DAMOOR LIMITED

Register to unlock more data on OkredoRegister

DAMOOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09271902

Incorporation date

20/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2014)
dot icon04/12/2025
Order of court to wind up
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon08/01/2025
Termination of appointment of Anthony James Camille Cotran as a director on 2025-01-08
dot icon14/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon11/11/2024
Director's details changed for Mr Anthony James Camille Cotran on 2023-03-27
dot icon11/11/2024
Change of details for Mr Anthony James Camille Cotran as a person with significant control on 2023-03-27
dot icon11/11/2024
Change of details for Mrs Aya Badie Ragheb Cotran as a person with significant control on 2023-03-27
dot icon04/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/03/2024
Total exemption full accounts made up to 2023-01-31
dot icon29/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon29/02/2024
Current accounting period shortened from 2023-12-31 to 2023-01-31
dot icon08/11/2023
Change of details for Mrs Aya Badie Ragheb Cotran as a person with significant control on 2023-01-24
dot icon08/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon29/01/2023
Director's details changed for Mr Anthony James Camille Cotran on 2023-01-25
dot icon29/01/2023
Change of details for Mr Anthony James Camille Cotran as a person with significant control on 2023-01-23
dot icon11/01/2023
Confirmation statement made on 2022-10-20 with no updates
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2020-10-20 with no updates
dot icon12/05/2021
Director's details changed for Mr Anthony James Camille Cotran on 2019-10-21
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon10/03/2020
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-10
dot icon03/01/2020
Satisfaction of charge 092719020001 in full
dot icon17/12/2019
Registration of charge 092719020003, created on 2019-12-13
dot icon17/12/2019
Registration of charge 092719020002, created on 2019-12-13
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon15/10/2019
Withdrawal of a person with significant control statement on 2019-10-15
dot icon04/10/2019
Registered office address changed from 4 Trevor Place London SW7 1LA England to 51 Clarkegrove Road Sheffield S10 2NH on 2019-10-04
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/12/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/11/2018
Compulsory strike-off action has been discontinued
dot icon21/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon10/11/2018
Compulsory strike-off action has been suspended
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon10/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon08/01/2018
Confirmation statement made on 2017-10-20 with no updates
dot icon08/01/2018
Notification of Aya Badie Ragheb Cotran as a person with significant control on 2016-04-06
dot icon08/01/2018
Notification of Anthony James Camille Cotran as a person with significant control on 2016-04-06
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/05/2017
Registered office address changed from 38 Hertford Street London W1J 7SG England to 4 Trevor Place London SW7 1LA on 2017-05-16
dot icon03/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon20/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon25/05/2016
Registered office address changed from No.1 London Bridge London SE1 9BG to 38 Hertford Street London W1J 7SG on 2016-05-25
dot icon05/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon18/09/2015
Registration of charge 092719020001, created on 2015-09-11
dot icon20/10/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£344,873.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
20/10/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
613.33K
-
0.00
148.00
-
2023
0
82.79K
-
0.00
344.87K
-
2023
0
82.79K
-
0.00
344.87K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

82.79K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

344.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cotran, Anthony James Camille
Director
20/10/2014 - 08/01/2025
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAMOOR LIMITED

DAMOOR LIMITED is an(a) Liquidation company incorporated on 20/10/2014 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAMOOR LIMITED?

toggle

DAMOOR LIMITED is currently Liquidation. It was registered on 20/10/2014 .

Where is DAMOOR LIMITED located?

toggle

DAMOOR LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does DAMOOR LIMITED do?

toggle

DAMOOR LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DAMOOR LIMITED?

toggle

The latest filing was on 04/12/2025: Order of court to wind up.