DANMERC LIMITED

Register to unlock more data on OkredoRegister

DANMERC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02896095

Incorporation date

08/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 84 Grosvenor Street, London W1K 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1994)
dot icon09/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon10/02/2025
Register inspection address has been changed from 19-21 Christopher Street London EC2A 2BS England to C/O Cosec Direct Ltd 837 Salisbury House 29 Finsbury Circus London EC2M 5QQ
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Change of details for Ls Management (Uk) Limited as a person with significant control on 2024-03-22
dot icon22/03/2024
Director's details changed for Mr Mads Egede Birkeland on 2024-03-22
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon20/09/2022
Director's details changed for Mr Mads Egede Birkeland on 2022-09-16
dot icon20/09/2022
Change of details for Ls Management (Uk) Limited as a person with significant control on 2022-09-20
dot icon20/09/2022
Register inspection address has been changed from 52 Brook Street London W1K 5DS England to 19-21 Christopher Street London EC2A 2BS
dot icon06/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2022
Director's details changed for Mr Lars Sindberg on 2022-08-24
dot icon01/08/2022
Director's details changed for Mr Lars Sindberg on 2022-07-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Registered office address changed from 3 Barrett Street London W1U 1AY England to 4th Floor, 84 Grosvenor Street London W1K 3JZ on 2021-06-29
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Director's details changed for Mr Mads Egede Birkeland on 2020-09-23
dot icon23/09/2020
Change of details for Ls Management (Uk) Limited as a person with significant control on 2020-09-23
dot icon23/09/2020
Register inspection address has been changed from C/O Cosec Direct Limited 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to 52 Brook Street London W1K 5DS
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon08/01/2020
Termination of appointment of Compsec K&R Limited as a secretary on 2019-12-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Director's details changed for Mr Lars Sindberg on 2019-03-23
dot icon18/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
Register inspection address has been changed from C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ United Kingdom to C/O Cosec Direct Limited 1st Floor, 1 East Poultry Avenue London EC1A 9PT
dot icon11/09/2017
Director's details changed for Mr Mads Egede Birkeland on 2017-09-11
dot icon11/09/2017
Change of details for Ls Management (Uk) Limited as a person with significant control on 2017-09-11
dot icon13/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon23/11/2016
Registered office address changed from 18 Savile Row London W1S 3PW to 3 Barrett Street London W1U 1AY on 2016-11-23
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Director's details changed for Lars Sindberg on 2011-02-08
dot icon27/05/2016
Certificate of change of name
dot icon26/05/2016
Register(s) moved to registered inspection location C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ
dot icon26/05/2016
Termination of appointment of Mark Charles Forbes Millar as a director on 2016-05-06
dot icon26/05/2016
Termination of appointment of Peter Stephen Dove as a director on 2016-05-06
dot icon26/05/2016
Appointment of Mr Mads Egede Birkeland as a director on 2016-05-06
dot icon13/04/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon13/04/2016
Register inspection address has been changed from C/O Cosec Direct Limited 35 Catherine Place London SW1E 6DY United Kingdom to C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ
dot icon13/04/2016
Register(s) moved to registered office address 18 Savile Row London W1S 3PW
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon21/05/2015
Termination of appointment of Simon Mark George Kitching as a director on 2015-04-09
dot icon11/05/2015
Termination of appointment of Simon Mark George Kitching as a director on 2015-04-09
dot icon11/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon29/08/2014
Full accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon14/02/2014
Director's details changed for Lars Sindberg on 2013-12-15
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon12/12/2013
Termination of appointment of Mads Birkeland as a director
dot icon21/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon21/02/2013
Director's details changed for Mark Charles Forbes Millar on 2011-09-28
dot icon21/02/2013
Director's details changed for Mr Peter Stephen Dove on 2012-08-01
dot icon21/02/2013
Director's details changed for Mr Simon Mark George Kitching on 2012-02-08
dot icon21/01/2013
Director's details changed for Lars Sindberg on 2012-11-05
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon17/10/2012
Certificate of change of name
dot icon17/10/2012
Change of name notice
dot icon23/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon23/03/2012
Director's details changed for Mr Simon Mark George Kitching on 2012-02-08
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon24/03/2011
Director's details changed for Mark Charles Forbes Millar on 2011-02-08
dot icon25/10/2010
Full accounts made up to 2010-03-31
dot icon07/05/2010
Director's details changed for Mr Simon Mark George Kitching on 2010-04-12
dot icon12/04/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Director's details changed for Mark Charles Forbes Millar on 2010-02-08
dot icon08/04/2010
Register inspection address has been changed
dot icon08/04/2010
Secretary's details changed for Compsec K&R Limited on 2010-02-08
dot icon30/03/2010
Appointment of Mr Peter Stephen Dove as a director
dot icon30/03/2010
Appointment of Mr Simon Mark George Kitching as a director
dot icon30/11/2009
Termination of appointment of Ib Bjornbirk as a director
dot icon30/11/2009
Termination of appointment of Anne Bjornbirk as a director
dot icon05/11/2009
Registered office address changed from Jackson House 5Th Floor 18 Savile Row London W1S 3PW on 2009-11-05
dot icon01/05/2009
Full accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 08/02/09; full list of members
dot icon13/10/2008
Return made up to 08/02/08; full list of members
dot icon13/10/2008
Location of register of members
dot icon13/10/2008
Location of debenture register
dot icon13/10/2008
Director's change of particulars / ib bjornbirk / 17/09/2007
dot icon13/10/2008
Director's change of particulars / anne bjornbirk / 17/09/2007
dot icon26/09/2008
Certificate of change of name
dot icon07/05/2008
Director appointed mark charles forbes millar
dot icon02/05/2008
Full accounts made up to 2007-12-31
dot icon26/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/03/2007
Return made up to 08/02/07; full list of members
dot icon05/06/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
Return made up to 08/02/06; full list of members
dot icon17/01/2006
Location of debenture register
dot icon17/01/2006
Location of register of members
dot icon26/04/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 08/02/05; full list of members
dot icon11/12/2004
Return made up to 08/02/04; full list of members; amend
dot icon10/12/2004
Amended full accounts made up to 2003-12-31
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 08/02/04; full list of members
dot icon13/01/2004
Registered office changed on 13/01/04 from: cording house 34 st.james's street london SW1A 1HD
dot icon07/12/2003
New director appointed
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon23/04/2003
Director resigned
dot icon22/04/2003
Certificate of change of name
dot icon27/02/2003
Return made up to 08/02/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New secretary appointed
dot icon04/11/2002
Secretary resigned
dot icon25/03/2002
Return made up to 08/02/02; full list of members
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon10/07/2001
Full accounts made up to 1999-12-31
dot icon12/04/2001
Return made up to 08/02/01; full list of members
dot icon01/06/2000
Return made up to 08/02/00; full list of members
dot icon12/01/2000
Registered office changed on 12/01/00 from: danmerc house 18 exeter street london WC2E 7DU
dot icon24/12/1999
Full accounts made up to 1998-12-31
dot icon18/02/1999
Return made up to 08/02/99; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
Full accounts made up to 1996-12-31
dot icon20/02/1998
Return made up to 08/02/98; full list of members
dot icon04/05/1997
Full accounts made up to 1995-12-31
dot icon12/03/1997
Return made up to 08/02/97; no change of members
dot icon27/10/1996
Full accounts made up to 1994-12-31
dot icon17/04/1996
Return made up to 08/02/96; no change of members
dot icon12/04/1995
Return made up to 08/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Ad 26/09/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/04/1994
Accounting reference date notified as 31/12
dot icon14/03/1994
Memorandum and Articles of Association
dot icon09/03/1994
Nc inc already adjusted 23/02/94
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Secretary resigned;new secretary appointed
dot icon09/03/1994
Director resigned;new director appointed
dot icon09/03/1994
Registered office changed on 09/03/94 from: 1 mitchell lane bristol BS1 6BU
dot icon04/03/1994
Certificate of change of name
dot icon08/02/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+86.51 % *

* during past year

Cash in Bank

£126,382.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
270.99K
-
0.00
67.76K
-
2022
1
191.80K
-
0.00
126.38K
-
2022
1
191.80K
-
0.00
126.38K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

191.80K £Descended-29.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.38K £Ascended86.51 % *

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
Millar, Mark Charles Forbes
Director
17/04/2008 - 06/05/2016
15
Sindberg, Lars
Director
01/05/2003 - Present
8
Birkeland, Mads Egede
Director
06/05/2016 - Present
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DANMERC LIMITED

DANMERC LIMITED is an(a) Active company incorporated on 08/02/1994 with the registered office located at 4th Floor, 84 Grosvenor Street, London W1K 3JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DANMERC LIMITED?

toggle

DANMERC LIMITED is currently Active. It was registered on 08/02/1994 .

Where is DANMERC LIMITED located?

toggle

DANMERC LIMITED is registered at 4th Floor, 84 Grosvenor Street, London W1K 3JZ.

What does DANMERC LIMITED do?

toggle

DANMERC LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DANMERC LIMITED have?

toggle

DANMERC LIMITED had 1 employees in 2022.

What is the latest filing for DANMERC LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-08 with updates.