Background WavePink WaveYellow Wave

DAMICOR LIMITED (13851366)

DAMICOR LIMITED (13851366) is an active UK company. incorporated on 17 January 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. DAMICOR LIMITED has been registered for 4 years. Current directors include CAAN, James, ELLIS-BLAND, Daniel Lee, SOUTHBY, Duncan.

Company Number
13851366
Status
active
Type
ltd
Incorporated
17 January 2022
Age
4 years
Address
60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CAAN, James, ELLIS-BLAND, Daniel Lee, SOUTHBY, Duncan
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMICOR LIMITED

DAMICOR LIMITED is an active company incorporated on 17 January 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. DAMICOR LIMITED was registered 4 years ago.(SIC: 78109)

Status

active

Active since 4 years ago

Company No

13851366

LTD Company

Age

4 Years

Incorporated 17 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

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

60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

3 Fry's Walk Shepton Mallet BA4 5WT England
From: 17 January 2022To: 7 February 2022
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
New Owner
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Director Joined
May 22
Loan Secured
Jul 22
Loan Secured
Oct 22
Loan Secured
Feb 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

DOLAN, Graham John Anthony

Active
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 17 Jan 2022

CAAN, James

Active
Grosvenor Street, LondonW1K 3HZ
Born November 1961
Director
Appointed 17 Jan 2022

ELLIS-BLAND, Daniel Lee

Active
Grosvenor Street, LondonW1K 3HZ
Born October 1982
Director
Appointed 22 Feb 2022

SOUTHBY, Duncan

Active
Grosvenor Street, LondonW1K 3HZ
Born November 1985
Director
Appointed 25 May 2022

Persons with significant control

2

Mr Daniel Lee Ellis-Bland

Active
Grosvenor Street, LondonW1K 3HZ
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2022

Mr James Caan

Active
Grosvenor Street, LondonW1K 3HZ
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Jan 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Memorandum Articles
24 July 2025
MAMA
Resolution
24 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 July 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Memorandum Articles
8 July 2024
MAMA
Resolution
8 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Memorandum Articles
4 March 2022
MAMA
Resolution
4 March 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Incorporation Company
17 January 2022
NEWINCIncorporation