Background WavePink WaveYellow Wave

DAMOCO HOLDCO LIMITED (09316946)

DAMOCO HOLDCO LIMITED (09316946) is an active UK company. incorporated on 18 November 2014. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. DAMOCO HOLDCO LIMITED has been registered for 11 years. Current directors include JONES III, Walter Alpheus, NICKERSON, Chris, WORKMAN, Michael Lee.

Company Number
09316946
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
Bdo Llp, First Floor North Bottle Works, Guildford, GU1 4LP
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
JONES III, Walter Alpheus, NICKERSON, Chris, WORKMAN, Michael Lee
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMOCO HOLDCO LIMITED

DAMOCO HOLDCO LIMITED is an active company incorporated on 18 November 2014 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. DAMOCO HOLDCO LIMITED was registered 11 years ago.(SIC: 61900)

Status

active

Active since 11 years ago

Company No

09316946

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Bdo Llp, First Floor North Bottle Works The Bars Guildford, GU1 4LP,

Previous Addresses

Bdo Llp, First Floor North Bottle Works the Barrs Guildford Surrey GU1 4LP United Kingdom
From: 18 November 2024To: 21 November 2024
2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom
From: 13 January 2023To: 18 November 2024
Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
From: 16 October 2019To: 13 January 2023
1 King William Street C/O Eli Global London EC4N 7AR United Kingdom
From: 29 November 2018To: 16 October 2019
3 Cadogan Gate London Greater London SW1X 0AS
From: 18 November 2014To: 29 November 2018
Timeline

43 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Loan Secured
Jul 15
Loan Secured
May 16
Loan Cleared
Jul 17
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
Loan Cleared
Aug 18
Share Buyback
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
May 20
Director Left
Sept 20
Loan Secured
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Apr 24
8
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

JONES III, Walter Alpheus

Active
Bottle Works, GuildfordGU1 4LP
Born August 1953
Director
Appointed 11 Oct 2022

NICKERSON, Chris

Active
Bottle Works, GuildfordGU1 4LP
Born July 1979
Director
Appointed 11 Oct 2022

WORKMAN, Michael Lee

Active
Bottle Works, GuildfordGU1 4LP
Born October 1956
Director
Appointed 11 Oct 2022

BENNETT, Joseph William Jackson

Resigned
King William Street, LondonEC4N 7AR
Born November 1987
Director
Appointed 23 Aug 2018
Resigned 21 Jun 2019

BOSTIC, Eric Daniel

Resigned
King William Street, LondonEC4N 7AR
Born August 1989
Director
Appointed 31 Jul 2019
Resigned 09 Apr 2020

GIBSON, Rebecca Fleur

Resigned
Cadogan Gate, LondonSW1X 0AS
Born December 1974
Director
Appointed 18 Nov 2014
Resigned 23 Aug 2018

HALL, Stuart Michael

Resigned
Cadogan Gate, LondonSW1X 0AS
Born October 1981
Director
Appointed 29 Jan 2015
Resigned 23 Aug 2018

HARRISON, David George

Resigned
King William Street, LondonEC4N 7AR
Born April 1988
Director
Appointed 23 Aug 2018
Resigned 04 Apr 2019

HERSOM, Dave

Resigned
King William Street, LondonEC4N 7AR
Born October 1962
Director
Appointed 04 Apr 2019
Resigned 31 Jul 2019

HERWIG, Christopher Erich

Resigned
King William Street, LondonEC4N 7AR
Born March 1979
Director
Appointed 31 Jul 2019
Resigned 07 Aug 2020

MCFARLANE, Jeffrey James

Resigned
31 Chertsey Street, GuildfordGU1 4HD
Born September 1970
Director
Appointed 02 Oct 2019
Resigned 08 Apr 2024

MILLER, Christa

Resigned
King William Street, LondonEC4N 7AR
Born December 1968
Director
Appointed 31 Jul 2019
Resigned 26 Sept 2019

RILEY, Matthew Robinson

Resigned
Cadogan Gate, LondonSW1X 0AS
Born February 1974
Director
Appointed 29 Jan 2015
Resigned 23 Aug 2018

TILL, David John

Resigned
Cadogan Gate, LondonSW1X 0AS
Born November 1963
Director
Appointed 18 Nov 2014
Resigned 23 Aug 2018

WILLIAMS, Glen Norman

Resigned
Cadogan Gate, LondonSW1X 0AS
Born June 1973
Director
Appointed 29 Jan 2015
Resigned 23 Aug 2018

Persons with significant control

5

1 Active
4 Ceased
Bottle Works, GuildfordGU1 4LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018

Matthew Robinson Riley

Ceased
Cadogan Gate, LondonSW1X 0AS
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2018

Peter Adam Daiches Dubens

Ceased
Mintflower Place, 3rd Floor, Hamilton
Born September 1966

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
Ceased 23 Aug 2018

Ian Patrick Pilgrim

Ceased
Mintflower Place, 3rd Floor,, Hamilton
Born July 1967

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
Ceased 23 Aug 2018

Robert Paul Harold Stevenson

Ceased
Mintflower Place, 3rd Floor, Hamilton
Born September 1967

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
Ceased 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 May 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Resolution
20 October 2022
RESOLUTIONSResolutions
Memorandum Articles
20 October 2022
MAMA
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
12 August 2021
MAMA
Resolution
12 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
31 August 2018
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Confirmation Statement
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
2 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
2 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Resolution
2 March 2015
RESOLUTIONSResolutions
Incorporation Company
18 November 2014
NEWINCIncorporation