About

Registered Number: 04267064
Date of Incorporation: 08/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Silverthorn, Wellington Avenue, Virginia Water, Surrey, GU25 4QR

 

Established in 2001, Damum Uk Ltd are based in Virginia Water, Surrey, it's status at Companies House is "Active". The companies directors are listed as Ahmed, Ahmed Yusuf, Ahmed, Hamzat Yusuf, Ahmed, Ibrahim Yusuf, Ahmed, Nuradeen Yusuf, Lewis, Syd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Ahmed Yusuf 08 August 2001 - 1
AHMED, Hamzat Yusuf 25 August 2009 - 1
AHMED, Ibrahim Yusuf 28 December 2001 - 1
AHMED, Nuradeen Yusuf 28 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Syd 08 August 2001 12 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 25 May 2011
DISS40 - Notice of striking-off action discontinued 22 December 2010
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 20 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 19 October 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 25 June 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 May 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 06 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 July 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 09 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 June 2004
363a - Annual Return 27 January 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
AA - Annual Accounts 05 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 June 2003
363s - Annual Return 25 October 2002
169 - Return by a company purchasing its own shares 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
MEM/ARTS - N/A 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
287 - Change in situation or address of Registered Office 18 September 2001
NEWINC - New incorporation documents 08 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.