Damoco Holdco Limited GUILDFORD


Damoco Holdco started in year 2014 as Private Limited Company with registration number 09316946. The Damoco Holdco company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Guildford at 2nd Floor. Postal code: GU1 4HD.

The firm has 3 directors, namely Chris N., Walter J. and Michael W.. Of them, Chris N., Walter J., Michael W. have been with the company the longest, being appointed on 11 October 2022. As of 21 May 2024, there were 12 ex directors - Jeffrey M., Christopher H. and others listed below. There were no ex secretaries.

Damoco Holdco Limited Address / Contact

Office Address 2nd Floor
Office Address2 31 Chertsey Street
Town Guildford
Post code GU1 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09316946
Date of Incorporation Tue, 18th Nov 2014
Industry Other telecommunications activities
End of financial Year 31st January
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Chris N.

Position: Director

Appointed: 11 October 2022

Walter J.

Position: Director

Appointed: 11 October 2022

Michael W.

Position: Director

Appointed: 11 October 2022

Jeffrey M.

Position: Director

Appointed: 02 October 2019

Resigned: 08 April 2024

Christopher H.

Position: Director

Appointed: 31 July 2019

Resigned: 07 August 2020

Christa M.

Position: Director

Appointed: 31 July 2019

Resigned: 26 September 2019

Eric B.

Position: Director

Appointed: 31 July 2019

Resigned: 09 April 2020

Dave H.

Position: Director

Appointed: 04 April 2019

Resigned: 31 July 2019

Joseph B.

Position: Director

Appointed: 23 August 2018

Resigned: 21 June 2019

David H.

Position: Director

Appointed: 23 August 2018

Resigned: 04 April 2019

Matthew R.

Position: Director

Appointed: 29 January 2015

Resigned: 23 August 2018

Stuart H.

Position: Director

Appointed: 29 January 2015

Resigned: 23 August 2018

Glen W.

Position: Director

Appointed: 29 January 2015

Resigned: 23 August 2018

David T.

Position: Director

Appointed: 18 November 2014

Resigned: 23 August 2018

Rebecca G.

Position: Director

Appointed: 18 November 2014

Resigned: 23 August 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As we discovered, there is Atlanta Bidco Limited from Guildford, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Ian P., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Atlanta Bidco Limited

2nd Floor 31 Chertsey Street, Rooksley, Guildford, Surrey, GU1 4HD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 11394842
Notified on 23 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter D.

Notified on 6 April 2016
Ceased on 23 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ian P.

Notified on 6 April 2016
Ceased on 23 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Robert S.

Notified on 6 April 2016
Ceased on 23 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Matthew R.

Notified on 6 April 2016
Ceased on 23 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2024/04/08
filed on: 9th, April 2024
Free Download (1 page)

Company search