DAMBUSTERS LIMITED

Register to unlock more data on OkredoRegister

DAMBUSTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08993486

Incorporation date

11/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

2 Parnell Gardens, Weybridge KT13 0RLCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2014)
dot icon14/02/2026
Termination of appointment of Alan Richard Gilvear as a director on 2026-02-14
dot icon14/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/08/2025
Director's details changed for Mr Andrew Gary Edwards on 2025-08-01
dot icon23/04/2025
Registered office address changed from 1 Alderbrook Farm Cottage Smithwood Common Cranleigh GU6 8QT England to 2 Parnell Gardens Weybridge KT13 0RL on 2025-04-23
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon10/02/2025
Registered office address changed from 1 Alderbrookpark Park Smithwood Common Cranleigh GU6 8QT England to 1 Alderbrook Farm Cottage Smithwood Common Cranleigh GU6 8QT on 2025-02-10
dot icon10/02/2025
Director's details changed for Mr Andrew Gary Edwards on 2024-02-01
dot icon30/01/2025
Registered office address changed from 38 Ashley Road Walton on Thames Surrey KT12 1HS to 1 Alderbrookpark Park Smithwood Common Cranleigh GU6 8QT on 2025-01-30
dot icon16/12/2024
Termination of appointment of Kelvin Charles Bossey as a director on 2024-12-16
dot icon24/09/2024
Appointment of Mr Arthur John Jones as a director on 2024-09-24
dot icon16/09/2024
Micro company accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon25/09/2023
Micro company accounts made up to 2023-03-31
dot icon07/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon17/12/2021
Director's details changed for Mr Andrew Gary Edwards on 2021-12-17
dot icon01/12/2021
Termination of appointment of Paul David Knight as a director on 2021-12-01
dot icon01/12/2021
Appointment of Mr Leslie Edward Charles Ruskell as a director on 2021-12-01
dot icon02/09/2021
Micro company accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon17/08/2020
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon15/03/2020
Director's details changed for Mr David Lewis Edgar on 2020-03-15
dot icon03/10/2019
Micro company accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon27/11/2018
Appointment of Mr Alan Richard Gilvear as a director on 2018-11-27
dot icon27/11/2018
Termination of appointment of Peter George Edward Money as a director on 2018-11-27
dot icon28/08/2018
Micro company accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon25/09/2017
Micro company accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon03/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-04-11
dot icon11/01/2016
Statement of capital following an allotment of shares on 2014-04-12
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon25/06/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon25/04/2014
Appointment of Mr David Lewis Edgar as a director
dot icon25/04/2014
Appointment of Mr Peter Jonathan Masters as a director
dot icon25/04/2014
Appointment of Mr Peter George Edward Money as a director
dot icon25/04/2014
Appointment of Mr Andrew Gary Edwards as a director
dot icon25/04/2014
Appointment of Mr Paul David Knight as a director
dot icon11/04/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
28.80K
-
0.00
-
-
2022
0
30.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Jones, Arthur John
Director
24/09/2024 - Present
8
Ruskell, Leslie Edward Charles
Director
01/12/2021 - Present
-
Edgar, David Lewis
Director
24/04/2014 - Present
-
Edwards, Andrew Gary
Director
24/04/2014 - Present
2
Gilvear, Alan Richard
Director
27/11/2018 - 14/02/2026
3

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+
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 DAMBUSTERS LIMITED

DAMBUSTERS LIMITED is an(a) Active company incorporated on 11/04/2014 with the registered office located at 2 Parnell Gardens, Weybridge KT13 0RL. There are currently 5 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 DAMBUSTERS LIMITED?

toggle

DAMBUSTERS LIMITED is currently Active. It was registered on 11/04/2014 .

Where is DAMBUSTERS LIMITED located?

toggle

DAMBUSTERS LIMITED is registered at 2 Parnell Gardens, Weybridge KT13 0RL.

What does DAMBUSTERS LIMITED do?

toggle

DAMBUSTERS LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for DAMBUSTERS LIMITED?

toggle

The latest filing was on 14/02/2026: Termination of appointment of Alan Richard Gilvear as a director on 2026-02-14.