Warning: file_put_contents(c/c577bef12a16418f270d5ce0c29deb99.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Damit Solutions Ltd, GU8 5BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAMIT SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Damit Solutions Ltd. The company was founded 10 years ago and was given the registration number 08796062. The firm's registered office is in GODALMING. You can find them at Moushill Rough Sandy Lane, Milford, Godalming, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DAMIT SOLUTIONS LTD
Company Number:08796062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2013
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Moushill Rough Sandy Lane, Milford, Godalming, Surrey, GU8 5BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Hermitage Woods Crescent, Woking, United Kingdom, GU21 8UF

Director29 November 2013Active
19, St. Peters Gardens, Wrecclesham, Farnham, United Kingdom, GU10 4QX

Secretary29 November 2013Active
87, Hermitage Woods Crescent, Woking, United Kingdom, GU21 8UF

Director06 April 2015Active

People with Significant Control

Duncan Alex Marshall
Notified on:24 May 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:87, Hermitage Woods Crescent, Woking, United Kingdom, GU21 8UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan Alex Marshall
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:97, Hermitage Woods Crescent, Woking, United Kingdom, GU21 8UF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ivana Marshall
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:87, Hermitage Woods Crescent, Woking, United Kingdom, GU21 8UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Resolution

Resolution.

Download
2019-06-13Capital

Capital name of class of shares.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Officers

Change person director company with change date.

Download
2016-04-28Officers

Change person director company with change date.

Download
2016-04-28Officers

Change person director company with change date.

Download
2016-02-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.