DAMA DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DAMA DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04551144

Incorporation date

02/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Glassworld Cambridge Road Industrial Estate, Milton, Cambridge, Cambs CB24 6AZCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon01/10/2025
Change of details for Mr Angel Dama as a person with significant control on 2025-09-02
dot icon02/09/2025
Registration of charge 045511440010, created on 2025-08-28
dot icon02/09/2025
Registration of charge 045511440011, created on 2025-08-28
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon09/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/11/2023
Satisfaction of charge 045511440008 in full
dot icon02/11/2023
Satisfaction of charge 045511440009 in full
dot icon03/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon10/08/2022
Appointment of Mr Antonio Dama as a director on 2022-08-03
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/05/2022
Director's details changed for Mr Angelo Dama on 2022-05-25
dot icon26/05/2022
Change of details for Mr Angel Dama as a person with significant control on 2022-05-25
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/06/2021
Part of the property or undertaking has been released from charge 045511440008
dot icon02/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/01/2020
Part of the property or undertaking has been released from charge 045511440008
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/06/2018
Satisfaction of charge 5 in full
dot icon05/06/2018
Satisfaction of charge 4 in full
dot icon05/06/2018
Satisfaction of charge 7 in full
dot icon05/06/2018
Satisfaction of charge 6 in full
dot icon05/06/2018
Satisfaction of charge 3 in full
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon03/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon26/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/04/2014
Registration of charge 045511440009
dot icon04/04/2014
Registration of charge 045511440008
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Registered office address changed from 6 Cambridge Road Milton Cambridge CB24 6AW United Kingdom on 2012-11-01
dot icon01/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon01/10/2012
Secretary's details changed for Giovanni Iodice on 2012-09-05
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/03/2011
Registered office address changed from 192 Green End Road Cambridge Cambridgeshire CB4 1RN on 2011-03-10
dot icon07/12/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon16/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr Angelo Dama on 2009-10-02
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon04/12/2008
Return made up to 02/10/08; full list of members
dot icon22/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon01/11/2007
Return made up to 02/10/07; full list of members
dot icon19/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon16/10/2006
Return made up to 02/10/06; full list of members
dot icon15/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon17/10/2005
Return made up to 02/10/05; full list of members
dot icon04/10/2005
Particulars of mortgage/charge
dot icon03/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon14/10/2004
Return made up to 02/10/04; full list of members
dot icon12/02/2004
Total exemption full accounts made up to 2003-10-31
dot icon16/10/2003
Return made up to 02/10/03; full list of members
dot icon02/09/2003
Particulars of mortgage/charge
dot icon14/10/2002
Secretary resigned;director resigned
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Registered office changed on 14/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
New director appointed
dot icon02/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+204.90 % *

* during past year

Cash in Bank

£40,225.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.02M
-
0.00
13.19K
-
2022
3
1.38M
-
0.00
40.23K
-
2022
3
1.38M
-
0.00
40.23K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.38M £Ascended35.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.23K £Ascended204.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dama, Angelo
Director
02/10/2002 - Present
10
Dama, Antonio
Director
03/08/2022 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAMA DEVELOPMENTS LIMITED

DAMA DEVELOPMENTS LIMITED is an(a) Active company incorporated on 02/10/2002 with the registered office located at Unit 6 Glassworld Cambridge Road Industrial Estate, Milton, Cambridge, Cambs CB24 6AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DAMA DEVELOPMENTS LIMITED?

toggle

DAMA DEVELOPMENTS LIMITED is currently Active. It was registered on 02/10/2002 .

Where is DAMA DEVELOPMENTS LIMITED located?

toggle

DAMA DEVELOPMENTS LIMITED is registered at Unit 6 Glassworld Cambridge Road Industrial Estate, Milton, Cambridge, Cambs CB24 6AZ.

What does DAMA DEVELOPMENTS LIMITED do?

toggle

DAMA DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does DAMA DEVELOPMENTS LIMITED have?

toggle

DAMA DEVELOPMENTS LIMITED had 3 employees in 2022.

What is the latest filing for DAMA DEVELOPMENTS LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-01 with no updates.