Donamount Limited LONDON


Donamount started in year 1999 as Private Limited Company with registration number 03851029. The Donamount company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 46 James Street. Postal code: W1U 1EZ.

The firm has 3 directors, namely Simon G., Nicola M. and Paul O.. Of them, Paul O. has been with the company the longest, being appointed on 18 January 2018 and Simon G. and Nicola M. have been with the company for the least time - from 21 August 2020. As of 18 April 2024, there were 15 ex directors - Simon G., Adrian R. and others listed below. There were no ex secretaries.

Donamount Limited Address / Contact

Office Address 46 James Street
Office Address2 James Street
Town London
Post code W1U 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03851029
Date of Incorporation Thu, 30th Sep 1999
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Nsm Services Limited

Position: Corporate Secretary

Appointed: 27 October 2023

Simon G.

Position: Director

Appointed: 21 August 2020

Nicola M.

Position: Director

Appointed: 21 August 2020

Paul O.

Position: Director

Appointed: 18 January 2018

Simon G.

Position: Director

Appointed: 21 August 2020

Resigned: 21 August 2020

Adrian R.

Position: Director

Appointed: 30 June 2017

Resigned: 29 June 2022

David R.

Position: Director

Appointed: 18 October 2016

Resigned: 30 June 2017

Jacqueline L.

Position: Director

Appointed: 16 September 2014

Resigned: 30 June 2017

Bruce C.

Position: Director

Appointed: 16 September 2014

Resigned: 18 January 2018

Goodwood Services Limited

Position: Corporate Secretary

Appointed: 16 September 2014

Resigned: 27 October 2023

Wt Directors Limited

Position: Corporate Director

Appointed: 10 July 2014

Resigned: 16 September 2014

Bruce C.

Position: Director

Appointed: 26 April 2013

Resigned: 10 July 2014

Erik Z.

Position: Director

Appointed: 30 May 2012

Resigned: 26 April 2013

Stuart W.

Position: Director

Appointed: 27 October 2005

Resigned: 30 December 2022

Hinderikus T.

Position: Director

Appointed: 27 October 2005

Resigned: 30 May 2012

Paul C.

Position: Director

Appointed: 19 August 2005

Resigned: 27 October 2005

Weighbridge Trust Administration Limited

Position: Corporate Secretary

Appointed: 19 August 2005

Resigned: 16 June 2017

William C.

Position: Director

Appointed: 19 August 2005

Resigned: 27 October 2005

Philip L.

Position: Director

Appointed: 26 July 2004

Resigned: 19 August 2005

David R.

Position: Director

Appointed: 16 February 2000

Resigned: 19 August 2005

Robin S.

Position: Director

Appointed: 16 February 2000

Resigned: 26 July 2004

Ravensport Limited

Position: Director

Appointed: 30 September 1999

Resigned: 16 February 2000

Summerland Trading Limited

Position: Corporate Secretary

Appointed: 30 September 1999

Resigned: 19 August 2005

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 30 September 1999

Resigned: 30 September 1999

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1999

Resigned: 30 September 1999

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Klaas Z. The abovementioned PSC has significiant influence or control over this company, and has 75,01-100% shares. Another entity in the persons with significant control register is Martin F. This PSC has significiant influence or control over the company,.

Klaas Z.

Notified on 11 September 2017
Nature of control: significiant influence or control
75,01-100% shares

Martin F.

Notified on 6 April 2016
Ceased on 11 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-24 975 230-23 302 883-19 270 526       
Balance Sheet
Cash Bank On Hand  2131921311365020
Current Assets78 56776 16774 62584 01288 11493 61391 66196 94510 140 7637 375 841
Debtors78 55476 14674 60483 98188 02293 48291 66096 90910 140 7137 375 821
Net Assets Liabilities  -19 270 526-22 869 596-20 872 466-25 888 014-25 605 531-27 822 834-34 452 053-39 739 303
Other Debtors  74 60483 98188 02290 38288 71593 7883 410 879 
Cash Bank In Hand132121       
Net Assets Liabilities Including Pension Asset Liability-24 975 230-23 302 883-19 270 526       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-24 975 232-23 302 885-19 270 528       
Shareholder Funds-24 975 230-23 302 883-19 270 526       
Other
Administrative Expenses        177 023113 498
Creditors  40 288 65547 199 27450 185 93751 609 89350 030 80253 223 15946 190 52747 976 107
Fixed Assets19 666 74219 728 73222 236 906     1 597 711860 963
Interest Payable Similar Charges Finance Costs        874 4215 077 058
Investments Fixed Assets19 666 74219 728 73222 236 90625 770 18230 931 91727 510 99926 153 78927 809 0581 597 711860 963
Net Current Assets Liabilities77 49075 09073 548-1 440 504-1 618 446-1 789 120-1 728 518-2 408 73310 140 763-40 600 266
Operating Profit Loss        -177 023-113 498
Other Creditors  27 826 33732 793 01934 788 48435 834 81434 655 21937 256 45935 108 01647 976 107
Other Interest Receivable Similar Income Finance Income        3 451 208 
Prepayments Accrued Income        10 047 4897 375 821
Profit Loss On Ordinary Activities After Tax        2 399 764-5 190 556
Profit Loss On Ordinary Activities Before Tax        2 399 764-5 190 556
Total Assets Less Current Liabilities19 744 23219 803 82222 310 45424 329 67829 313 47125 721 87924 425 27125 400 32511 738 474-39 739 303
Amounts Owed To Group Undertakings  12 241 48714 145 74815 121 02315 775 07915 375 58315 870 02510 442 713 
Investments  22 236 90625 770 18230 931 91727 510 99926 153 78927 809 0581 597 711 
Investments In Group Undertakings  21 607 54425 110 12629 986 26626 500 65625 128 93326 686 151500 411 
Other Investments Other Than Loans  629 362660 056945 6511 010 3431 024 8561 122 9071 097 300 
Creditors Due After One Year44 719 46243 106 70541 580 980       
Creditors Due Within One Year1 0771 0771 077       
Number Shares Allotted 22       
Other Debtors Due After One Year77 78876 146        
Par Value Share 11       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, December 2023
Free Download (12 pages)

Company search