DANMARC RZ LIMITED

Register to unlock more data on OkredoRegister

DANMARC RZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08880872

Incorporation date

06/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2014)
dot icon20/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon19/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon15/04/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-02-28
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon31/03/2023
Registered office address changed from 4 Heathview Close East Finchley London N2 0PY England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2023-03-31
dot icon24/02/2023
Micro company accounts made up to 2022-02-28
dot icon12/08/2022
Change of details for Mr Marc Anthony Zitren as a person with significant control on 2022-08-11
dot icon12/08/2022
Director's details changed for Mr Marc Anthony Zitren on 2022-08-11
dot icon04/03/2022
Amended micro company accounts made up to 2020-02-29
dot icon28/02/2022
Micro company accounts made up to 2021-02-28
dot icon24/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon16/02/2022
Change of details for Mr Marc Anthony Zitren as a person with significant control on 2022-02-16
dot icon16/02/2022
Director's details changed for Mr Marc Anthony Zitren on 2022-02-16
dot icon16/02/2022
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 4 Heathview Close East Finchley London N2 0PY on 2022-02-16
dot icon05/03/2021
Confirmation statement made on 2021-02-20 with updates
dot icon04/03/2021
Change of details for Mr David Marc Lusman as a person with significant control on 2021-03-04
dot icon04/03/2021
Director's details changed for Mr David Marc Lusman on 2021-03-04
dot icon28/02/2021
Micro company accounts made up to 2020-02-29
dot icon17/02/2021
Amended micro company accounts made up to 2019-02-28
dot icon07/10/2020
Change of details for Mr Marc Anthony Zitren as a person with significant control on 2020-10-07
dot icon07/10/2020
Director's details changed for Mr Marc Anthony Zitren on 2020-10-07
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon21/08/2019
Accounts for a dormant company made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon28/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon24/05/2018
Change of details for Mr Marc Anthony Zitren as a person with significant control on 2018-05-23
dot icon24/05/2018
Director's details changed for Mr Marc Anthony Zitren on 2018-05-23
dot icon28/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon28/02/2018
Notification of David Marc Lusman as a person with significant control on 2018-02-14
dot icon23/02/2018
Withdrawal of a person with significant control statement on 2018-02-23
dot icon20/02/2018
Cessation of Daniel Robin as a person with significant control on 2018-02-14
dot icon20/02/2018
Termination of appointment of Daniel Robin as a director on 2018-02-14
dot icon20/02/2018
Appointment of Mr David Marc Lusman as a director on 2018-02-13
dot icon13/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon26/07/2017
Director's details changed for Mr Marc Anthony Zitren on 2017-07-26
dot icon26/07/2017
Change of details for Mr Marc Anthony Zitren as a person with significant control on 2017-07-26
dot icon14/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon16/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon29/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon12/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon06/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
28/02/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.67K
-
0.00
-
-
2022
2
96.81K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

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
Zitren, Marc Anthony
Director
06/02/2014 - Present
8
Robin, Daniel
Director
06/02/2014 - 14/02/2018
1
Lusman, David Marc
Director
13/02/2018 - Present
3

Persons with Significant Control

4
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 DANMARC RZ LIMITED

DANMARC RZ LIMITED is an(a) Active company incorporated on 06/02/2014 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ. 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 DANMARC RZ LIMITED?

toggle

DANMARC RZ LIMITED is currently Active. It was registered on 06/02/2014 .

Where is DANMARC RZ LIMITED located?

toggle

DANMARC RZ LIMITED is registered at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does DANMARC RZ LIMITED do?

toggle

DANMARC RZ LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DANMARC RZ LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-20 with no updates.