DAMM CAPITAL LTD

Register to unlock more data on OkredoRegister

DAMM CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08019490

Incorporation date

04/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2012)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2024
Director's details changed for Mr Shahram David Elghanayan on 2024-04-04
dot icon02/12/2024
Appointment of Mr Robin Arnsby Hall as a director on 2024-07-01
dot icon21/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon18/01/2024
Registration of charge 080194900003, created on 2024-01-18
dot icon15/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon26/09/2023
Change of details for Mr Shahram David Elghanayan as a person with significant control on 2022-12-12
dot icon04/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon29/12/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon12/12/2022
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 45 Gresham Street London EC2V 7BG on 2022-12-12
dot icon14/01/2022
Registration of charge 080194900001, created on 2022-01-14
dot icon14/01/2022
Registration of charge 080194900002, created on 2022-01-14
dot icon12/01/2022
Change of details for Mr Shahram David Elghanayan as a person with significant control on 2017-05-01
dot icon12/01/2022
Director's details changed for Mr Shahram David Elghanayan on 2017-05-01
dot icon18/10/2021
Certificate of change of name
dot icon18/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon25/09/2021
Compulsory strike-off action has been discontinued
dot icon24/09/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon27/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon22/05/2017
Director's details changed for Mr Shahram David Elghanayan on 2017-05-01
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon01/09/2015
Director's details changed for Mr Shahram David Elghanayan on 2015-06-12
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon02/07/2014
Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT on 2014-07-02
dot icon08/05/2014
Statement of capital following an allotment of shares on 2013-12-11
dot icon23/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon08/05/2013
Director's details changed for Mr Shahram David Elghanayan on 2013-05-08
dot icon18/04/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon17/12/2012
Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 2012-12-17
dot icon25/04/2012
Appointment of Mr Shahram David Elghanayan as a director
dot icon25/04/2012
Termination of appointment of Andrew Davis as a director
dot icon24/04/2012
Certificate of change of name
dot icon10/04/2012
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2012-04-10
dot icon04/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Robin Arnsby
Director
01/07/2024 - Present
14
Elghanayan, Shahram David
Director
10/04/2012 - Present
28

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAMM CAPITAL LTD

DAMM CAPITAL LTD is an(a) Active company incorporated on 04/04/2012 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 2 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 DAMM CAPITAL LTD?

toggle

DAMM CAPITAL LTD is currently Active. It was registered on 04/04/2012 .

Where is DAMM CAPITAL LTD located?

toggle

DAMM CAPITAL LTD is registered at 45 Gresham Street, London EC2V 7BG.

What does DAMM CAPITAL LTD do?

toggle

DAMM CAPITAL LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DAMM CAPITAL LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-31.