Background WavePink WaveYellow Wave

DONAMOUNT LIMITED (03851029)

DONAMOUNT LIMITED (03851029) is an active UK company. incorporated on 30 September 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DONAMOUNT LIMITED has been registered for 26 years. Current directors include GRAHAM, Simon, MCGALL, Nicola Claire, Ms., O'NEILL, Paul Emmanuel and 1 others.

Company Number
03851029
Status
active
Type
ltd
Incorporated
30 September 1999
Age
26 years
Address
46 James Street James Street, London, W1U 1EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAHAM, Simon, MCGALL, Nicola Claire, Ms., O'NEILL, Paul Emmanuel, SERMON, James Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONAMOUNT LIMITED

DONAMOUNT LIMITED is an active company incorporated on 30 September 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DONAMOUNT LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03851029

LTD Company

Age

26 Years

Incorporated 30 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

46 James Street James Street London, W1U 1EZ,

Previous Addresses

Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU
From: 9 January 2014To: 18 April 2023
Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL
From: 30 September 1999To: 9 January 2014
Timeline

26 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
May 13
Director Left
May 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Dec 20
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Sept 24
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

NSM SERVICES LIMITED

Active
Les Echelons, St Peter PortGY1 1AR
Corporate secretary
Appointed 27 Oct 2023

GRAHAM, Simon

Active
James Street, LondonW1U 1EZ
Born January 1970
Director
Appointed 21 Aug 2020

MCGALL, Nicola Claire, Ms.

Active
James Street, LondonW1U 1EZ
Born January 1973
Director
Appointed 21 Aug 2020

O'NEILL, Paul Emmanuel

Active
James Street, LondonW1U 1EZ
Born November 1978
Director
Appointed 18 Jan 2018

SERMON, James Michael

Active
James Street, LondonW1U 1EZ
Born January 1991
Director
Appointed 23 Sept 2024

GOODWOOD SERVICES LIMITED

Resigned
Fort Charles, Charlestown
Corporate secretary
Appointed 16 Sept 2014
Resigned 27 Oct 2023

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 30 Sept 1999
Resigned 30 Sept 1999

SUMMERLAND TRADING LIMITED

Resigned
Nerine Chambers, Tortola
Corporate secretary
Appointed 30 Sept 1999
Resigned 19 Aug 2005

WEIGHBRIDGE TRUST ADMINISTRATION LIMITED

Resigned
Forest Lane, St Peter PortGY1 2NF
Corporate secretary
Appointed 19 Aug 2005
Resigned 16 Jun 2017

CAIRNS, William Stephen

Resigned
Key West Doyle Road, GuernseyGY1 1RG
Born January 1949
Director
Appointed 19 Aug 2005
Resigned 27 Oct 2005

CONWAY, Paul

Resigned
Charel Les Osmonds Lane, St SampsonsGY2 4GG
Born January 1958
Director
Appointed 19 Aug 2005
Resigned 27 Oct 2005

CURRIE, Bruce Mark, Mr.

Resigned
The Sanctuary, SurbitonKT6 6DU
Born September 1967
Director
Appointed 16 Sept 2014
Resigned 18 Jan 2018

CURRIE, Bruce Mark, Mr.

Resigned
Forest Lane, Guernsey
Born September 1967
Director
Appointed 26 Apr 2013
Resigned 10 Jul 2014

GRAHAM, Simon

Resigned
The Sanctuary, SurbitonKT6 6DU
Born May 1965
Director
Appointed 21 Aug 2020
Resigned 21 Aug 2020

LE NOURY, Jacqueline Marguerite

Resigned
The Sanctuary, SurbitonKT6 6DU
Born January 1971
Director
Appointed 16 Sept 2014
Resigned 30 Jun 2017

LOCKETT, Philip Bruce

Resigned
La Perraine, La Rue Des Frenes, GuernseyGY4 6HP
Born November 1960
Director
Appointed 26 Jul 2004
Resigned 19 Aug 2005

RELPH, Adrian, Mr.

Resigned
The Sanctuary, SurbitonKT6 6DU
Born October 1967
Director
Appointed 30 Jun 2017
Resigned 29 Jun 2022

ROWLINSON, David Alan

Resigned
The Sanctuary, SurbitonKT6 6DU
Born September 1962
Director
Appointed 18 Oct 2016
Resigned 30 Jun 2017

ROWLINSON, David Alan

Resigned
Rue Des Escaliers, GuernseyGY4 6HZ
Born September 1962
Director
Appointed 16 Feb 2000
Resigned 19 Aug 2005

SMITH, Robin Haake

Resigned
Granite Lodge, GuernseyGY1 1SD
Born January 1958
Director
Appointed 16 Feb 2000
Resigned 26 Jul 2004

TABBERT, Hinderikus Johannes Theunis

Resigned
19 Lord Grandison Way, BanburyOX16 1EQ
Born November 1967
Director
Appointed 27 Oct 2005
Resigned 30 May 2012

WILSON, Stuart William

Resigned
50 Polmuir Road, AberdeenAB11 7RT
Born November 1967
Director
Appointed 27 Oct 2005
Resigned 30 Dec 2022

ZWART, Erik John

Resigned
Njhco 8th Floor Tolworth Tower, SurbitonKT6 7EL
Born September 1982
Director
Appointed 30 May 2012
Resigned 26 Apr 2013

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 30 Sept 1999
Resigned 30 Sept 1999

RAVENSPORT LIMITED

Resigned
11 New Street, LondonEC2M 4TP
Corporate director
Appointed 30 Sept 1999
Resigned 16 Feb 2000

WT DIRECTORS LIMITED

Resigned
Forest Lane, GuernseyGY1 2NF
Corporate director
Appointed 10 Jul 2014
Resigned 16 Sept 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Klaas Johannes Zwart

Active
James Street, LondonW1U 1EZ
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 11 Sept 2017

Mr Martin Peter Fekkes

Ceased
The Sanctuary, SurbitonKT6 6DU
Born June 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 October 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
17 July 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Accounts Amended With Accounts Type Full
24 February 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2007
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
4 June 2007
287Change of Registered Office
Legacy
12 October 2006
363sAnnual Return (shuttle)
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
31 March 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
287Change of Registered Office
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
26 August 2004
AAMDAAMD
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 January 2003
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
225Change of Accounting Reference Date
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
88(2)R88(2)R
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
287Change of Registered Office
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Incorporation Company
30 September 1999
NEWINCIncorporation