Company NameBIJI Fink Ltd
DirectorStephanie Louise Talbot
Company StatusActive
Company Number11440109
CategoryPrivate Limited Company
Incorporation Date29 June 2018(5 years, 10 months ago)
Previous NameDamson Global Holdings Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Stephanie Louise Talbot
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Eco Business Centre Amy Johnson Way
York
YO30 4AG
Director NameMr James Talbot
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 2018(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDamson Global 7 Sterling Park
York
YO30 4WU

Location

Registered AddressUnit 14, Ousegill Business Park Carr Side Road
Great Ouseburn
York
YO26 9AE
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 9 October 2023 with updates (3 pages)
20 March 2023Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Unit 14, Ousegill Business Park Carr Side Road Great Ouseburn York YO26 9AE on 20 March 2023 (1 page)
2 March 2023Micro company accounts made up to 30 June 2022 (9 pages)
21 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
12 August 2022Registered office address changed from Damson Cottage Crooked Lane Kirk Hammerton York YO26 8DG England to York Eco Business Centre Amy Johnson Way York YO30 4AG on 12 August 2022 (1 page)
27 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 October 2021Termination of appointment of James Talbot as a director on 20 October 2021 (1 page)
30 October 2021Appointment of Mrs Stephanie Louise Talbot as a director on 1 August 2021 (2 pages)
19 October 2021Company name changed damson global holdings LTD\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-16
(3 pages)
16 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
23 July 2021Registered office address changed from 28 High Petergate York North Yorkshire YO1 7EH to Damson Cottage Crooked Lane Kirk Hammerton York YO26 8DG on 23 July 2021 (1 page)
29 June 2021Micro company accounts made up to 30 June 2020 (8 pages)
12 November 2020Cessation of James Talbot as a person with significant control on 9 October 2020 (1 page)
12 November 2020Notification of Stephanie Louise Talbot as a person with significant control on 9 October 2020 (2 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
14 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
19 March 2020Registered office address changed from Damson 28 High Petergate York YO1 7EH England to 28 High Petergate York North Yorkshire YO1 7EH on 19 March 2020 (2 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 March 2020Registered office address changed from Damson Global 7 Sterling Park York YO30 4WU England to Damson 28 High Petergate York YO1 7EH on 17 March 2020 (1 page)
12 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 June 2018Incorporation
Statement of capital on 2018-06-29
  • GBP 100,000
(27 pages)