Background WavePink WaveYellow Wave

DAMAMERE 2 LTD (09275118)

DAMAMERE 2 LTD (09275118) is an active UK company. incorporated on 22 October 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DAMAMERE 2 LTD has been registered for 11 years. Current directors include WIMSHURST, Thomas Henry John, DAMAMERE LTD.

Company Number
09275118
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 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, DAMAMERE LTD
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMAMERE 2 LTD

DAMAMERE 2 LTD is an active company incorporated on 22 October 2014 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 2 LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09275118

LTD Company

Age

11 Years

Incorporated 22 October 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

35 Ballards Lane Finchley London, N3 1XW,

Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
New Owner
Jan 23
0
Funding
4
Officers
1
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 15 Nov 2022

DAMAMERE LTD

Active
Ballards Lane, LondonN3 1XW
Corporate director
Appointed 22 Oct 2014

COOKSON, David Michael

Resigned
Ballards Lane, LondonN3 1XW
Born May 1978
Director
Appointed 22 Oct 2014
Resigned 09 Nov 2022

JONES, Flordeliza Abaya Nillo

Resigned
Ballards Lane, LondonN3 1XW
Born September 1953
Director
Appointed 22 Oct 2014
Resigned 15 Nov 2022

JONES, Robert

Resigned
Ballards Lane, LondonN3 1XW
Born February 1948
Director
Appointed 22 Oct 2014
Resigned 15 Nov 2022

Persons with significant control

2

Mr Leonardo Pelleriti

Active
Ballards Lane, LondonN3 1XW
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 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

34

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
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
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Incorporation Company
22 October 2014
NEWINCIncorporation