Background WavePink WaveYellow Wave

DAMIA GROUP LTD (02571619)

DAMIA GROUP LTD (02571619) is an active UK company. incorporated on 4 January 1991. with registered office in Guildford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. DAMIA GROUP LTD has been registered for 35 years. Current directors include BARDOE, Christian Guy, WESTON, Andrew Paul.

Company Number
02571619
Status
active
Type
ltd
Incorporated
4 January 1991
Age
35 years
Address
The Surrey Technology Centre Occam Road, Guildford, GU2 7YG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BARDOE, Christian Guy, WESTON, Andrew Paul
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMIA GROUP LTD

DAMIA GROUP LTD is an active company incorporated on 4 January 1991 with the registered office located in Guildford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. DAMIA GROUP LTD was registered 35 years ago.(SIC: 78109)

Status

active

Active since 35 years ago

Company No

02571619

LTD Company

Age

35 Years

Incorporated 4 January 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

SELECTOR INFORMATION CONSULTANTS LIMITED
From: 16 April 1996To: 26 March 2002
WINCHESTER SEARCH LIMITED
From: 4 January 1991To: 16 April 1996
Contact
Address

The Surrey Technology Centre Occam Road Surrey Research Park Guildford, GU2 7YG,

Previous Addresses

Unit 60 Occam Road Surrey Research Park Guildford Surrey GU2 7YG England
From: 6 January 2025To: 6 January 2025
Building 2 Guildford Business Park 18 Guildford Business Park Road Guildford GU2 8XG England
From: 19 March 2019To: 6 January 2025
The Hub Fowler Avenue Farnborough Business Park Farnborough GU14 7JF England
From: 15 January 2019To: 19 March 2019
3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB
From: 10 August 2011To: 15 January 2019
, C/O Damia Group Ltd, No. 1 Farnham Road, Guildford, Surrey, GU2 4RG, United Kingdom
From: 21 July 2010To: 10 August 2011
, 3Rd Floor Graham House, Pannells Court, Guildford, Surrey, GU1 4EU
From: 4 January 1991To: 21 July 2010
Timeline

7 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Nov 09
Director Left
Nov 09
Loan Cleared
Jun 15
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

RODGERS, Patrick

Active
Occam Road, GuildfordGU2 7YG
Secretary
Appointed 18 Dec 2009

BARDOE, Christian Guy

Active
Occam Road, GuildfordGU2 7YG
Born August 1962
Director
Appointed 05 Feb 1996

WESTON, Andrew Paul

Active
Occam Road, GuildfordGU2 7YG
Born November 1975
Director
Appointed 01 Jan 2026

BIRCH, Kevin Paul

Resigned
26 Hillgarth, HindheadGU26 6PP
Secretary
Appointed 25 Jun 1998
Resigned 31 Jul 2002

CAAN, James

Resigned
58 Hamilton Terrace, LondonNW8 0JX
Secretary
Appointed 05 Feb 1996
Resigned 26 Sept 1996

DUNLOP, Neil Robert Harrison

Resigned
Woodfield, HorleyRH6 7DN
Secretary
Appointed 16 Jun 1997
Resigned 01 Jun 1998

KHAN, Aisha

Resigned
40 Broad Walk, LondonN21 3BY
Secretary
Appointed 01 Jan 1993
Resigned 05 Feb 1996

KHAN, Azam

Resigned
85 Stanthorpe Road, LondonSW16 2EA
Secretary
Appointed N/A
Resigned 01 Jan 1993

NORRIS, David William

Resigned
25 Mandeville Road, HertfordSG13 8JQ
Secretary
Appointed 26 Sept 1996
Resigned 16 Jun 1997

O'SULLIVAN, Michael

Resigned
Hazelnut Cottage The Street, PetworthGU28 9BZ
Secretary
Appointed 23 Nov 2007
Resigned 30 Sept 2009

SIMONS, Deborah

Resigned
Hazelnut Cottage The Street, PetworthGU28 9BZ
Secretary
Appointed 03 Jan 2003
Resigned 23 Nov 2007

BIRCH, Kevin Paul

Resigned
26 Hillgarth, HindheadGU26 6PP
Born November 1943
Director
Appointed 08 Sept 2000
Resigned 31 Jul 2002

BISHOP, Stephen

Resigned
17 Lower Weybourne Lane, FarnhamGU9 9HQ
Born March 1965
Director
Appointed 01 Oct 2000
Resigned 18 Oct 2002

CAAN, James

Resigned
58 Hamilton Terrace, LondonNW8 0JX
Born November 1961
Director
Appointed N/A
Resigned 24 May 2007

FAWTHROP, Robert John

Resigned
10 Tobias Grove, StamfordPE9 4BD
Born October 1952
Director
Appointed 20 Jul 2007
Resigned 28 Feb 2009

O'SULLIVAN, Michael

Resigned
Hazelnut Cottage The Street, PetworthGU28 9BZ
Born June 1964
Director
Appointed 05 Feb 1996
Resigned 30 Sept 2009

SIMONS, Deborah

Resigned
Hazelnut Cottage The Street, PetworthGU28 9BZ
Born December 1963
Director
Appointed 05 Feb 1996
Resigned 30 Sept 2009

WRIGHT, Jonathan

Resigned
The Old Rectory, LavenhamCO10 9SA
Born August 1956
Director
Appointed 05 Feb 1996
Resigned 11 Mar 1997

Persons with significant control

3

1 Active
2 Ceased
18 Guildford Business Park, GuildfordGU2 8XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020

Mr Patrick Joseph Rodgers

Ceased
Guildford Business Park, GuildfordGU2 8XG
Born June 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Jul 2020

Mr Christian Guy Bardoe

Ceased
Guildford Business Park, GuildfordGU2 8XG
Born August 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

174

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Memorandum Articles
8 September 2020
MAMA
Resolution
8 September 2020
RESOLUTIONSResolutions
Memorandum Articles
26 August 2020
MAMA
Resolution
26 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 August 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
19 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Resolution
8 June 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 June 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 June 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 June 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 June 2019
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Resolution
15 June 2016
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
13 January 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
14 July 2014
RP04RP04
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Resolution
27 July 2010
RESOLUTIONSResolutions
Resolution
27 July 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Legacy
21 January 2010
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
128(4)128(4)
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
30 July 2007
123Notice of Increase in Nominal Capital
Legacy
30 July 2007
123Notice of Increase in Nominal Capital
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
123Notice of Increase in Nominal Capital
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
31 May 2006
288cChange of Particulars
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
11 February 2003
363aAnnual Return
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
363aAnnual Return
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
3 August 2002
287Change of Registered Office
Certificate Change Of Name Company
26 March 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
395Particulars of Mortgage or Charge
Legacy
14 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
26 May 1999
88(3)88(3)
Legacy
20 May 1999
88(2)R88(2)R
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Legacy
6 May 1999
123Notice of Increase in Nominal Capital
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1998
AAAnnual Accounts
Legacy
18 August 1998
287Change of Registered Office
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
363sAnnual Return (shuttle)
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
8 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 April 1997
AAAnnual Accounts
Legacy
18 April 1997
353353
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
287Change of Registered Office
Legacy
2 October 1996
225Change of Accounting Reference Date
Legacy
14 May 1996
288288
Accounts With Accounts Type Small
25 April 1996
AAAnnual Accounts
Certificate Change Of Name Company
15 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
287Change of Registered Office
Legacy
17 February 1996
363sAnnual Return (shuttle)
Legacy
23 November 1995
403aParticulars of Charge Subject to s859A
Legacy
25 October 1995
288288
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
16 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
24 January 1993
288288
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Legacy
9 May 1991
288288
Legacy
28 March 1991
353353
Legacy
28 March 1991
88(2)R88(2)R
Legacy
28 March 1991
224224
Legacy
13 January 1991
288288
Incorporation Company
4 January 1991
NEWINCIncorporation