132002580001 | |||||
| DRABBLE, Mary | Director | 6a Pinkers Court Briarlands Office Park BS35 3QH Gloucester Road Rudgeway Bristol South Gloucestershire | Scotland | British | 312688570001 | |||||
| RUSSELL, Susan Mary | Director | 6a Pinkers Court Briarlands Office Park BS35 3QH Gloucester Road Rudgeway Bristol South Gloucestershire | England | British | 86151030004 | |||||
| TURNER, Nigel Howard | Director | 6a Pinkers Court Briarlands Office Park BS35 3QH Gloucester Road Rudgeway Bristol South Gloucestershire | United Kingdom | British | 168356190001 | |||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| ALLEN, Lisa | Director | Wren Close Burghfield Common RG7 3PF Reading 2 England | England | British | 304607520001 | |||||
| ASKHAM, Nicola Simone | Director | 6a Pinkers Court Briarlands Office Park BS35 3QH Gloucester Road Rudgeway Bristol South Gloucestershire | England | British | 148638800001 | |||||
| COOK, Denise Michelle | Director | 6a Pinkers Court Briarlands Office Park BS35 3QH Gloucester Road Rudgeway Bristol South Gloucestershire | England | British | 207114570001 | |||||
| CORCORAN, Stephen Andrew | Director | 6a Pinkers Court Briarlands Office Park BS35 3QH Gloucester Road Rudgeway Bristol South Gloucestershire | England | British | 207148230001 | |||||
| DAWE, Christopher Edward | Director | 6a Pinkers Court Briarlands Office Park BS35 3QH Gloucester Road Rudgeway Bristol South Gloucestershire | United Kingdom | British | 50345080001 | |||||
| DOHERTY, Patrick, Dr | Director | 6a Pinkers Court Briarlands Office Park BS35 3QH Gloucester Road Rudgeway Bristol South Gloucestershire | United Kingdom | British | 148690450001 | |||||
| DUNFORD, Simon | Director | Cottage Ruisseau Days Lane SN15 5NS Kington Langley Wiltshire | British | 76483850001 | ||||||
| EDWARDS, Lee | Director | Kingswood Road Woodlands SS16 5UP Basildon 13 Essex | United Kingdom | British | 130205950001 | |||||
| EVANS, David Ronald | Director | Church View Beaufort NP23 5HL Ebbw Vale 10 Gwent United Kingdom | United Kingdom | British | 90434140002 | |||||
| GAYTHORPE, Dagna Mary | Director | Station Road Dovercourt CO12 3AL Harwich 1 Essex | England | British | 112589500001 | |||||
| GORDON, Keith Francis, Lt Col | Director | 29 Adam Close HP13 6BY High Wycombe Buckinghamshire | England | British | 58896180002 | |||||
| HALL, Jeremy | Director | 20 Lyncroft Avenue HA5 1JX Pinner Middlesex | British | 67136140001 | ||||||
| HARVEY, Neil | Director | 6a Pinkers Court Briarlands Office Park BS35 3QH Gloucester Road Rudgeway Bristol South Gloucestershire | United Kingdom | British | 155536600001 | |||||
| HUMPHRIES, Mark George | Director | 6a Pinkers Court Briarlands Office Park BS35 3QH Gloucester Road Rudgeway Bristol South Gloucestershire | England | British | 207114710001 | |||||
| JONES, Graham Dennis | Director | Owl Barn House Overton SY8 4DY Ludlow Shropshire | United Kingdom | British | 57021490002 | |||||
| LARK, Leyton Harold Leslie | Director | 4 Blicks Close Hullavington SN14 6HQ Chippenham Wiltshire | United Kingdom | British | 102886970001 | |||||
| MAYNARD, Christopher Rupert | Director | 42 Falcon Rise Downley HP13 5JT High Wycombe Bucks | England | British | 125819120001 | |||||
| MURRAY, Katharine Mary | Director | 21 Lincoln Avenue Heald Green SK8 3LH Cheadle Cheshire | England | British | 164385420001 | |||||
| SINCLAIR, Ian Andrew | Director | Berwick Road Stapleford SP3 4LN Salisbury Riverside Wiltshire United Kingdom | British | 96961490003 | ||||||
| VOYSEY, Andrew | Director | Elfinsacre Church Road Sparkford BA22 7JZ Yeovil Somerset | British | 108342670001 | ||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 26, 2019 | The 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, 2018 | Jul 26, 2019 | The company has issued a restrictions notice under paragraph 1 of Schedule 1B to the Act |
| Mar 28, 2017 | Mar 28, 2017 | The 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