Background WavePink WaveYellow Wave

DAMON HOLDING LIMITED (10218686)

DAMON HOLDING LIMITED (10218686) is an active UK company. incorporated on 7 June 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DAMON HOLDING LIMITED has been registered for 9 years. Current directors include SIGNORI, Beatrice.

Company Number
10218686
Status
active
Type
ltd
Incorporated
7 June 2016
Age
9 years
Address
4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SIGNORI, Beatrice
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMON HOLDING LIMITED

DAMON HOLDING LIMITED is an active company incorporated on 7 June 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DAMON HOLDING LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10218686

LTD Company

Age

9 Years

Incorporated 7 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

Office 3 56 Broadwick Street London W1F 7AJ England
From: 3 August 2022To: 22 September 2022
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 20 August 2021To: 3 August 2022
Fourth Floor 20 Margaret Street London W1W 8RS United Kingdom
From: 4 July 2017To: 20 August 2021
10 Palace Avenue Maidstone Kent ME15 6NF England
From: 7 June 2016To: 4 July 2017
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SIGNORI, Beatrice

Active
MaidstoneME15 6NF
Born November 1978
Director
Appointed 07 Jun 2016

Persons with significant control

1

Ms Beatrice Signori

Active
45 Fitzroy Street, LondonW1T 6EB
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Incorporation Company
7 June 2016
NEWINCIncorporation