Damane LLP CROYDON


Damane LLP started in year 2011 as Limited Liability Partnership with registration number OC362136. The Damane LLP company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Croydon at 59 Claydon Drive. Postal code: CR0 4QX. Since 1st May 2019 Damane LLP is no longer carrying the name Copley Clark Llp.

As of 28 May 2024, our data shows no information about any ex officers on these positions.

Damane LLP Address / Contact

Office Address 59 Claydon Drive
Office Address2 Beddington
Town Croydon
Post code CR0 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number OC362136
Date of Incorporation Thu, 24th Feb 2011
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Neil H.

Position: LLP Designated Member

Appointed: 24 February 2011

Malcolm L.

Position: LLP Designated Member

Appointed: 24 February 2011

David T.

Position: LLP Designated Member

Appointed: 24 February 2011

Robert B.

Position: LLP Designated Member

Appointed: 24 February 2011

Resigned: 30 June 2013

Andrea C.

Position: LLP Designated Member

Appointed: 24 February 2011

Resigned: 30 April 2013

Graeme W.

Position: LLP Designated Member

Appointed: 24 February 2011

Resigned: 30 April 2012

Derek T.

Position: LLP Member

Appointed: 24 February 2011

Resigned: 30 April 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Neil H. The abovementioned PSC. The second one in the PSC register is Malcolm L. This PSC . The third one is David T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC .

Neil H.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets

Malcolm L.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets

David T.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets

Company previous names

Copley Clark Llp May 1, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand387 385313 845460 349471 76734 8912 394998
Current Assets1 117 3911 027 108978 334818 57079 6482 3941 108
Debtors730 006713 263517 985346 80344 757 110
Other Debtors   47 2981 217 110
Property Plant Equipment99 152111 92086 888    
Other
Accumulated Amortisation Impairment Intangible Assets35 00035 00035 000    
Accumulated Depreciation Impairment Property Plant Equipment169 682191 790202 247    
Average Number Employees During Period 454336   
Bank Borrowings Overdrafts6 777      
Creditors6 777260 931165 907295 92232 5142 2711 000
Disposals Decrease In Amortisation Impairment Intangible Assets   35 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   262 523   
Disposals Intangible Assets   35 000   
Disposals Property Plant Equipment   289 135   
Fixed Assets99 152111 92086 888    
Increase From Depreciation Charge For Year Property Plant Equipment 22 10825 03260 276   
Intangible Assets Gross Cost35 00035 00035 000    
Net Current Assets Liabilities576 324766 177812 427522 64847 134123108
Other Creditors161 276136 37040 007125 29831 5482 2711 000
Other Taxation Social Security Payable170 841117 543125 900170 624966  
Property Plant Equipment Gross Cost268 834303 710289 135    
Total Additions Including From Business Combinations Property Plant Equipment 34 876     
Total Assets Less Current Liabilities675 476878 097     
Trade Creditors Trade Payables202 1747 018     
Trade Debtors Trade Receivables730 006713 263517 985299 50543 540  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
Free Download (1 page)

Company search