Company NameDamasiotis Limited
DirectorsChristos Damasiotis and Maria Geta Damasiotis
Company StatusActive
Company Number05909094
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Christos Damasiotis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed17 August 2006(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address8 Rooksbury Mill Court
Andover
Hampshire
SP10 2FD
Secretary NameGeta-Maria Damasiotis
NationalityBritish
StatusCurrent
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Rooksbury Mill Court
Andover
Hampshire
SP10 2FD
Director NameMrs Maria Geta Damasiotis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(13 years, 7 months after company formation)
Appointment Duration4 years
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Adi & Co Accountants The Atrium
1 Harefield Road
Uxbridge
UB8 1EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Adi & Co Accountants The Atrium
1 Harefield Road
Uxbridge
UB8 1EX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Christos Damasiotis
75.00%
Ordinary
1 at £1Maria Damasiotis
25.00%
Ordinary

Financials

Year2014
Net Worth£1,110
Cash£12,102
Current Liabilities£22,311

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

24 January 2019Delivered on: 29 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 June 2021Appointment of Mrs Maria Geta Damasiotis as a director on 6 April 2020 (2 pages)
1 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
1 June 2021Registered office address changed from 8 Rooksbury Mill Court Andover Hampshire SP10 2FD to C/O Adi & Co Accountants the Atrium 1 Harefield Road Uxbridge UB8 1EX on 1 June 2021 (1 page)
27 May 2021Statement of capital following an allotment of shares on 6 April 2020
  • GBP 100
(3 pages)
4 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
8 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
29 January 2019Registration of charge 059090940001, created on 24 January 2019 (9 pages)
26 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Secretary's details changed for Maria Damasiotis on 26 July 2017 (1 page)
26 July 2017Secretary's details changed for Maria Damasiotis on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(3 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 December 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 4
(3 pages)
7 December 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 4
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(3 pages)
4 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(3 pages)
4 October 2013Director's details changed for Christos Damasiotis on 17 August 2012 (2 pages)
4 October 2013Director's details changed for Christos Damasiotis on 17 August 2012 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
31 August 2012Secretary's details changed for Maria Damasiotis on 2 August 2012 (1 page)
31 August 2012Secretary's details changed for Maria Damasiotis on 2 August 2012 (1 page)
31 August 2012Secretary's details changed for Maria Damasiotis on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 8 Georgea Close Andover Hampshire SP10 2UF on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 8 Georgea Close Andover Hampshire SP10 2UF on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 8 Georgea Close Andover Hampshire SP10 2UF on 2 August 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 October 2011Director's details changed for Christos Damasiotis on 17 August 2011 (2 pages)
4 October 2011Director's details changed for Christos Damasiotis on 17 August 2011 (2 pages)
4 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 November 2010Director's details changed for Christos Damasiotis on 17 August 2010 (2 pages)
16 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Christos Damasiotis on 17 August 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 September 2009Return made up to 17/08/09; full list of members (3 pages)
28 September 2009Return made up to 17/08/09; full list of members (3 pages)
3 March 2009Return made up to 17/08/08; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from 3 disserth view howey llandrindod wells LD1 5PJ (1 page)
3 March 2009Registered office changed on 03/03/2009 from 3 disserth view howey llandrindod wells LD1 5PJ (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Return made up to 17/08/08; full list of members (3 pages)
2 March 2009Secretary's change of particulars / maria damasiotis / 01/02/2009 (1 page)
2 March 2009Director's change of particulars / christos damasiotis / 01/02/2009 (1 page)
2 March 2009Director's change of particulars / christos damasiotis / 01/02/2009 (1 page)
2 March 2009Secretary's change of particulars / maria damasiotis / 01/02/2009 (1 page)
24 February 2009Return made up to 17/08/07; full list of members (3 pages)
24 February 2009Return made up to 17/08/07; full list of members (3 pages)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Location of debenture register (1 page)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Secretary's change of particulars / maria damasiotis / 03/04/2008 (1 page)
7 April 2008Director's change of particulars / christos damasiotis / 03/04/2008 (1 page)
7 April 2008Director's change of particulars / christos damasiotis / 03/04/2008 (1 page)
7 April 2008Secretary's change of particulars / maria damasiotis / 03/04/2008 (1 page)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Ad 07/08/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 August 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 August 2007Ad 07/08/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 August 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
24 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
24 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
17 August 2006Incorporation (17 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Incorporation (17 pages)