Background WavePink WaveYellow Wave

DAM POLYMERS LIMITED (07788770)

DAM POLYMERS LIMITED (07788770) is an active UK company. incorporated on 27 September 2011. with registered office in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DAM POLYMERS LIMITED has been registered for 14 years. Current directors include MOSLEY, Adam Paul, MOSLEY, David James.

Company Number
07788770
Status
active
Type
ltd
Incorporated
27 September 2011
Age
14 years
Address
Ramsden Mills Britannia Road, Huddersfield, HD3 4QG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MOSLEY, Adam Paul, MOSLEY, David James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAM POLYMERS LIMITED

DAM POLYMERS LIMITED is an active company incorporated on 27 September 2011 with the registered office located in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DAM POLYMERS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07788770

LTD Company

Age

14 Years

Incorporated 27 September 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

GWECO 525 LIMITED
From: 27 September 2011To: 20 December 2011
Contact
Address

Ramsden Mills Britannia Road Milnsbridge Huddersfield, HD3 4QG,

Previous Addresses

Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 27 September 2011To: 23 December 2011
Timeline

7 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Oct 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MOSLEY, Adam Paul

Active
Britannia Road, HuddersfieldHD3 4QG
Born May 1975
Director
Appointed 16 Dec 2011

MOSLEY, David James

Active
Britannia Road, HuddersfieldHD3 4QG
Born April 1978
Director
Appointed 16 Dec 2011

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 27 Sept 2011
Resigned 16 Dec 2011

MOSLEY, James Maurice Vincent

Resigned
Britannia Road, HuddersfieldHD3 4QG
Born October 1929
Director
Appointed 16 Dec 2011
Resigned 16 Oct 2020

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 27 Sept 2011
Resigned 16 Dec 2011
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 September 2024
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Sail Address Company
4 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
4 October 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 December 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
27 September 2011
NEWINCIncorporation