DAUMAR LIMITED

Register to unlock more data on OkredoRegister

DAUMAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07167359

Incorporation date

24/02/2010

Size

Small

Contacts

Registered address

Registered address

Monica House, St Augustines Rd, Wisbech, Cambridgeshire PE13 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2010)
dot icon25/03/2026
Accounts for a small company made up to 2025-12-31
dot icon17/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon14/04/2025
Director's details changed for Mr Jordi Miralles Torner on 2025-02-28
dot icon02/04/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon24/02/2025
Accounts for a small company made up to 2024-12-31
dot icon08/05/2024
Accounts for a small company made up to 2023-12-31
dot icon19/04/2024
Change of details for Mr Agustin Dauder Ferrer as a person with significant control on 2024-04-02
dot icon19/04/2024
Confirmation statement made on 2024-02-24 with updates
dot icon23/01/2024
Registered office address changed from 7 the Metro Centre Peterborough Cambridgeshire PE2 7UH to Monica House, St Augustines Rd Wisbech Cambridgeshire PE13 3AD on 2024-01-23
dot icon04/12/2023
Purchase of own shares.
dot icon16/11/2023
Cancellation of shares. Statement of capital on 2023-05-09
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon29/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon09/03/2021
Accounts for a small company made up to 2020-12-31
dot icon02/04/2020
Accounts for a small company made up to 2019-12-31
dot icon12/03/2020
Director's details changed for Mr Jordi Miralles Torner on 2020-03-10
dot icon12/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon29/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon21/02/2019
Accounts for a small company made up to 2018-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon26/02/2018
Accounts for a small company made up to 2017-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon13/02/2017
Full accounts made up to 2016-12-31
dot icon25/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon19/02/2016
Full accounts made up to 2015-12-31
dot icon10/03/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon28/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon21/02/2013
Full accounts made up to 2012-12-31
dot icon10/04/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon27/02/2012
Full accounts made up to 2011-12-31
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-05-17
dot icon17/05/2011
Appointment of Mr Jon Dryland as a director
dot icon11/03/2011
Full accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon18/01/2011
Director's details changed for Jordi Miralles Torner on 2011-01-18
dot icon18/01/2011
Termination of appointment of Hector Diaz as a secretary
dot icon02/06/2010
Registered office address changed from Sixth Floor Fox Court 14 Gray's Inn Road London WC1X 8HN on 2010-06-02
dot icon28/05/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon19/05/2010
Appointment of Hector Diaz as a secretary
dot icon23/03/2010
Appointment of Jordi Miralles Torner as a director
dot icon10/03/2010
Statement of capital following an allotment of shares on 2010-02-25
dot icon05/03/2010
Termination of appointment of Emma Calswell as a director
dot icon25/02/2010
Certificate of change of name
dot icon25/02/2010
Change of name notice
dot icon24/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£423,380.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
2
1.05M
-
0.00
423.38K
-
2023
2
1.05M
-
0.00
423.38K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

1.05M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

423.38K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dryland, Jon
Director
17/05/2011 - Present
-
Torner, Jordi Miralles
Director
25/02/2010 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAUMAR LIMITED

DAUMAR LIMITED is an(a) Active company incorporated on 24/02/2010 with the registered office located at Monica House, St Augustines Rd, Wisbech, Cambridgeshire PE13 3AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAUMAR LIMITED?

toggle

DAUMAR LIMITED is currently Active. It was registered on 24/02/2010 .

Where is DAUMAR LIMITED located?

toggle

DAUMAR LIMITED is registered at Monica House, St Augustines Rd, Wisbech, Cambridgeshire PE13 3AD.

What does DAUMAR LIMITED do?

toggle

DAUMAR LIMITED operates in the Packaging activities (82.92 - SIC 2007) sector.

How many employees does DAUMAR LIMITED have?

toggle

DAUMAR LIMITED had 2 employees in 2023.

What is the latest filing for DAUMAR LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a small company made up to 2025-12-31.