DAMA UK LIMITED

Register to unlock more data on OkredoRegister

DAMA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04716140

Incorporation date

28/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway Bristol, South Gloucestershire BS35 3QHCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2003)
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/07/2025
Termination of appointment of Lisa Allen as a director on 2025-07-01
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon06/11/2024
Termination of appointment of Mark George Humphries as a director on 2024-10-31
dot icon31/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Appointment of Ms Mary Drabble as a director on 2023-08-18
dot icon31/07/2023
Termination of appointment of Nicola Simone Askham as a director on 2023-07-26
dot icon03/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon22/01/2023
Appointment of Mrs Lisa Allen as a director on 2023-01-14
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Termination of appointment of Stephen Andrew Corcoran as a director on 2021-06-01
dot icon07/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon26/07/2019
Notification of a person with significant control statement
dot icon26/07/2019
Withdrawal of a person with significant control statement on 2019-07-26
dot icon24/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2018
Appointment of Ms Susan Mary Russell as a director on 2018-09-01
dot icon01/08/2018
Notification of a person with significant control statement
dot icon04/05/2018
Termination of appointment of Denise Michelle Cook as a director on 2018-05-01
dot icon13/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon12/03/2018
Withdrawal of a person with significant control statement on 2018-03-12
dot icon05/01/2018
Termination of appointment of Neil Harvey as a director on 2017-12-31
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon28/03/2017
Termination of appointment of Lee Edwards as a director on 2017-03-28
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-28 no member list
dot icon14/04/2016
Termination of appointment of Dagna Mary Gaythorpe as a director on 2016-04-06
dot icon14/04/2016
Appointment of Mr Stephen Andrew Corcoran as a director on 2016-04-05
dot icon13/04/2016
Appointment of Mr Mark George Humphries as a director on 2016-04-05
dot icon13/04/2016
Appointment of Miss Denise Michelle Cook as a director on 2016-04-05
dot icon06/04/2016
Termination of appointment of Dagna Mary Gaythorpe as a director on 2016-04-06
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-03-28 no member list
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-28 no member list
dot icon22/04/2014
Termination of appointment of Leyton Lark as a director
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Termination of appointment of Patrick Doherty as a director
dot icon10/04/2013
Annual return made up to 2013-03-28 no member list
dot icon21/01/2013
Termination of appointment of Christopher Maynard as a director
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Termination of appointment of Christopher Dawe as a director
dot icon19/12/2012
Termination of appointment of Keith Gordon as a director
dot icon19/09/2012
Director's details changed for Lee Edwards on 2012-09-19
dot icon16/04/2012
Annual return made up to 2012-03-28 no member list
dot icon16/04/2012
Director's details changed for Mrs Nicola Simone Askham on 2012-04-13
dot icon16/04/2012
Appointment of Mr Nigel Howard Turner as a director
dot icon28/02/2012
Termination of appointment of David Evans as a director
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-28 no member list
dot icon31/03/2011
Appointment of Mr Christopher Edward Dawe as a director
dot icon01/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Appointment of Mr Neil Harvey as a director
dot icon20/04/2010
Annual return made up to 2010-03-28 no member list
dot icon20/04/2010
Director's details changed for David Ronald Evans on 2010-03-28
dot icon20/04/2010
Director's details changed for Dagna Mary Gaythorpe on 2010-03-28
dot icon20/04/2010
Director's details changed for Keith Francis Gordon on 2010-03-28
dot icon20/04/2010
Director's details changed for Lee Edwards on 2010-03-28
dot icon20/04/2010
Termination of appointment of Andrew Voysey as a director
dot icon20/04/2010
Termination of appointment of Graham Jones as a director
dot icon09/04/2010
Director's details changed for Lee Edwards on 2008-04-18
dot icon09/04/2010
Director's details changed for Dagna Mary Gaythorpe on 2005-12-06
dot icon04/02/2010
Appointment of Dr Patrick Doherty as a director
dot icon04/02/2010
Appointment of Mr Christopher Michael Bradley as a director
dot icon02/02/2010
Appointment of Mrs Nicola Simone Askham as a director
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/01/2010
Termination of appointment of Ian Sinclair as a director
dot icon14/04/2009
Annual return made up to 28/03/09
dot icon14/04/2009
Director's change of particulars / david evans / 10/11/2008
dot icon14/04/2009
Director's change of particulars / ian sinclair / 06/08/2008
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/10/2008
Annual return made up to 28/03/08
dot icon03/10/2008
Secretary's change of particulars / susan russell / 26/10/2006
dot icon03/10/2008
Director's change of particulars / ian sinclair / 01/03/2007
dot icon16/09/2008
Director appointed leyton lark
dot icon20/05/2008
Director appointed christopher rupert maynard
dot icon07/05/2008
Director appointed lee edwards
dot icon26/03/2008
Amended accounts made up to 2007-03-31
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/08/2007
Registered office changed on 15/08/07 from: 1 gypsy patch lane filton bristol BS34 8LR
dot icon11/05/2007
Annual return made up to 28/03/07
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/05/2006
New director appointed
dot icon18/04/2006
Annual return made up to 28/03/06
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/10/2005
New director appointed
dot icon29/03/2005
Annual return made up to 28/03/05
dot icon31/01/2005
Director resigned
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/04/2004
Annual return made up to 28/03/04
dot icon07/04/2004
New director appointed
dot icon17/12/2003
Director resigned
dot icon15/09/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New secretary appointed
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Secretary resigned
dot icon18/06/2003
Registered office changed on 18/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon28/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+65.88 % *

* during past year

Cash in Bank

£138,591.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
39.71K
-
0.00
47.33K
-
2022
6
69.14K
-
0.00
83.55K
-
2023
6
84.85K
-
0.00
138.59K
-
2023
6
84.85K
-
0.00
138.59K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

84.85K £Ascended22.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.59K £Ascended65.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Nigel Howard
Director
01/06/2011 - Present
2
Bradley, Christopher Michael
Director
17/12/2009 - Present
5
Askham, Nicola Simone
Director
17/12/2009 - 26/07/2023
2
Allen, Lisa
Director
14/01/2023 - 01/07/2025
-
Drabble, Mary
Director
18/08/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DAMA UK LIMITED

DAMA UK LIMITED is an(a) Active company incorporated on 28/03/2003 with the registered office located at 6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway Bristol, South Gloucestershire BS35 3QH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DAMA UK LIMITED?

toggle

DAMA UK LIMITED is currently Active. It was registered on 28/03/2003 .

Where is DAMA UK LIMITED located?

toggle

DAMA UK LIMITED is registered at 6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway Bristol, South Gloucestershire BS35 3QH.

What does DAMA UK LIMITED do?

toggle

DAMA UK LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does DAMA UK LIMITED have?

toggle

DAMA UK LIMITED had 6 employees in 2023.

What is the latest filing for DAMA UK LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-03-31.