DAMGOOD LIMITED

Register to unlock more data on OkredoRegister

DAMGOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06507302

Incorporation date

18/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 High Street, Rochester, Kent ME1 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon08/04/2026
Registered office address changed from The Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to 41 High Street Rochester Kent ME1 1LN on 2026-04-08
dot icon20/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon19/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon17/11/2025
Previous accounting period shortened from 2025-02-28 to 2025-02-27
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon16/12/2024
Amended total exemption full accounts made up to 2024-02-28
dot icon20/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon27/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon18/01/2024
Satisfaction of charge 065073020003 in full
dot icon18/01/2024
Satisfaction of charge 065073020004 in full
dot icon18/01/2024
Satisfaction of charge 065073020005 in full
dot icon28/12/2023
Registration of charge 065073020006, created on 2023-12-20
dot icon28/12/2023
Registration of charge 065073020007, created on 2023-12-20
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon30/08/2022
Change of details for Mr David Frederick Mellish as a person with significant control on 2022-08-30
dot icon30/08/2022
Change of details for Mr David Frederick Mellish as a person with significant control on 2022-08-30
dot icon30/08/2022
Director's details changed for Mr David Frederick Mellish on 2022-08-30
dot icon05/07/2022
Registration of charge 065073020005, created on 2022-06-24
dot icon29/06/2022
Registration of charge 065073020004, created on 2022-06-24
dot icon26/04/2022
Satisfaction of charge 065073020001 in full
dot icon26/04/2022
Satisfaction of charge 065073020002 in full
dot icon01/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-02-28
dot icon31/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/08/2019
Registration of charge 065073020003, created on 2019-08-23
dot icon25/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/11/2017
Statement of capital following an allotment of shares on 2017-02-19
dot icon07/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-09-15
dot icon11/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon04/02/2016
Registration of charge 065073020002, created on 2016-02-01
dot icon07/01/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon09/10/2015
Registration of charge 065073020001, created on 2015-10-07
dot icon16/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/04/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon20/04/2015
Statement of capital following an allotment of shares on 2015-01-08
dot icon20/04/2015
Statement of capital following an allotment of shares on 2014-02-19
dot icon12/01/2015
Appointment of Mr Mark Stephen Rees as a director on 2015-01-08
dot icon12/01/2015
Appointment of Mr Stephen John Perry as a director on 2015-01-08
dot icon10/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon06/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon05/02/2014
Termination of appointment of Andrejus Sapovalovas as a director
dot icon21/08/2013
Accounts for a dormant company made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon03/09/2012
Accounts for a dormant company made up to 2012-02-28
dot icon02/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon02/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon21/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon10/09/2010
Accounts for a dormant company made up to 2010-02-28
dot icon16/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon16/03/2010
Director's details changed for Andrejus Sapovalovas on 2010-02-18
dot icon22/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon10/03/2009
Return made up to 18/02/09; full list of members
dot icon18/02/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.34M
-
0.00
590.00
-
2022
0
2.07M
-
0.00
986.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellish, David Frederick
Director
18/02/2008 - Present
30
Rees, Mark Stephen
Director
08/01/2015 - Present
31
Perry, Stephen John
Director
08/01/2015 - Present
6
Rees, Mark Stephen
Secretary
18/02/2008 - 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

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 DAMGOOD LIMITED

DAMGOOD LIMITED is an(a) Active company incorporated on 18/02/2008 with the registered office located at 41 High Street, Rochester, Kent ME1 1LN. There are currently 4 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 DAMGOOD LIMITED?

toggle

DAMGOOD LIMITED is currently Active. It was registered on 18/02/2008 .

Where is DAMGOOD LIMITED located?

toggle

DAMGOOD LIMITED is registered at 41 High Street, Rochester, Kent ME1 1LN.

What does DAMGOOD LIMITED do?

toggle

DAMGOOD LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for DAMGOOD LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from The Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to 41 High Street Rochester Kent ME1 1LN on 2026-04-08.