Background WavePink WaveYellow Wave

DAMAMERE 1 LTD (08606057)

DAMAMERE 1 LTD (08606057) is an active UK company. incorporated on 11 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DAMAMERE 1 LTD has been registered for 12 years. Current directors include WIMSHURST, Thomas Henry John, WIMSHURST, William Adam.

Company Number
08606057
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WIMSHURST, Thomas Henry John, WIMSHURST, William Adam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMAMERE 1 LTD

DAMAMERE 1 LTD is an active company incorporated on 11 July 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DAMAMERE 1 LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08606057

LTD Company

Age

12 Years

Incorporated 11 July 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Jan 17
Loan Secured
Mar 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Cleared
Aug 20
Loan Secured
Sept 20
Funding Round
Sept 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Feb 21
Capital Reduction
Dec 23
Share Buyback
Jan 24
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WIMSHURST, Thomas Henry John

Active
Ballards Lane, LondonN3 1XW
Born August 1976
Director
Appointed 11 Jul 2013

WIMSHURST, William Adam

Active
Ballards Lane, LondonN3 1XW
Born May 1975
Director
Appointed 23 Sept 2013

JONES, Flordeliza Abaya Nillo

Resigned
AlberburySY5 9AG
Born September 1953
Director
Appointed 23 Sept 2013
Resigned 30 Apr 2018

JONES, Robert

Resigned
AlberburySY5 9AG
Born February 1948
Director
Appointed 23 Sept 2013
Resigned 30 Apr 2018

LAUTERPACHT, Conan Daniel

Resigned
Ballards Lane, LondonN3 1XW
Born June 1980
Director
Appointed 23 Sept 2013
Resigned 30 Apr 2018

Persons with significant control

2

Trumpington High Street, CambridgeCB2 9SU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2023
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 January 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
22 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Capital Cancellation Shares
13 December 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Resolution
7 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Resolution
16 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Incorporation Company
11 July 2013
NEWINCIncorporation