DANISH CONCEPT STORES LIMITED

Register to unlock more data on OkredoRegister

DANISH CONCEPT STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06625352

Incorporation date

20/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

137a High Street, Sevenoaks, Kent TN13 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2008)
dot icon31/03/2026
Confirmation statement made on 2026-02-15 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-01-31
dot icon09/12/2025
Change of details for Mrs Judith Nymann Jorgensen as a person with significant control on 2025-12-09
dot icon09/12/2025
Change of details for Mr Leo Vinther Jorgensen as a person with significant control on 2025-12-09
dot icon20/10/2025
Previous accounting period shortened from 2025-01-29 to 2025-01-28
dot icon20/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/10/2023
Previous accounting period shortened from 2023-01-30 to 2023-01-29
dot icon26/04/2023
Full accounts made up to 2022-01-31
dot icon10/03/2023
Confirmation statement made on 2023-02-15 with updates
dot icon25/01/2023
Previous accounting period shortened from 2022-01-31 to 2022-01-30
dot icon23/06/2022
Registered office address changed from 137 High Street Sevenoaks Kent TN13 1UX England to 137a High Street Sevenoaks Kent TN13 1UX on 2022-06-23
dot icon21/06/2022
Change of details for Mrs Judith Nymann Jorgensen as a person with significant control on 2022-06-21
dot icon21/06/2022
Director's details changed for Mrs Judith Nymann Jorgensen on 2022-06-21
dot icon21/06/2022
Change of details for Mr Leo Vinther Jorgensen as a person with significant control on 2022-06-21
dot icon21/06/2022
Director's details changed for Mr Leo Vinther Jorgensen on 2022-06-21
dot icon26/05/2022
Previous accounting period extended from 2021-08-31 to 2022-01-31
dot icon28/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon03/02/2022
Registered office address changed from Ground Floor, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY England to 137 High Street Sevenoaks Kent TN13 1UX on 2022-02-03
dot icon18/11/2021
Full accounts made up to 2020-08-31
dot icon16/11/2021
Current accounting period shortened from 2021-08-22 to 2020-08-31
dot icon18/08/2021
Previous accounting period shortened from 2020-08-23 to 2020-08-22
dot icon20/05/2021
Previous accounting period shortened from 2020-08-24 to 2020-08-23
dot icon04/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon19/11/2020
Full accounts made up to 2019-08-31
dot icon19/08/2020
Previous accounting period shortened from 2019-08-25 to 2019-08-24
dot icon22/05/2020
Previous accounting period shortened from 2019-08-26 to 2019-08-25
dot icon24/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon19/12/2019
Full accounts made up to 2018-08-31
dot icon21/08/2019
Previous accounting period shortened from 2018-08-27 to 2018-08-26
dot icon10/07/2019
Amended full accounts made up to 2017-08-31
dot icon29/05/2019
Satisfaction of charge 2 in full
dot icon29/05/2019
Satisfaction of charge 3 in full
dot icon29/05/2019
Satisfaction of charge 4 in full
dot icon29/05/2019
Satisfaction of charge 6 in full
dot icon29/05/2019
Satisfaction of charge 1 in full
dot icon23/05/2019
Previous accounting period shortened from 2018-08-28 to 2018-08-27
dot icon15/03/2019
Termination of appointment of James William Edward Vernon as a director on 2019-03-15
dot icon21/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2017-08-31
dot icon08/08/2018
Previous accounting period shortened from 2017-08-29 to 2017-08-28
dot icon25/05/2018
Previous accounting period shortened from 2017-08-30 to 2017-08-29
dot icon22/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon22/02/2018
Notification of Leo Vinther Jorgensen as a person with significant control on 2016-07-01
dot icon22/02/2018
Notification of Judith Jorgensen as a person with significant control on 2016-07-01
dot icon13/06/2017
Registered office address changed from Ground Floor Watermill House Chevening Road Chipstead, Sevenoaks Kent TN13 2RY to Ground Floor, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY on 2017-06-13
dot icon20/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon12/01/2017
Accounts for a medium company made up to 2016-08-31
dot icon24/06/2016
Accounts for a small company made up to 2015-08-31
dot icon20/05/2016
Previous accounting period shortened from 2015-08-31 to 2015-08-30
dot icon23/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon06/07/2015
Satisfaction of charge 5 in full
dot icon06/06/2015
Accounts for a small company made up to 2014-08-31
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon01/05/2014
Accounts for a small company made up to 2013-08-31
dot icon18/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon26/06/2013
Accounts for a small company made up to 2012-08-31
dot icon21/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon27/07/2012
Director's details changed for Mr James William Edward Vernon on 2012-07-26
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon21/05/2012
Accounts for a small company made up to 2011-08-31
dot icon20/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon31/05/2011
Registered office address changed from Ground Floor Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY United Kingdom on 2011-05-31
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon19/04/2011
Registered office address changed from 29 Uplands Way Sevenoaks TN13 3BW United Kingdom on 2011-04-19
dot icon15/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/07/2010
Appointment of Mr James William Edward Vernon as a director
dot icon05/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/05/2010
Accounts for a small company made up to 2009-08-31
dot icon16/03/2010
Accounts for a dormant company made up to 2008-08-31
dot icon08/03/2010
Current accounting period shortened from 2009-08-31 to 2008-08-31
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/07/2009
Director appointed mrs judith nymann jorgensen
dot icon30/07/2009
Return made up to 20/06/09; full list of members
dot icon02/03/2009
Nc inc already adjusted 29/09/08
dot icon12/02/2009
Ad 29/09/08\gbp si 119000@1=119000\gbp ic 1000/120000\
dot icon12/02/2009
Resolutions
dot icon11/02/2009
Accounting reference date extended from 30/06/2009 to 31/08/2009
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-89 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
28/01/2026
dot iconNext due on
28/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
89
1.88M
-
10.47M
893.07K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jorgensen, Judith Nymann
Director
27/07/2009 - Present
2
Jorgensen, Leo Vinther
Director
20/06/2008 - Present
2
Vernon, James William Edward
Director
01/06/2010 - 15/03/2019
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DANISH CONCEPT STORES LIMITED

DANISH CONCEPT STORES LIMITED is an(a) Active company incorporated on 20/06/2008 with the registered office located at 137a High Street, Sevenoaks, Kent TN13 1UX. There are currently 2 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 DANISH CONCEPT STORES LIMITED?

toggle

DANISH CONCEPT STORES LIMITED is currently Active. It was registered on 20/06/2008 .

Where is DANISH CONCEPT STORES LIMITED located?

toggle

DANISH CONCEPT STORES LIMITED is registered at 137a High Street, Sevenoaks, Kent TN13 1UX.

What does DANISH CONCEPT STORES LIMITED do?

toggle

DANISH CONCEPT STORES LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for DANISH CONCEPT STORES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-15 with updates.