DAMOCO HOLDCO LIMITED

2nd Floor 31 Chertsey Street, Guildford, GU1 4HD, Surrey, United Kingdom
StatusACTIVE
Company No.09316946
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

DAMOCO HOLDCO LIMITED is an active private limited company with number 09316946. It was incorporated 9 years, 7 months, 12 days ago, on 18 November 2014. The company address is 2nd Floor 31 Chertsey Street, Guildford, GU1 4HD, Surrey, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey James Mcfarlane

Termination date: 2024-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-13

Officer name: Jeffrey James Mcfarlane

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-13

Psc name: Atlanta Bidco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-13

Old address: Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Resolution

Date: 20 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Lee Workman

Appointment date: 2022-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Nickerson

Appointment date: 2022-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Walter Alpheus Jones Iii

Appointment date: 2022-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2022

Action Date: 08 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093169460003

Charge creation date: 2022-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Memorandum articles

Date: 12 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2021

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Erich Herwig

Termination date: 2020-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Daniel Bostic

Termination date: 2020-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey James Mcfarlane

Appointment date: 2019-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christa Miller

Termination date: 2019-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-16

Old address: 1 King William Street C/O Eli Global London EC4N 7AR United Kingdom

New address: Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christa Miller

Appointment date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Erich Herwig

Appointment date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Bostic

Appointment date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dave Hersom

Termination date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph William Jackson Bennett

Termination date: 2019-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dave Hersom

Appointment date: 2019-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Harrison

Termination date: 2019-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Atlanta Bidco Limited

Notification date: 2018-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Paul Harold Stevenson

Cessation date: 2018-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Robinson Riley

Cessation date: 2018-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Patrick Pilgrim

Cessation date: 2018-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Adam Daiches Dubens

Cessation date: 2018-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

Old address: 3 Cadogan Gate London Greater London SW1X 0AS

New address: 1 King William Street C/O Eli Global London EC4N 7AR

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Harrison

Appointment date: 2018-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph William Jackson Bennett

Appointment date: 2018-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Norman Williams

Termination date: 2018-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Till

Termination date: 2018-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Robinson Riley

Termination date: 2018-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Michael Hall

Termination date: 2018-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Gibson

Termination date: 2018-08-23

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 31 Aug 2018

Action Date: 31 Jan 2017

Category: Capital

Type: SH03

Date: 2017-01-31

Capital : 75 EUR

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093169460002

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2018

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-01

Capital : 28,580 EUR

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2018

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-01

Capital : 28,475 EUR

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2018

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-01

Capital : 28,290 EUR

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2018

Action Date: 01 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-01

Capital : 21,290 EUR

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2018

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-01

Capital : 21,000 EUR

Documents

View document PDF

Confirmation statement

Date: 23 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Original description: 16/01/18 Statement of Capital eur 28505.0

Documents

View document PDF

Accounts with accounts type group

Date: 23 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093169460001

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093169460002

Charge creation date: 2016-05-13

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Mar 2016

Action Date: 18 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-11-18

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2015

Action Date: 17 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093169460001

Charge creation date: 2015-07-17

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2015

Action Date: 18 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-18

Capital : 20,000.0 EUR

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Robinson Riley

Appointment date: 2015-01-29

Documents

View document PDF

Change account reference date company current extended

Date: 02 Mar 2015

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Michael Hall

Appointment date: 2015-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glen Norman Williams

Appointment date: 2015-01-29

Documents

View document PDF

Capital name of class of shares

Date: 02 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2015

Action Date: 29 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-29

Capital : 13,000.00 EUR

Documents

View document PDF

Resolution

Date: 02 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRS BETA LIMITED

BENTON HOUSE BELLWAY INDUSTRIAL ESTATE, WHITLEY ROAD,NEWCASTLE UPON TYNE,NE12 9SW

Number:08298991
Status:ACTIVE
Category:Private Limited Company

G F A CONSTRUCTION LIMITED

AVERILLO & ASSOCIATES,CROYDON,CR0 1DN

Number:02707494
Status:ACTIVE
Category:Private Limited Company

GIVE UN LIMITED

22 LONGCROFT AVENUE,HARPENDEN,AL5 2QZ

Number:11176538
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAPHIRE CLEANING SERVICES LIMITED

16 NORMAN ROAD,AMMANFORD,SA18 2DH

Number:09911109
Status:ACTIVE
Category:Private Limited Company

ST MILBURN LTD

2 CORNTHWAITE ROAD,LONDON,E5 9FQ

Number:10923555
Status:ACTIVE
Category:Private Limited Company

TITAN EDUCATION TRUST

ST GEORGE S COMMUNITY HUB,BIRMINGHAM,B19 3JG

Number:07947806
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source