UKBizDB.co.uk

DAMM SOLUTIONS LIMITED

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

This company is commonly known as Damm Solutions Limited. The company was founded 7 years ago and was given the registration number 10556071. The firm's registered office is in BEDFORD. You can find them at Bedford Heights, Brickhill Drive, Bedford, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:DAMM SOLUTIONS LIMITED
Company Number:10556071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director12 January 2017Active
Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director07 March 2018Active
1, The Incuba, 1 Brewers Hill Road, Dunstable, England, LU6 1AA

Director10 January 2017Active
1, The Incuba, 1 Brewers Hill Road, Dunstable, England, LU6 1AA

Director10 January 2017Active

People with Significant Control

Mrs Celia Jane Stott
Notified on:10 January 2017
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:1, The Incuba, Dunstable, England, LU6 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Tony Williams
Notified on:10 January 2017
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:1, The Incuba, Dunstable, England, LU6 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Change of name

Certificate change of name company.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-20Address

Change registered office address company with date old address new address.

Download
2018-04-19Resolution

Resolution.

Download
2018-04-05Resolution

Resolution.

Download
2018-04-04Resolution

Resolution.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Officers

Termination director company with name termination date.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.