DAM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DAM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04184180

Incorporation date

21/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amshold House, Goldings Hill, Loughton IG10 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2001)
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/10/2024
Appointment of Mr Andrew Norman Cohen as a director on 2024-10-08
dot icon30/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon13/03/2019
Director's details changed for Mrs Michaela Sugar on 2018-08-24
dot icon13/03/2019
Director's details changed for Mr Daniel Paul Sugar on 2018-08-24
dot icon13/03/2019
Change of details for Mrs Michaela Sugar as a person with significant control on 2018-08-24
dot icon13/03/2019
Change of details for Mr Daniel Paul Sugar as a person with significant control on 2018-08-24
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to Amshold House Goldings Hill Loughton IG10 2RW on 2017-07-17
dot icon16/06/2017
Termination of appointment of Colin Torquil Sandy as a secretary on 2017-06-16
dot icon16/06/2017
Appointment of Mr Jonathan Raymond Dumont as a secretary on 2017-06-16
dot icon16/06/2017
Termination of appointment of Colin Torquil Sandy as a director on 2017-06-16
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW to 249 Cranbrook Road Ilford Essex IG1 4TG on 2015-06-22
dot icon04/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon13/03/2013
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR
dot icon30/10/2012
Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 2012-10-30
dot icon07/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon08/03/2011
Director's details changed for Michaela Sugar on 2011-03-01
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register inspection address has been changed
dot icon13/11/2009
Secretary's details changed for Colin Torquil Sandy on 2009-10-30
dot icon13/11/2009
Director's details changed for Daniel Paul Sugar on 2009-10-30
dot icon13/11/2009
Director's details changed for Colin Torquil Sandy on 2009-10-30
dot icon13/11/2009
Director's details changed for Michaela Sugar on 2009-10-30
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/03/2009
Return made up to 01/03/09; full list of members
dot icon20/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/10/2008
Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF
dot icon28/03/2008
Return made up to 01/03/08; full list of members
dot icon12/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/03/2007
Return made up to 01/03/07; full list of members
dot icon19/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/03/2006
Return made up to 01/03/06; full list of members
dot icon04/05/2005
Return made up to 21/03/05; full list of members
dot icon26/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/04/2004
Return made up to 21/03/04; full list of members
dot icon30/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/04/2003
Director's particulars changed
dot icon07/04/2003
Return made up to 21/03/03; full list of members
dot icon14/02/2003
Director's particulars changed
dot icon19/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/04/2002
Return made up to 21/03/02; full list of members
dot icon27/10/2001
Location of register of members (non legible)
dot icon27/10/2001
Location of register of members
dot icon04/06/2001
New director appointed
dot icon04/06/2001
New secretary appointed;new director appointed
dot icon04/06/2001
New director appointed
dot icon04/06/2001
Secretary resigned
dot icon04/06/2001
Director resigned
dot icon04/06/2001
Registered office changed on 04/06/01 from: hill house 1 little new street london EC4A 3TR
dot icon04/06/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon24/05/2001
Certificate of change of name
dot icon21/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sugar, Daniel Paul
Director
23/05/2001 - Present
104
Sugar, Michaela
Director
23/05/2001 - Present
10
Cohen, Andrew Norman
Director
08/10/2024 - Present
40

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAM INVESTMENTS LIMITED

DAM INVESTMENTS LIMITED is an(a) Active company incorporated on 21/03/2001 with the registered office located at Amshold House, Goldings Hill, Loughton IG10 2RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAM INVESTMENTS LIMITED?

toggle

DAM INVESTMENTS LIMITED is currently Active. It was registered on 21/03/2001 .

Where is DAM INVESTMENTS LIMITED located?

toggle

DAM INVESTMENTS LIMITED is registered at Amshold House, Goldings Hill, Loughton IG10 2RW.

What does DAM INVESTMENTS LIMITED do?

toggle

DAM INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DAM INVESTMENTS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-29 with no updates.