DANIAMANT LIMITED

Register to unlock more data on OkredoRegister

DANIAMANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05696973

Incorporation date

03/02/2006

Size

Small

Contacts

Registered address

Registered address

C/O MRS DEBORAH TAYLOR, Daniamant Ltd Unit 3, The Admiral Park, Airport Service Road, Portsmouth, Hampshire PO3 5RQCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2006)
dot icon14/04/2026
Accounts for a small company made up to 2025-12-31
dot icon12/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon11/02/2026
Cessation of Daniamant a/S as a person with significant control on 2017-11-30
dot icon11/02/2026
Cessation of Kevin John Rough as a person with significant control on 2016-04-06
dot icon11/02/2026
Cessation of Leif Hakan Skutberg as a person with significant control on 2022-02-07
dot icon11/02/2026
Notification of a person with significant control statement
dot icon29/09/2025
Appointment of Anna-Kristina Marie Hultberg as a director on 2025-09-25
dot icon29/09/2025
Termination of appointment of Per Arne Mikael Nilsson as a director on 2025-09-25
dot icon03/07/2025
Accounts for a small company made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon16/04/2024
Full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon15/04/2023
Full accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon07/04/2022
Full accounts made up to 2021-12-31
dot icon01/03/2022
Satisfaction of charge 056969730002 in full
dot icon07/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon07/02/2022
Notification of Leif Hakan Skutberg as a person with significant control on 2022-01-31
dot icon07/02/2022
Appointment of Per Arne Mikael Nilsson as a director on 2022-01-31
dot icon07/02/2022
Appointment of Leif Hakan Skutberg as a director on 2022-01-31
dot icon04/02/2022
Cessation of Ole Mikkelsen as a person with significant control on 2022-01-31
dot icon04/02/2022
Cessation of Klaus Kjaerulff as a person with significant control on 2022-01-31
dot icon04/02/2022
Termination of appointment of Klaus Kjaerulff as a director on 2022-01-31
dot icon04/02/2022
Termination of appointment of Ole Mikkelsen as a director on 2022-01-31
dot icon14/04/2021
Full accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon02/10/2020
Director's details changed for Mr Kevin John Rough on 2020-10-02
dot icon09/04/2020
Full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon09/04/2019
Full accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon27/03/2018
Full accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon09/02/2018
Notification of Daniamant a/S as a person with significant control on 2017-11-30
dot icon09/02/2018
Cessation of Daniamant Holding a/S as a person with significant control on 2017-11-30
dot icon21/04/2017
Termination of appointment of Kristian Kolding as a director on 2017-04-18
dot icon05/04/2017
Full accounts made up to 2016-12-31
dot icon23/03/2017
Registration of charge 056969730002, created on 2017-03-15
dot icon10/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon04/05/2016
Termination of appointment of Per Hallgren as a director on 2016-04-29
dot icon21/04/2016
Full accounts made up to 2015-12-31
dot icon02/03/2016
Registered office address changed from C/O Mr Kevin Rough Daniamant Limited Unit 3, the Admiral Park Airport Service Road Portsmouth, Hampshire PO3 5RQ to C/O Mrs Deborah Taylor Daniamant Ltd Unit 3, the Admiral Park Airport Service Road Portsmouth Hampshire PO3 5RQ on 2016-03-02
dot icon02/03/2016
Termination of appointment of Kevin John Rough as a secretary on 2016-03-02
dot icon02/03/2016
Appointment of Mrs Deborah Jane Taylor as a secretary on 2016-03-01
dot icon01/03/2016
Secretary's details changed for Mr Kevin John Rough on 2016-03-01
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon31/07/2015
Termination of appointment of Arne Jensen Gillin as a director on 2015-07-31
dot icon30/03/2015
Full accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon02/12/2014
Appointment of Mr Kevin John Rough as a director on 2014-11-01
dot icon04/11/2014
Satisfaction of charge 1 in full
dot icon03/11/2014
Termination of appointment of Bjorn Petersen as a director on 2014-10-31
dot icon25/03/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon12/12/2013
Appointment of Mr per Hallgren as a director
dot icon11/12/2013
Appointment of Mr Ole Mikkelsen as a director
dot icon21/03/2013
Full accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon27/02/2012
Full accounts made up to 2011-12-31
dot icon03/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon03/02/2012
Director's details changed for Mr Arne Jensen Gillin on 2012-02-03
dot icon07/03/2011
Full accounts made up to 2010-12-31
dot icon11/02/2011
Appointment of Mr Arne Jensen Gillin as a director
dot icon03/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Per Staehr as a director
dot icon09/11/2010
Miscellaneous
dot icon09/11/2010
Resolutions
dot icon07/07/2010
Appointment of Mr Klaus Kjaerulff as a director
dot icon01/07/2010
Appointment of Mr Bjorn Petersen as a director
dot icon24/06/2010
Appointment of Mr Kevin John Rough as a secretary
dot icon24/06/2010
Termination of appointment of Arne Gillin as a director
dot icon24/06/2010
Termination of appointment of Torben Frantzolet as a director
dot icon24/06/2010
Termination of appointment of Per Staehr as a secretary
dot icon21/04/2010
Registered office address changed from 6 Keats Avenue Littleover Derby Derbyshire DE23 4ED on 2010-04-21
dot icon09/04/2010
Accounts for a small company made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon08/02/2010
Director's details changed for Arne Jensen Gillin on 2010-02-08
dot icon08/02/2010
Director's details changed for Mr Kristian Kolding on 2010-02-08
dot icon08/02/2010
Director's details changed for Mr Torben Frantzolet on 2010-02-08
dot icon13/03/2009
Appointment terminate, director kim haubjerg fischer logged form
dot icon10/03/2009
Director appointed mr torben frantzolet
dot icon09/03/2009
Appointment terminated director kim fischer
dot icon05/03/2009
Accounts for a small company made up to 2008-12-31
dot icon26/02/2009
Appointment terminate, director jens heimburger logged form
dot icon23/02/2009
Director appointed mr kristian kolding
dot icon23/02/2009
Return made up to 03/02/09; full list of members
dot icon23/02/2009
Appointment terminated director jens heimburger
dot icon03/03/2008
Accounts for a small company made up to 2007-12-31
dot icon19/02/2008
Return made up to 03/02/08; full list of members
dot icon25/04/2007
Accounts for a small company made up to 2006-12-31
dot icon22/02/2007
Return made up to 03/02/07; full list of members
dot icon10/01/2007
Ad 01/07/06-31/12/06 £ si 89999@1=89999 £ ic 10001/100000
dot icon30/10/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon26/09/2006
Ad 23/06/06--------- £ si 10000@1=10000 £ ic 1/10001
dot icon26/09/2006
Nc inc already adjusted 04/06/06
dot icon26/09/2006
Resolutions
dot icon26/09/2006
Resolutions
dot icon28/07/2006
Particulars of mortgage/charge
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon30/05/2006
Secretary resigned
dot icon11/05/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New secretary appointed;new director appointed
dot icon08/05/2006
Registered office changed on 08/05/06 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
dot icon25/04/2006
Certificate of change of name
dot icon03/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nilsson Per Arne Mikael
Director
31/01/2022 - 25/09/2025
2
Rough, Kevin John
Director
01/11/2014 - Present
4
Leif Hakan Skutberg
Director
31/01/2022 - Present
-
Hultberg, Anna-Kristina Marie
Director
25/09/2025 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANIAMANT LIMITED

DANIAMANT LIMITED is an(a) Active company incorporated on 03/02/2006 with the registered office located at C/O MRS DEBORAH TAYLOR, Daniamant Ltd Unit 3, The Admiral Park, Airport Service Road, Portsmouth, Hampshire PO3 5RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANIAMANT LIMITED?

toggle

DANIAMANT LIMITED is currently Active. It was registered on 03/02/2006 .

Where is DANIAMANT LIMITED located?

toggle

DANIAMANT LIMITED is registered at C/O MRS DEBORAH TAYLOR, Daniamant Ltd Unit 3, The Admiral Park, Airport Service Road, Portsmouth, Hampshire PO3 5RQ.

What does DANIAMANT LIMITED do?

toggle

DANIAMANT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DANIAMANT LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a small company made up to 2025-12-31.