Background WavePink WaveYellow Wave

DAMAR LIMITED (01469426)

DAMAR LIMITED (01469426) is an active UK company. incorporated on 28 December 1979. with registered office in Manchester. The company operates in the Education sector, engaged in technical and vocational secondary education. DAMAR LIMITED has been registered for 46 years. Current directors include BENNETT, Phillip James, BOURNE, Jonathan Rowland, FLYNN, Diane and 1 others.

Company Number
01469426
Status
active
Type
ltd
Incorporated
28 December 1979
Age
46 years
Address
111 Piccadilly Piccadilly, Manchester, M1 2HY
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BENNETT, Phillip James, BOURNE, Jonathan Rowland, FLYNN, Diane, SEVER, Carl
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMAR LIMITED

DAMAR LIMITED is an active company incorporated on 28 December 1979 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. DAMAR LIMITED was registered 46 years ago.(SIC: 85320)

Status

active

Active since 46 years ago

Company No

01469426

LTD Company

Age

46 Years

Incorporated 28 December 1979

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

WIGMASTER LIMITED
From: 28 December 1979To: 31 December 1981
Contact
Address

111 Piccadilly Piccadilly Manchester, M1 2HY,

Previous Addresses

First Floor Petersgate House 64 st Petersgate Stockport Cheshire SK1 1HE
From: 28 December 1979To: 5 January 2021
Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Director Joined
Mar 16
Director Joined
Oct 19
Director Left
Jan 22
Director Joined
Mar 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BENNETT, Phillip James

Active
Piccadilly, ManchesterM1 2HY
Born November 1960
Director
Appointed 25 May 2006

BOURNE, Jonathan Rowland

Active
35 Spath Road, ManchesterM20 2QT
Born May 1968
Director
Appointed 25 May 2006

FLYNN, Diane

Active
Piccadilly, ManchesterM1 2HY
Born May 1965
Director
Appointed 11 Oct 2019

SEVER, Carl

Active
Piccadilly, ManchesterM1 2HY
Born June 1988
Director
Appointed 01 Mar 2022

OBRIEN, June Yvonne

Resigned
24 Ashley Street, HydeSK14 4AJ
Secretary
Appointed N/A
Resigned 01 Nov 1991

STAFFORD, Martin

Resigned
118 Strines Road, StockportSK6 7DU
Secretary
Appointed 01 Nov 1991
Resigned 25 May 2006

CHERRY, Christopher

Resigned
1 Mayville Drive, ManchesterM20 3RB
Born July 1969
Director
Appointed 25 May 2006
Resigned 17 Mar 2008

LINDSAY, Robin Matthew

Resigned
Piccadilly, ManchesterM1 2HY
Born August 1981
Director
Appointed 01 Feb 2016
Resigned 29 Dec 2021

STAFFORD, Dale Pascal

Resigned
Valecrest 118 Strines Road, StockportSK6 7DU
Born June 1956
Director
Appointed N/A
Resigned 25 May 2006

STAFFORD, Martin

Resigned
118 Strines Road, StockportSK6 7DU
Born April 1953
Director
Appointed 23 Sept 1999
Resigned 25 May 2006

Persons with significant control

1

Total Learning

Active
St. Petersgate, StockportSK1 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts Amended With Made Up Date
10 September 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
287Change of Registered Office
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
9 January 2007
225Change of Accounting Reference Date
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Miscellaneous
23 July 2001
MISCMISC
Resolution
23 July 2001
RESOLUTIONSResolutions
Legacy
18 July 2001
88(2)R88(2)R
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
18 December 2000
AAMDAAMD
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
30 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Auditors Resignation Company
5 January 1993
AUDAUD
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
21 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 June 1992
AAAnnual Accounts
Resolution
1 June 1992
RESOLUTIONSResolutions
Legacy
19 November 1991
288288
Legacy
5 November 1991
363b363b
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
2 November 1990
363aAnnual Return
Legacy
24 October 1990
287Change of Registered Office
Accounts With Accounts Type Small
14 May 1990
AAAnnual Accounts
Legacy
5 April 1990
288288
Legacy
5 April 1990
288288
Legacy
5 April 1990
363363
Accounts With Accounts Type Small
17 May 1989
AAAnnual Accounts
Legacy
16 February 1989
288288
Legacy
20 January 1989
363363
Legacy
6 June 1988
PUC 2PUC 2
Legacy
21 April 1988
PUC 2PUC 2
Resolution
21 April 1988
RESOLUTIONSResolutions
Resolution
21 April 1988
RESOLUTIONSResolutions
Legacy
13 April 1988
123Notice of Increase in Nominal Capital
Legacy
18 March 1988
288288
Accounts With Accounts Type Small
18 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Accounts With Accounts Type Small
20 July 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87