Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Damson Bidco 2 Limited
Damson Bidco 2 Limited is an active company incorporated on 11 March 2024 with the registered office located in London, Greater London. Damson Bidco 2 Limited was registered 1 year 7 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15554824
Private limited company
Age
1 year 7 months
Incorporated
11 March 2024
Size
Unreported
Confirmation
Submitted
Dated
10 March 2025
(7 months ago)
Next confirmation dated
10 March 2026
Due by
24 March 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
11 Mar
⟶
31 Dec 2024
(9 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Damson Bidco 2 Limited
Contact
Update Details
Address
10th Floor 5 Churchill Place
London
E14 5HU
United Kingdom
Address changed on
14 Mar 2025
(7 months ago)
Previous address was
Companies in E14 5HU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
CSC Directors (No.2) Limited
Director
CSC Directors (No.1) Limited
Director
Nicholas James Minto
Director • Portfolio Manager • British • Lives in UK • Born in Apr 1987
CSC Corporate Services (UK) Limited
Secretary
Damson Holdco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Damson (GP) Limited
Nicholas James Minto is a mutual person.
Active
Damson (Nominee) Limited
Nicholas James Minto is a mutual person.
Active
Newriver (Sprucefield) Limited
Nicholas James Minto is a mutual person.
Active
Mount Vimy Ltd
Nicholas James Minto is a mutual person.
Active
Mount Columbia Ltd
Nicholas James Minto is a mutual person.
Active
Mount Alberta Ltd
Nicholas James Minto is a mutual person.
Active
Mount Steele Ltd
Nicholas James Minto is a mutual person.
Active
Mount Walsh Ltd
Nicholas James Minto is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period
2 Mar
⟶
31 Dec 2024
Traded for
10 months
Cash in Bank
£481K
Turnover
£5.21M
Employees
Unreported
Total Assets
£124.67M
Total Liabilities
-£70.72M
Net Assets
£53.95M
Debt Ratio (%)
57%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 18 Mar 2025
Full Accounts Submitted
7 Months Ago on 18 Mar 2025
Inspection Address Changed
7 Months Ago on 14 Mar 2025
New Charge Registered
1 Year 5 Months Ago on 24 May 2024
New Charge Registered
1 Year 5 Months Ago on 23 May 2024
Accounting Period Shortened
1 Year 7 Months Ago on 15 Mar 2024
Debra Amy Parsall Resigned
1 Year 7 Months Ago on 13 Mar 2024
Mr Nicholas James Minto Appointed
1 Year 7 Months Ago on 13 Mar 2024
Incorporated
1 Year 7 Months Ago on 11 Mar 2024
Get Alerts
Get Credit Report
Discover Damson Bidco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 March 2025 with updates
Submitted on 18 Mar 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Mar 2025
Register inspection address has been changed to 10th Floor 5 Churchill Place London E14 5HU
Submitted on 14 Mar 2025
Statement by Directors
Submitted on 13 Mar 2025
Solvency Statement dated 12/03/25
Submitted on 13 Mar 2025
Statement of capital on 13 March 2025
Submitted on 13 Mar 2025
Resolutions
Submitted on 13 Mar 2025
Statement of capital following an allotment of shares on 21 May 2024
Submitted on 26 Feb 2025
Registration of charge 155548240002, created on 24 May 2024
Submitted on 3 Jun 2024
Registration of charge 155548240001, created on 23 May 2024
Submitted on 29 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs