DAMIA GROUP LTD

Register to unlock more data on OkredoRegister

DAMIA GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02571619

Incorporation date

04/01/1991

Size

Medium

Contacts

Registered address

Registered address

The Surrey Technology Centre Occam Road, Surrey Research Park, Guildford, Surrey GU2 7YGCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1991)
dot icon25/02/2026
Appointment of Mr Andrew Paul Weston as a director on 2026-01-01
dot icon06/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon30/06/2025
Accounts for a medium company made up to 2024-09-30
dot icon06/01/2025
Registered office address changed from Building 2 Guildford Business Park 18 Guildford Business Park Road Guildford GU2 8XG England to Unit 60 Occam Road Surrey Research Park Guildford Surrey GU2 7YG on 2025-01-06
dot icon06/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon06/01/2025
Registered office address changed from Unit 60 Occam Road Surrey Research Park Guildford Surrey GU2 7YG England to The Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG on 2025-01-06
dot icon08/08/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon16/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-01-02 with updates
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon08/09/2020
Memorandum and Articles of Association
dot icon08/09/2020
Resolutions
dot icon26/08/2020
Memorandum and Articles of Association
dot icon26/08/2020
Resolutions
dot icon25/08/2020
Change of share class name or designation
dot icon19/08/2020
Notification of Damia Group Employee Ownership Trustee Limited as a person with significant control on 2020-07-31
dot icon19/08/2020
Cessation of Patrick Joseph Rodgers as a person with significant control on 2020-07-31
dot icon19/08/2020
Cessation of Christian Guy Bardoe as a person with significant control on 2020-07-31
dot icon03/02/2020
Confirmation statement made on 2020-01-02 with updates
dot icon12/09/2019
Accounts for a small company made up to 2019-03-31
dot icon08/06/2019
Resolutions
dot icon08/06/2019
Particulars of variation of rights attached to shares
dot icon08/06/2019
Particulars of variation of rights attached to shares
dot icon08/06/2019
Particulars of variation of rights attached to shares
dot icon08/06/2019
Particulars of variation of rights attached to shares
dot icon19/03/2019
Registered office address changed from The Hub Fowler Avenue Farnborough Business Park Farnborough GU14 7JF England to Building 2 Guildford Business Park 18 Guildford Business Park Road Guildford GU2 8XG on 2019-03-19
dot icon15/01/2019
Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB to The Hub Fowler Avenue Farnborough Business Park Farnborough GU14 7JF on 2019-01-15
dot icon11/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon12/09/2018
Accounts for a small company made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon17/08/2017
Accounts for a small company made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon28/06/2016
Full accounts made up to 2016-03-31
dot icon15/06/2016
Resolutions
dot icon13/01/2016
Amended full accounts made up to 2015-03-31
dot icon05/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2015-03-31
dot icon16/06/2015
Satisfaction of charge 2 in full
dot icon05/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon14/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-04
dot icon02/07/2014
Full accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon02/12/2013
Full accounts made up to 2013-03-31
dot icon15/03/2013
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon06/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon10/08/2011
Registered office address changed from , C/O Damia Group Ltd, No. 1 Farnham Road, Guildford, Surrey, GU2 4RG, United Kingdom on 2011-08-10
dot icon04/03/2011
Full accounts made up to 2010-09-30
dot icon07/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon07/02/2011
Director's details changed for Mr Christian Guy Bardoe on 2010-10-01
dot icon02/11/2010
Full accounts made up to 2009-09-30
dot icon29/10/2010
Director's details changed for Mr Christian Guy Bardoe on 2010-10-01
dot icon27/07/2010
Resolutions
dot icon27/07/2010
Resolutions
dot icon21/07/2010
Registered office address changed from , 3Rd Floor Graham House, Pannells Court, Guildford, Surrey, GU1 4EU on 2010-07-21
dot icon17/03/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr Christian Guy Bardoe on 2010-01-01
dot icon21/01/2010
Rectified the AP01 was removed from the public register on 19/03/10 as it was invalid or ineffective.
dot icon20/01/2010
Appointment of Mr Patrick Rodgers as a secretary
dot icon14/12/2009
Full accounts made up to 2008-09-30
dot icon13/11/2009
Termination of appointment of Michael O'sullivan as a director
dot icon13/11/2009
Termination of appointment of Michael O'sullivan as a secretary
dot icon13/11/2009
Termination of appointment of Deborah Simons as a director
dot icon09/03/2009
Appointment terminated director robert fawthrop
dot icon18/02/2009
Return made up to 04/01/09; full list of members
dot icon18/02/2009
Director's change of particulars / christian bardoe / 01/01/2009
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon06/03/2008
Return made up to 04/01/08; full list of members
dot icon07/02/2008
Secretary resigned
dot icon13/12/2007
Notice of assignment of name or new name to shares
dot icon13/12/2007
New secretary appointed
dot icon24/08/2007
New director appointed
dot icon06/08/2007
Full accounts made up to 2006-09-30
dot icon30/07/2007
Nc inc already adjusted 25/05/07
dot icon30/07/2007
Nc inc already adjusted 25/05/07
dot icon30/07/2007
Resolutions
dot icon30/07/2007
Resolutions
dot icon30/07/2007
Resolutions
dot icon30/07/2007
Resolutions
dot icon30/07/2007
Resolutions
dot icon30/07/2007
Resolutions
dot icon12/07/2007
Nc inc already adjusted 20/04/99
dot icon06/07/2007
Director resigned
dot icon28/06/2007
Return made up to 04/01/07; full list of members
dot icon30/06/2006
Full accounts made up to 2005-09-30
dot icon31/05/2006
Director's particulars changed
dot icon16/02/2006
Return made up to 04/01/06; full list of members
dot icon06/07/2005
Full accounts made up to 2004-09-30
dot icon07/03/2005
Return made up to 04/01/05; no change of members
dot icon01/07/2004
Full accounts made up to 2003-09-30
dot icon23/02/2004
Return made up to 04/01/04; no change of members
dot icon28/10/2003
Full accounts made up to 2002-09-30
dot icon11/02/2003
Return made up to 04/01/03; full list of members
dot icon11/02/2003
New secretary appointed
dot icon08/01/2003
Return made up to 04/01/02; full list of members
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Secretary resigned;director resigned
dot icon25/10/2002
Full accounts made up to 2001-09-30
dot icon03/08/2002
Registered office changed on 03/08/02 from: the oast house, park row, farnham, surrey GU9 7JH
dot icon26/03/2002
Certificate of change of name
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon11/05/2001
Full accounts made up to 2000-09-30
dot icon23/01/2001
Return made up to 04/01/01; full list of members
dot icon18/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon29/09/2000
Particulars of mortgage/charge
dot icon14/09/2000
Particulars of mortgage/charge
dot icon25/07/2000
Full accounts made up to 1999-09-30
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon16/06/2000
Resolutions
dot icon02/06/2000
Return made up to 04/01/00; full list of members
dot icon28/07/1999
Full accounts made up to 1998-09-30
dot icon26/05/1999
Particulars of contract relating to shares
dot icon20/05/1999
Ad 20/04/99--------- us$ si [email protected]=10000 us$ ic 0/10000
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Us$ nc 0/10000 20/04/99
dot icon20/01/1999
Return made up to 04/01/99; full list of members
dot icon19/08/1998
Accounts for a small company made up to 1997-09-30
dot icon18/08/1998
Registered office changed on 18/08/98 from: alexander house, 9-11 fulwood place, london, WC1V 6HG
dot icon22/07/1998
New secretary appointed
dot icon08/06/1998
Secretary resigned
dot icon30/01/1998
Return made up to 04/01/98; no change of members
dot icon13/07/1997
Secretary resigned
dot icon13/07/1997
New secretary appointed
dot icon11/06/1997
Particulars of mortgage/charge
dot icon08/05/1997
Director resigned
dot icon18/04/1997
Accounts for a small company made up to 1996-09-30
dot icon18/04/1997
Location of register of members
dot icon18/04/1997
Return made up to 04/01/97; full list of members
dot icon31/10/1996
New secretary appointed
dot icon24/10/1996
Secretary resigned
dot icon24/10/1996
Registered office changed on 24/10/96 from: alexander house, 9-11 fulwood place, london, WC1V 6HG
dot icon02/10/1996
Accounting reference date shortened from 31/12/96 to 30/09/96
dot icon14/05/1996
Secretary's particulars changed;director's particulars changed
dot icon25/04/1996
Accounts for a small company made up to 1995-12-31
dot icon15/04/1996
Certificate of change of name
dot icon17/02/1996
New director appointed
dot icon17/02/1996
New director appointed
dot icon17/02/1996
New director appointed
dot icon17/02/1996
New director appointed
dot icon17/02/1996
New secretary appointed
dot icon17/02/1996
Secretary resigned
dot icon17/02/1996
Director's particulars changed
dot icon17/02/1996
Registered office changed on 17/02/96 from: 231 tottenham court road, london, W1P 9AE
dot icon17/02/1996
Return made up to 04/01/96; no change of members
dot icon23/11/1995
Declaration of satisfaction of mortgage/charge
dot icon25/10/1995
Director's particulars changed
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon25/10/1995
Return made up to 04/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a small company made up to 1993-12-31
dot icon25/10/1994
Return made up to 04/01/94; no change of members
dot icon16/06/1993
Particulars of mortgage/charge
dot icon29/04/1993
Full accounts made up to 1992-12-31
dot icon29/04/1993
Return made up to 04/01/93; no change of members
dot icon24/01/1993
Secretary resigned;new secretary appointed
dot icon10/03/1992
Full accounts made up to 1991-12-31
dot icon10/03/1992
Return made up to 04/01/92; full list of members
dot icon09/05/1991
Director resigned
dot icon28/03/1991
Location of register of members
dot icon28/03/1991
Ad 18/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon28/03/1991
Accounting reference date notified as 31/12
dot icon13/01/1991
Secretary resigned
dot icon04/01/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

26
2023
change arrow icon-82.10 % *

* during past year

Cash in Bank

£19,426.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
336.21K
-
0.00
72.44K
-
2022
17
6.84K
-
0.00
108.54K
-
2023
26
6.84K
-
31.24M
19.43K
-
2023
26
6.84K
-
31.24M
19.43K
-

Employees

2023

Employees

26 Ascended53 % *

Net Assets(GBP)

6.84K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

31.24M £Ascended- *

Cash in Bank(GBP)

19.43K £Descended-82.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bardoe, Christian Guy
Director
05/02/1996 - Present
4
Weston, Andrew Paul
Director
01/01/2026 - Present
11
Rodgers, Patrick
Secretary
18/12/2009 - Present
-

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

55
HUNTER LAING & COMPANY LIMITED16 Park Circus, Glasgow G3 6AX
Active

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC442464

Reg. date:

11/02/2013

Turnover:

-

No. of employees:

28
LLOYDS ANIMAL FEEDS (PIERCEBRIDGE) LIMITEDThe Mill, Morton, Oswestry, Shropshire SY10 8BH
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

04441170

Reg. date:

17/05/2002

Turnover:

-

No. of employees:

24
THEOS FOOD CO. LIMITEDUnit 45 Empire Industrial Park, Empire Close, Aldridge, West Midlands WS9 8UY
Active

Category:

Manufacture of prepared meals and dishes

Comp. code:

04552101

Reg. date:

03/10/2002

Turnover:

-

No. of employees:

29
MONARCH KNITTING MACHINERY (U.K.) LIMITED74 Boston Road, Beaumont Leys, Leicester LE4 1BG
Active

Category:

Manufacture of other electrical equipment

Comp. code:

00930058

Reg. date:

04/04/1968

Turnover:

-

No. of employees:

28
REGAL MANUFACTURING LIMITEDMarshall Way Industrial Estate, Heapham Road, Gainsborough DN21 1XU
Active

Category:

Manufacture of other electronic and electric wires and cables

Comp. code:

00516559

Reg. date:

28/02/1953

Turnover:

-

No. of employees:

24

Description

copy info iconCopy

About DAMIA GROUP LTD

DAMIA GROUP LTD is an(a) Active company incorporated on 04/01/1991 with the registered office located at The Surrey Technology Centre Occam Road, Surrey Research Park, Guildford, Surrey GU2 7YG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of DAMIA GROUP LTD?

toggle

DAMIA GROUP LTD is currently Active. It was registered on 04/01/1991 .

Where is DAMIA GROUP LTD located?

toggle

DAMIA GROUP LTD is registered at The Surrey Technology Centre Occam Road, Surrey Research Park, Guildford, Surrey GU2 7YG.

What does DAMIA GROUP LTD do?

toggle

DAMIA GROUP LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does DAMIA GROUP LTD have?

toggle

DAMIA GROUP LTD had 26 employees in 2023.

What is the latest filing for DAMIA GROUP LTD?

toggle

The latest filing was on 25/02/2026: Appointment of Mr Andrew Paul Weston as a director on 2026-01-01.