Background WavePink WaveYellow Wave

DAM INVESTMENTS LIMITED (04184180)

DAM INVESTMENTS LIMITED (04184180) is an active UK company. incorporated on 21 March 2001. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. DAM INVESTMENTS LIMITED has been registered for 25 years. Current directors include COHEN, Andrew Norman, SUGAR, Daniel Paul, SUGAR, Michaela.

Company Number
04184180
Status
active
Type
ltd
Incorporated
21 March 2001
Age
25 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COHEN, Andrew Norman, SUGAR, Daniel Paul, SUGAR, Michaela
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAM INVESTMENTS LIMITED

DAM INVESTMENTS LIMITED is an active company incorporated on 21 March 2001 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. DAM INVESTMENTS LIMITED was registered 25 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 25 years ago

Company No

04184180

LTD Company

Age

25 Years

Incorporated 21 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 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

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

ERTONAY LIMITED
From: 21 March 2001To: 24 May 2001
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

249 Cranbrook Road Ilford Essex IG1 4TG England
From: 22 June 2015To: 17 July 2017
Amshold House Goldings Hill Loughton Essex IG10 2RW
From: 30 October 2012To: 22 June 2015
West Wing Sterling House Langston Road Loughton Essex IG10 3TS
From: 21 March 2001To: 30 October 2012
Timeline

3 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jun 17
Director Joined
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DUMONT, Jonathan Raymond

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 16 Jun 2017

COHEN, Andrew Norman

Active
Goldings Hill, LoughtonIG10 2RW
Born February 1961
Director
Appointed 08 Oct 2024

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 23 May 2001

SUGAR, Michaela

Active
Goldings Hill, LoughtonIG10 2RW
Born October 1973
Director
Appointed 23 May 2001

SANDY, Colin Torquil

Resigned
Cranbrook Road, IlfordIG1 4TG
Secretary
Appointed 23 May 2001
Resigned 16 Jun 2017

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 21 Mar 2001
Resigned 23 May 2001

AUCOTT, Matthew Russell

Resigned
41 Park Mount, HarpendenAL5 3AS
Born November 1966
Director
Appointed 21 Mar 2001
Resigned 23 May 2001

SANDY, Colin Torquil

Resigned
Cranbrook Road, IlfordIG1 4TG
Born April 1955
Director
Appointed 23 May 2001
Resigned 16 Jun 2017

Persons with significant control

2

Mr Daniel Paul Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Michaela Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Sail Address Company With Old Address
13 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Legacy
16 October 2008
287Change of Registered Office
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
4 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
5 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
7 April 2003
288cChange of Particulars
Legacy
7 April 2003
363aAnnual Return
Legacy
14 February 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
19 September 2002
AAAnnual Accounts
Legacy
3 April 2002
363aAnnual Return
Legacy
27 October 2001
353a353a
Legacy
27 October 2001
353353
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
287Change of Registered Office
Legacy
4 June 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 2001
NEWINCIncorporation