Background WavePink WaveYellow Wave

DAMIA GROUP EMPLOYEE OWNERSHIP TRUSTEE LIMITED (12691032)

DAMIA GROUP EMPLOYEE OWNERSHIP TRUSTEE LIMITED (12691032) is an active UK company. incorporated on 23 June 2020. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DAMIA GROUP EMPLOYEE OWNERSHIP TRUSTEE LIMITED has been registered for 5 years. Current directors include BARDOE, Christian Guy, CARTER, Tracie Anne, RODGERS, Patrick Joseph.

Company Number
12691032
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 2020
Age
5 years
Address
The Surrey Technology Centre Occam Road, Guildford, GU2 7YG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARDOE, Christian Guy, CARTER, Tracie Anne, RODGERS, Patrick Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMIA GROUP EMPLOYEE OWNERSHIP TRUSTEE LIMITED

DAMIA GROUP EMPLOYEE OWNERSHIP TRUSTEE LIMITED is an active company incorporated on 23 June 2020 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DAMIA GROUP EMPLOYEE OWNERSHIP TRUSTEE LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12691032

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 23 June 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

The Surrey Technology Centre Occam Road Surrey Research Park Guildford, GU2 7YG,

Previous Addresses

Building 2 18 Guildford Business Park Guildford GU2 8XG United Kingdom
From: 23 June 2020To: 6 January 2025
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Sept 20
Loan Secured
Nov 22
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARDOE, Christian Guy

Active
Occam Road, GuildfordGU2 7YG
Born August 1962
Director
Appointed 23 Jun 2020

CARTER, Tracie Anne

Active
Occam Road, GuildfordGU2 7YG
Born January 1963
Director
Appointed 22 Jan 2025

RODGERS, Patrick Joseph

Active
Occam Road, GuildfordGU2 7YG
Born June 1966
Director
Appointed 23 Jun 2020

NOAKES, Stewart David

Resigned
Occam Road, GuildfordGU2 7YG
Born April 1973
Director
Appointed 31 Jul 2020
Resigned 22 Jan 2025

Persons with significant control

2

Mr Christian Guy Bardoe

Active
Occam Road, GuildfordGU2 7YG
Born August 1962

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2020

Mr Patrick Joseph Rodgers

Active
Occam Road, GuildfordGU2 7YG
Born June 1966

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
4 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Resolution
26 August 2020
RESOLUTIONSResolutions
Memorandum Articles
26 August 2020
MAMA
Incorporation Company
23 June 2020
NEWINCIncorporation