DONAMOUNT LIMITED

Register to unlock more data on OkredoRegister

DONAMOUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03851029

Incorporation date

30/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 James Street James Street, London W1U 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1999)
dot icon09/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Appointment of Mr James Michael Sermon as a director on 2024-09-23
dot icon26/01/2024
Change of details for Mr Klaas Johannes Zwart as a person with significant control on 2024-01-23
dot icon27/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2023
Termination of appointment of Goodwood Services Limited as a secretary on 2023-10-27
dot icon02/11/2023
Appointment of Nsm Services Limited as a secretary on 2023-10-27
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon18/04/2023
Registered office address changed from Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU to 46 James Street James Street London W1U 1EZ on 2023-04-18
dot icon05/01/2023
Termination of appointment of Stuart William Wilson as a director on 2022-12-30
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2022
Change of details for Mr Klaas Johannes Zwart as a person with significant control on 2022-11-20
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/06/2022
Termination of appointment of Adrian Relph as a director on 2022-06-29
dot icon08/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2020
Registration of charge 038510290001, created on 2020-11-30
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon27/08/2020
Appointment of Mr Simon Graham as a director on 2020-08-21
dot icon27/08/2020
Termination of appointment of Simon Graham as a director on 2020-08-21
dot icon27/08/2020
Director's details changed for Mr Simon David Graham on 2020-08-21
dot icon27/08/2020
Appointment of Mrs Nicola Claire Mcgall as a director on 2020-08-21
dot icon27/08/2020
Appointment of Mr Simon David Graham as a director on 2020-08-21
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Appointment of Mr Paul Emmanuel O'neill as a director on 2018-01-18
dot icon29/01/2018
Termination of appointment of Bruce Mark Currie as a director on 2018-01-18
dot icon27/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon27/10/2017
Notification of Klaas Johannes Zwart as a person with significant control on 2017-09-11
dot icon27/10/2017
Cessation of Martin Peter Fekkes as a person with significant control on 2017-09-11
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/07/2017
Termination of appointment of Jacqueline Marguerite Le Noury as a director on 2017-06-30
dot icon04/07/2017
Appointment of Mr Adrian Relph as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of David Alan Rowlinson as a director on 2017-06-30
dot icon16/06/2017
Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 2017-06-16
dot icon20/10/2016
Appointment of Mr David Alan Rowlinson as a director on 2016-10-18
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2014
Appointment of Goodwood Services Limited as a secretary on 2014-09-16
dot icon29/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon29/10/2014
Termination of appointment of Wt Directors Limited as a director on 2014-09-16
dot icon29/10/2014
Appointment of Miss Jacqueline Marguerite Le Noury as a director on 2014-09-16
dot icon29/10/2014
Appointment of Mr Bruce Mark Currie as a director on 2014-09-16
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2014
Appointment of Wt Directors Limited as a director on 2014-07-10
dot icon16/07/2014
Termination of appointment of Bruce Mark Currie as a director on 2014-07-10
dot icon09/01/2014
Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 2014-01-09
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Appointment of Mr Bruce Mark Currie as a director
dot icon16/05/2013
Termination of appointment of Erik Zwart as a director
dot icon15/11/2012
Full accounts made up to 2011-12-31
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon08/06/2012
Appointment of Mr Erik John Zwart as a director
dot icon08/06/2012
Termination of appointment of Hinderikus Tabbert as a director
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon24/02/2011
Amended full accounts made up to 2009-12-31
dot icon08/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/10/2010
Director's details changed for Stuart William Wilson on 2010-09-30
dot icon01/10/2010
Secretary's details changed for Weighbridge Trust Administration Limited on 2010-09-30
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 30/09/08; full list of members
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 30/09/07; no change of members
dot icon16/07/2007
Total exemption full accounts made up to 2005-12-31
dot icon04/06/2007
Registered office changed on 04/06/07 from: njhco suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL
dot icon12/10/2006
Return made up to 30/09/06; full list of members
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon31/03/2006
Amended accounts made up to 2004-12-31
dot icon22/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon11/11/2005
Registered office changed on 11/11/05 from: 11 new street london EC2M 4TP
dot icon14/10/2005
Return made up to 30/09/05; full list of members
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New secretary appointed
dot icon19/09/2005
Director resigned
dot icon19/09/2005
Director resigned
dot icon19/09/2005
Secretary resigned
dot icon17/12/2004
Return made up to 30/09/04; full list of members
dot icon14/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/08/2004
Amended accounts made up to 2002-12-31
dot icon02/08/2004
New director appointed
dot icon02/08/2004
Director resigned
dot icon09/10/2003
Return made up to 30/09/03; full list of members
dot icon26/09/2003
Registered office changed on 26/09/03 from: 10-11 new street london EC2M 4TP
dot icon09/01/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/10/2002
Return made up to 30/09/02; full list of members
dot icon07/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/10/2001
Return made up to 30/09/01; full list of members
dot icon13/10/2000
Return made up to 30/09/00; full list of members
dot icon29/02/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon28/02/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon28/02/2000
New director appointed
dot icon28/02/2000
Ad 15/02/00--------- £ si 1@1=1 £ ic 1/2
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Secretary resigned
dot icon13/10/1999
Registered office changed on 13/10/99 from: suite 17 city business centre lower road london SE16 2XB
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New secretary appointed
dot icon30/09/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.45M
-
0.00
50.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Simon
Director
21/08/2020 - Present
30
Mcgall, Nicola Claire
Director
21/08/2020 - Present
22
Wilson, Stuart William
Director
27/10/2005 - 30/12/2022
-
Zwart, Erik John
Director
30/05/2012 - 26/04/2013
5
Sermon, James Michael
Director
23/09/2024 - Present
18

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

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 DONAMOUNT LIMITED

DONAMOUNT LIMITED is an(a) Active company incorporated on 30/09/1999 with the registered office located at 46 James Street James Street, London W1U 1EZ. There are currently 5 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 DONAMOUNT LIMITED?

toggle

DONAMOUNT LIMITED is currently Active. It was registered on 30/09/1999 .

Where is DONAMOUNT LIMITED located?

toggle

DONAMOUNT LIMITED is registered at 46 James Street James Street, London W1U 1EZ.

What does DONAMOUNT LIMITED do?

toggle

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

What is the latest filing for DONAMOUNT LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-09-30 with no updates.