ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dam Group UK Limited

Dam Group UK Limited is an active company incorporated on 21 March 2019 with the registered office located in Liverpool, Merseyside. Dam Group UK Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11896236
Private limited company
Age
6 years
Incorporated 21 March 2019
Size
Unreported
Confirmation
Submitted
Dated 12 May 2025 (6 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2024
Was due on 30 September 2025 (1 month ago)
Address
4102 Charlotte House Norfolk Street
Liverpool
L1 0BG
England
Address changed on 7 May 2025 (6 months ago)
Previous address was International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ England
Telephone
0330 1742200
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1981
Director • British • Lives in UK • Born in Jul 1964
Director • English • Lives in England • Born in Feb 1956
Mr Nicholas Stuart Ellis
PSC • British • Lives in UK • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DBS Group U.K Limited
Kevin David Dryhurst is a mutual person.
Active
DBS Corporate Payroll Services Limited
Kevin David Dryhurst is a mutual person.
Active
DBS Corporate Financial Services Limited
Kevin David Dryhurst is a mutual person.
Active
DBS Corporate Auditors Limited
Kevin David Dryhurst is a mutual person.
Active
Intelligence Investments Limited
Kevin David Dryhurst is a mutual person.
Active
Secure Legal Services U.K Ltd
Kevin David Dryhurst is a mutual person.
Active
Secure Claims Services Limited
Kevin David Dryhurst is a mutual person.
Active
Secure Marketing Services Ltd
Kevin David Dryhurst is a mutual person.
Active
Brands
DAM Health
DAM Health is a healthcare provider offering medical services, including COVID-19 testing, health assessments, and various health tests.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£46.31K
Decreased by £352.69K (-88%)
Turnover
Unreported
Same as previous period
Employees
75
Decreased by 303 (-80%)
Total Assets
£6.53M
Decreased by £14.29M (-69%)
Total Liabilities
-£3.61M
Decreased by £1.9M (-35%)
Net Assets
£2.93M
Decreased by £12.39M (-81%)
Debt Ratio (%)
55%
Increased by 28.77% (+109%)
Latest Activity
Amended Full Accounts Submitted
2 Days Ago on 10 Nov 2025
Amended Full Accounts Submitted
2 Days Ago on 10 Nov 2025
Confirmation Submitted
6 Months Ago on 12 May 2025
Registered Address Changed
6 Months Ago on 7 May 2025
Nicholas Ellis (PSC) Appointed
10 Months Ago on 13 Jan 2025
Alan Middleton (PSC) Resigned
10 Months Ago on 13 Jan 2025
Alan Middleton Resigned
10 Months Ago on 13 Jan 2025
Mr Nicholas Stuart Ellis Appointed
10 Months Ago on 13 Jan 2025
Amended Full Accounts Submitted
11 Months Ago on 2 Dec 2024
Full Accounts Submitted
1 Year Ago on 31 Oct 2024
Get Credit Report
Discover Dam Group UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Amended total exemption full accounts made up to 30 September 2022
Submitted on 10 Nov 2025
Amended total exemption full accounts made up to 30 September 2021
Submitted on 10 Nov 2025
Cessation of Alan Middleton as a person with significant control on 13 January 2025
Submitted on 6 Aug 2025
Notification of Nicholas Ellis as a person with significant control on 13 January 2025
Submitted on 6 Aug 2025
Second filing of Confirmation Statement dated 12 May 2025
Submitted on 4 Aug 2025
Appointment of Mr Nicholas Stuart Ellis as a director on 13 January 2025
Submitted on 31 Jul 2025
Termination of appointment of Alan Middleton as a director on 13 January 2025
Submitted on 31 Jul 2025
Confirmation statement made on 12 May 2025 with updates
Submitted on 12 May 2025
Registered office address changed from International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ England to 4102 Charlotte House Norfolk Street Liverpool L1 0BG on 7 May 2025
Submitted on 7 May 2025
Amended total exemption full accounts made up to 30 September 2023
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year