Background WavePink WaveYellow Wave

DARAMILL LIMITED (02545604)

DARAMILL LIMITED (02545604) is an active UK company. incorporated on 3 October 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DARAMILL LIMITED has been registered for 35 years. Current directors include AMAOUCHE, Sassa Ann, FORRESTER, Paul Charles, HOBDEN, David John and 1 others.

Company Number
02545604
Status
active
Type
ltd
Incorporated
3 October 1990
Age
35 years
Address
169 Latchmere Rd, London, SW11 2JZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMAOUCHE, Sassa Ann, FORRESTER, Paul Charles, HOBDEN, David John, WHITWORTH, Abraham Isaac
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARAMILL LIMITED

DARAMILL LIMITED is an active company incorporated on 3 October 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DARAMILL LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02545604

LTD Company

Age

35 Years

Incorporated 3 October 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

169 Latchmere Rd Battersea London, SW11 2JZ,

Timeline

6 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jun 19
Director Left
Jun 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

AMAOUCHE, Sassa Ann

Active
Bedford Row, LondonWC1R 4HE
Born October 1973
Director
Appointed 23 Jun 2004

FORRESTER, Paul Charles

Active
169b Latchmere Road, LondonSW11 2JZ
Born June 1971
Director
Appointed 13 Oct 2005

HOBDEN, David John

Active
Beach Road, LittlehamptonBN17 5JA
Born August 1941
Director
Appointed 08 Jan 2011

WHITWORTH, Abraham Isaac

Active
Latchmere Road, LondonSW11 2JZ
Born November 1990
Director
Appointed 26 Jun 2019

FORRESTER, Paul Charles

Resigned
169b Latchmere Road, LondonSW11 2JZ
Secretary
Appointed 18 May 2007
Resigned 05 Feb 2010

WHICHER, Martin George

Resigned
Brookmead, PirbrightGU24 0DQ
Secretary
Appointed N/A
Resigned 18 May 2007

FISCHER, Michelle

Resigned
169b Latchmere Road, LondonSW11 2JZ
Born August 1974
Director
Appointed 15 Aug 1999
Resigned 23 Jun 2004

HORN, Gregor Ross

Resigned
Latchmere Road, LondonSW11 2JZ
Born May 1982
Director
Appointed 13 Jul 2011
Resigned 17 Jun 2019

KENNY, Bridgett

Resigned
169 Latchmere Road, LondonSW11 2JZ
Born December 1943
Director
Appointed N/A
Resigned 15 Aug 1999

MEIKLE, Katherine

Resigned
169 Latchmere Road, LondonSW11 2JZ
Born June 1960
Director
Appointed N/A
Resigned 27 Aug 1993

STEVENS, Paul David

Resigned
169c Latchmere Road, LondonSW11 2JZ
Born March 1967
Director
Appointed 10 Sept 1994
Resigned 08 Nov 1999

THELWELL, Sophie Elizabeth

Resigned
169 Latchmere Road, LondonSW11 2JZ
Born January 1977
Director
Appointed 18 May 2007
Resigned 08 Jan 2011

WHICHER, Peter George

Resigned
Widgers Wood Sheets Heath Lane, WokingGU24 0EJ
Born March 1929
Director
Appointed N/A
Resigned 03 Sept 2001
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2015
AR01AR01
Accounts With Accounts Type Dormant
21 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Sail Address Company With Old Address
11 August 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Change Sail Address Company With Old Address
11 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Move Registers To Sail Company
28 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 August 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288cChange of Particulars
Gazette Filings Brought Up To Date
15 June 2004
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 March 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
11 October 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
7 January 1992
363b363b
Resolution
31 October 1991
RESOLUTIONSResolutions
Memorandum Articles
25 October 1991
MEM/ARTSMEM/ARTS
Resolution
25 October 1991
RESOLUTIONSResolutions
Legacy
25 October 1991
88(2)R88(2)R
Legacy
2 November 1990
288288
Legacy
2 November 1990
287Change of Registered Office
Legacy
15 October 1990
123Notice of Increase in Nominal Capital
Resolution
15 October 1990
RESOLUTIONSResolutions
Resolution
15 October 1990
RESOLUTIONSResolutions
Incorporation Company
3 October 1990
NEWINCIncorporation