Background WavePink WaveYellow Wave

DAMIRA GROUP HOLDINGS LIMITED (13090614)

DAMIRA GROUP HOLDINGS LIMITED (13090614) is an active UK company. incorporated on 18 December 2020. with registered office in Bicester. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DAMIRA GROUP HOLDINGS LIMITED has been registered for 5 years. Current directors include BROGAN, Anushika, Dr.

Company Number
13090614
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
2 Minton Place, Bicester, OX26 6QB
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BROGAN, Anushika, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMIRA GROUP HOLDINGS LIMITED

DAMIRA GROUP HOLDINGS LIMITED is an active company incorporated on 18 December 2020 with the registered office located in Bicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DAMIRA GROUP HOLDINGS LIMITED was registered 5 years ago.(SIC: 86230)

Status

active

Active since 5 years ago

Company No

13090614

LTD Company

Age

5 Years

Incorporated 18 December 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

18 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

2 Minton Place Victoria Road Bicester, OX26 6QB,

Previous Addresses

1st Floor the High Barn Pinner Hill Farm, Pinner Hill Road Pinner Middlesex HA5 3YQ England
From: 18 December 2020To: 19 October 2021
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Jan 21
Capital Update
Jan 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Mar 24
Owner Exit
Nov 24
Loan Secured
Aug 25
Loan Secured
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BROGAN, Anushika, Dr

Active
Victoria Road, BicesterOX26 6QB
Born January 1977
Director
Appointed 18 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Victoria Road, BicesterOX26 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2024

Dr Anushika Brogan

Ceased
Victoria Road, BicesterOX26 6QB
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Ceased 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Memorandum Articles
18 October 2022
MAMA
Resolution
18 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 July 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
18 January 2021
SH19Statement of Capital
Legacy
18 January 2021
SH20SH20
Legacy
18 January 2021
CAP-SSCAP-SS
Resolution
18 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Resolution
6 January 2021
RESOLUTIONSResolutions
Incorporation Company
18 December 2020
NEWINCIncorporation