DAM GROUP UK LIMITED

Register to unlock more data on OkredoRegister

DAM GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11896236

Incorporation date

21/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2019)
dot icon19/11/2025
Registered office address changed from 4102 Charlotte House Norfolk Street Liverpool L1 0BG England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2025-11-19
dot icon18/11/2025
Resolutions
dot icon18/11/2025
Appointment of a voluntary liquidator
dot icon18/11/2025
Statement of affairs
dot icon10/11/2025
Amended total exemption full accounts made up to 2021-09-30
dot icon10/11/2025
Amended total exemption full accounts made up to 2022-09-30
dot icon06/08/2025
Cessation of Alan Middleton as a person with significant control on 2025-01-13
dot icon06/08/2025
Notification of Nicholas Ellis as a person with significant control on 2025-01-13
dot icon04/08/2025
Second filing of Confirmation Statement dated 2025-05-12
dot icon31/07/2025
Appointment of Mr Nicholas Stuart Ellis as a director on 2025-01-13
dot icon31/07/2025
Termination of appointment of Alan Middleton as a director on 2025-01-13
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon07/05/2025
Registered office address changed from International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ England to 4102 Charlotte House Norfolk Street Liverpool L1 0BG on 2025-05-07
dot icon02/12/2024
Amended total exemption full accounts made up to 2023-09-30
dot icon31/10/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/10/2024
Registration of charge 118962360001, created on 2024-10-05
dot icon27/06/2024
Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG United Kingdom to International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 2024-06-27
dot icon27/06/2024
Cessation of Kevin David Dryhurst as a person with significant control on 2024-03-11
dot icon27/06/2024
Termination of appointment of Kevin David Dryhurst as a director on 2024-03-11
dot icon27/06/2024
Appointment of Mr Alan Middleton as a director on 2024-03-11
dot icon27/06/2024
Notification of Alan Middleton as a person with significant control on 2024-03-11
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon26/03/2024
10/03/24 Statement of Capital gbp 100
dot icon25/01/2024
Cessation of Mark Anthony Robinson as a person with significant control on 2024-01-25
dot icon25/01/2024
Change of details for Mr Kevin David Dryhurst as a person with significant control on 2024-01-25
dot icon30/11/2023
Registered office address changed from The Spine 2nd Floor 2 Paddington Village Liverpool Merseyside L7 3FA United Kingdom to Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 Obg on 2023-11-30
dot icon01/10/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/04/2023
Confirmation statement made on 2023-03-10 with updates
dot icon14/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/09/2022
Previous accounting period extended from 2021-09-20 to 2021-09-30
dot icon06/09/2022
Resolutions
dot icon30/08/2022
Termination of appointment of Paul Vincent Gamez - Calderon as a director on 2022-08-29
dot icon25/07/2022
Registered office address changed from Dbs Corporate Limited Suite 4102 Charlotte House Qd Business Centre, Norfolk Street Liverpool L1 0BG United Kingdom to The Spine 2nd Floor 2 Paddington Village Liverpool Merseyside L7 3FA on 2022-07-25
dot icon17/03/2022
Resolutions
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon06/01/2022
Termination of appointment of Mark Anthony Robinson as a director on 2021-10-28
dot icon16/11/2021
Appointment of Mr Paul Vincent Gamez - Calderon as a director on 2021-11-08
dot icon02/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon02/11/2021
Notification of Mark Anthony Robinson as a person with significant control on 2021-10-28
dot icon02/11/2021
Appointment of Mr Mark Anthony Robinson as a director on 2021-10-28
dot icon02/11/2021
Change of details for Mr Kevin David Dryhurst as a person with significant control on 2021-10-28
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon27/10/2021
Change of details for Mr Kevin David Dryhurst as a person with significant control on 2021-10-27
dot icon27/10/2021
Termination of appointment of Mark Anthony Robinson as a director on 2021-10-27
dot icon27/10/2021
Cessation of Mark Anthony Robinson as a person with significant control on 2021-10-27
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-09-20
dot icon06/11/2020
Previous accounting period extended from 2020-03-31 to 2020-09-20
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon06/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon05/04/2019
Resolutions
dot icon21/03/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon289 *

* during past year

Number of employees

378
2022
change arrow icon-65.00 % *

* during past year

Cash in Bank

£399,220.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
89
3.70M
-
0.00
1.14M
-
2022
378
15.32M
-
0.00
399.22K
-
2022
378
15.32M
-
0.00
399.22K
-

Employees

2022

Employees

378 Ascended325 % *

Net Assets(GBP)

15.32M £Ascended314.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

399.22K £Descended-65.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Mark Anthony
Director
28/10/2021 - 28/10/2021
37
Robinson, Mark Anthony
Director
21/03/2019 - 27/10/2021
37
Mr Alan Middleton
Director
11/03/2024 - 13/01/2025
8
Dryhurst, Kevin David
Director
21/03/2019 - 11/03/2024
91
Gamez Calderon, Paul Vincent
Director
08/11/2021 - 29/08/2022
13

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAM GROUP UK LIMITED

DAM GROUP UK LIMITED is an(a) Liquidation company incorporated on 21/03/2019 with the registered office located at Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There is currently 1 active director according to the latest confirmation statement. Number of employees 378 according to last financial statements.

Frequently Asked Questions

What is the current status of DAM GROUP UK LIMITED?

toggle

DAM GROUP UK LIMITED is currently Liquidation. It was registered on 21/03/2019 .

Where is DAM GROUP UK LIMITED located?

toggle

DAM GROUP UK LIMITED is registered at Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does DAM GROUP UK LIMITED do?

toggle

DAM GROUP UK LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does DAM GROUP UK LIMITED have?

toggle

DAM GROUP UK LIMITED had 378 employees in 2022.

What is the latest filing for DAM GROUP UK LIMITED?

toggle

The latest filing was on 19/11/2025: Registered office address changed from 4102 Charlotte House Norfolk Street Liverpool L1 0BG England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2025-11-19.