DANMON GROUP UK LIMITED

Register to unlock more data on OkredoRegister

DANMON GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02869586

Incorporation date

05/11/1993

Size

Audited abridged

Contacts

Registered address

Registered address

23 Horseshoe Park, Pangbourne, Reading RG8 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1993)
dot icon04/03/2026
Registered office address changed from 107 Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ England to 23 Horseshoe Park Pangbourne Reading RG8 7JW on 2026-03-04
dot icon05/12/2025
Audited abridged accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon06/01/2025
Registered office address changed from Unit 5 Oakfield Business Corner Works Road Letchworth Garden City Herts SG6 1FB England to 107 Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2025-01-06
dot icon09/12/2024
Audited abridged accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon27/08/2024
Certificate of change of name
dot icon15/12/2023
Accounts for a small company made up to 2023-03-31
dot icon09/12/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon17/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon24/09/2022
Audited abridged accounts made up to 2022-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon14/08/2021
Audited abridged accounts made up to 2021-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon02/09/2020
Audited abridged accounts made up to 2020-03-31
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon23/10/2019
Audited abridged accounts made up to 2019-03-31
dot icon16/07/2019
Change of details for Mr Ole Peter Clausen as a person with significant control on 2019-07-12
dot icon16/07/2019
Director's details changed for Ole Peter Clausen on 2019-07-12
dot icon16/07/2019
Registered office address changed from Unit 1 Iceni Court Icknield Way Letchworth Hertfordshire SG6 1TN to Unit 5 Oakfield Business Corner Works Road Letchworth Garden City Herts SG6 1FB on 2019-07-16
dot icon16/07/2019
Director's details changed for Henning Bronnum Sorensen on 2019-07-12
dot icon16/07/2019
Secretary's details changed for Ole Peter Clausen on 2019-07-12
dot icon25/01/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon06/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon21/06/2018
Accounts for a small company made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon06/10/2016
Audited abridged accounts made up to 2015-12-31
dot icon10/02/2016
Satisfaction of charge 4 in full
dot icon10/02/2016
Satisfaction of charge 5 in full
dot icon05/02/2016
Termination of appointment of Graham Michael Pitman as a director on 2016-01-01
dot icon03/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon05/06/2015
Accounts for a small company made up to 2014-12-31
dot icon20/02/2015
Registration of charge 028695860006, created on 2015-02-19
dot icon17/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon18/11/2014
Accounts for a small company made up to 2013-12-31
dot icon30/08/2014
Certificate of change of name
dot icon30/08/2014
Change of name notice
dot icon11/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon17/06/2013
Accounts for a small company made up to 2012-12-31
dot icon13/05/2013
Termination of appointment of Peter Davies as a director
dot icon28/12/2012
Appointment of Mr Graham Michael Pitman as a director
dot icon14/12/2012
Termination of appointment of Graham Day as a director
dot icon14/12/2012
Director's details changed for Mr Christoffer Kay on 2012-12-11
dot icon27/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon18/06/2012
Appointment of Mr Christoffer Kay as a director
dot icon08/05/2012
Accounts for a small company made up to 2011-12-31
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon16/11/2010
Termination of appointment of Graham Buchanan as a director
dot icon25/09/2010
Accounts for a small company made up to 2009-12-31
dot icon13/07/2010
Termination of appointment of Guy Elliott as a director
dot icon13/07/2010
Appointment of Graham William Day as a director
dot icon24/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Guy Elliott on 2009-10-01
dot icon24/11/2009
Director's details changed for Ole Peter Clausen on 2009-10-01
dot icon24/11/2009
Director's details changed for Graham Buchanan on 2009-10-01
dot icon24/11/2009
Director's details changed for Henning Bronnum Sorensen on 2009-10-01
dot icon20/10/2009
Accounts for a small company made up to 2008-12-31
dot icon25/03/2009
Director appointed guy elliott
dot icon10/12/2008
Return made up to 05/11/08; full list of members
dot icon11/06/2008
Accounts for a small company made up to 2007-12-31
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/11/2007
Return made up to 05/11/07; full list of members
dot icon15/05/2007
Accounts for a small company made up to 2006-12-31
dot icon25/01/2007
New director appointed
dot icon16/11/2006
Return made up to 05/11/06; full list of members
dot icon21/09/2006
Auditor's resignation
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New secretary appointed;new director appointed
dot icon08/08/2006
Registered office changed on 08/08/06 from: portmill house portmill lane hitchin hertfordshire SG5 1DJ
dot icon08/08/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon13/04/2006
Accounts for a small company made up to 2005-11-30
dot icon07/11/2005
Return made up to 05/11/05; full list of members
dot icon27/04/2005
Accounts for a small company made up to 2004-11-30
dot icon04/01/2005
Return made up to 05/11/04; full list of members
dot icon12/10/2004
Certificate of change of name
dot icon22/07/2004
Particulars of mortgage/charge
dot icon21/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Accounts for a small company made up to 2003-11-30
dot icon15/03/2004
Ad 30/01/04--------- £ si 100@1=100 £ ic 100/200
dot icon15/03/2004
Nc inc already adjusted 30/01/04
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon08/12/2003
Return made up to 05/11/03; full list of members
dot icon07/04/2003
£ sr 30@1 12/09/02
dot icon07/03/2003
Accounts for a small company made up to 2002-11-30
dot icon25/11/2002
Return made up to 05/11/02; full list of members
dot icon18/08/2002
Accounts for a small company made up to 2001-11-30
dot icon15/07/2002
Director resigned
dot icon16/01/2002
New director appointed
dot icon19/12/2001
Return made up to 05/11/01; full list of members
dot icon24/08/2001
Director's particulars changed
dot icon15/08/2001
Secretary resigned
dot icon15/08/2001
New secretary appointed
dot icon23/05/2001
Accounts for a small company made up to 2000-11-30
dot icon10/11/2000
Return made up to 05/11/00; full list of members
dot icon08/08/2000
Accounts for a small company made up to 1999-11-30
dot icon15/11/1999
Return made up to 05/11/99; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1998-11-30
dot icon23/11/1998
Return made up to 05/11/98; no change of members
dot icon23/11/1998
Secretary's particulars changed
dot icon01/10/1998
Accounts for a small company made up to 1997-11-30
dot icon24/03/1998
Director's particulars changed
dot icon18/11/1997
Return made up to 05/11/97; full list of members
dot icon28/07/1997
New director appointed
dot icon14/07/1997
Accounts for a small company made up to 1996-11-30
dot icon07/03/1997
Director's particulars changed
dot icon06/03/1997
Certificate of change of name
dot icon08/11/1996
Return made up to 05/11/96; full list of members
dot icon10/04/1996
Accounts for a small company made up to 1995-11-30
dot icon08/11/1995
Return made up to 05/11/95; full list of members
dot icon25/07/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 05/11/94; full list of members
dot icon15/12/1993
Accounting reference date notified as 30/11
dot icon15/12/1993
Ad 19/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon24/11/1993
New director appointed
dot icon24/11/1993
Director resigned;new director appointed
dot icon24/11/1993
Secretary resigned;new secretary appointed
dot icon24/11/1993
Registered office changed on 24/11/93 from: 2 duke street st james's london SW1Y 6BJ
dot icon05/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clausen, Ole Peter
Director
25/07/2006 - Present
13
Davies, Peter Albert Campbell
Director
18/12/2006 - 30/04/2013
14
Elliott, Guy
Director
01/09/2008 - 07/04/2010
2
Day, Graham William
Director
01/07/2010 - 14/12/2012
7
Pimm, Alan Geoffrey
Director
02/01/2002 - 25/07/2006
6

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+
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 DANMON GROUP UK LIMITED

DANMON GROUP UK LIMITED is an(a) Active company incorporated on 05/11/1993 with the registered office located at 23 Horseshoe Park, Pangbourne, Reading RG8 7JW. There are currently 4 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 DANMON GROUP UK LIMITED?

toggle

DANMON GROUP UK LIMITED is currently Active. It was registered on 05/11/1993 .

Where is DANMON GROUP UK LIMITED located?

toggle

DANMON GROUP UK LIMITED is registered at 23 Horseshoe Park, Pangbourne, Reading RG8 7JW.

What does DANMON GROUP UK LIMITED do?

toggle

DANMON GROUP UK LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for DANMON GROUP UK LIMITED?

toggle

The latest filing was on 04/03/2026: Registered office address changed from 107 Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ England to 23 Horseshoe Park Pangbourne Reading RG8 7JW on 2026-03-04.