Background WavePink WaveYellow Wave

DANMERC LIMITED (02896095)

DANMERC LIMITED (02896095) is an active UK company. incorporated on 8 February 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. DANMERC LIMITED has been registered for 32 years. Current directors include BIRKELAND, Mads Egede, SINDBERG, Lars.

Company Number
02896095
Status
active
Type
ltd
Incorporated
8 February 1994
Age
32 years
Address
4th Floor, 84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIRKELAND, Mads Egede, SINDBERG, Lars
SIC Codes
68100, 68209, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANMERC LIMITED

DANMERC LIMITED is an active company incorporated on 8 February 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. DANMERC LIMITED was registered 32 years ago.(SIC: 68100, 68209, 68310, 68320)

Status

active

Active since 32 years ago

Company No

02896095

LTD Company

Age

32 Years

Incorporated 8 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

CORDING DANMERC LIMITED
From: 17 October 2012To: 27 May 2016
DANMERC LIMITED
From: 29 September 2008To: 17 October 2012
DANMERC PROPERTY CONSULTANTS AND MANAGEMENT LIMITED
From: 22 April 2003To: 29 September 2008
DANMERC PROPERTY MANAGEMENT LIMITED
From: 7 March 1994To: 22 April 2003
ESCORTFREE ENTERPRISES LIMITED
From: 8 February 1994To: 7 March 1994
Contact
Address

4th Floor, 84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

3 Barrett Street London W1U 1AY England
From: 23 November 2016To: 29 June 2021
18 Savile Row London W1S 3PW
From: 5 November 2009To: 23 November 2016
Jackson House 5Th Floor 18 Savile Row London W1S 3PW
From: 8 February 1994To: 5 November 2009
Timeline

11 key events • 1994 - 2016

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Dec 13
Director Left
May 15
Director Left
May 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BIRKELAND, Mads Egede

Active
Salisbury House, LondonEC2M 5QQ
Born October 1968
Director
Appointed 06 May 2016

SINDBERG, Lars

Active
Wapping Wall, LondonE1W 3SJ
Born May 1965
Director
Appointed 01 May 2003

BJORNBIRK, Anne Margot Blondin

Resigned
Cording House, LondonSW1A 1HD
Secretary
Appointed 23 Feb 1994
Resigned 01 Jan 2002

COMPSEC K&R LIMITED

Resigned
823 Salisbury House, LondonEC2M 5QQ
Corporate secretary
Appointed 01 Jan 2002
Resigned 31 Dec 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Feb 1994
Resigned 23 Feb 1994

BIRKELAND, Mads Egede

Resigned
224 Waterman Building, Isle Of DogsE14 8NG
Born October 1968
Director
Appointed 12 May 2004
Resigned 15 Nov 2013

BJORNBIRK, Anne

Resigned
Torre Bermeja, Urb. Gualdalmansa, Estepona29680
Born April 1948
Director
Appointed 12 May 2004
Resigned 31 Oct 2009

BJORNBIRK, Ib

Resigned
Torre Bermeja, Urb. Gualdalmansa, Estepona29680
Born May 1935
Director
Appointed 23 Feb 1994
Resigned 31 Oct 2009

DOVE, Peter Stephen

Resigned
Savile Row, LondonW1S 3PW
Born March 1962
Director
Appointed 01 Feb 2010
Resigned 06 May 2016

KITCHING, Simon Mark George

Resigned
Savile Row, LondonW1S 3PW
Born January 1962
Director
Appointed 01 Feb 2010
Resigned 09 Apr 2015

MATHIESEN, Claus Ebbe

Resigned
4 Marlin Copse, BerkhamstedHP4 3HR
Born February 1954
Director
Appointed 01 Jan 2002
Resigned 01 Apr 2003

MILLAR, Mark Charles Forbes

Resigned
Broad Chalke, SalisburySP5 5DW
Born February 1961
Director
Appointed 17 Apr 2008
Resigned 06 May 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Feb 1994
Resigned 23 Feb 1994

Persons with significant control

1

837 Salisbury House, LondonEC2M 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
20 September 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
23 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 September 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Certificate Change Of Name Company
27 May 2016
CERTNMCertificate of Incorporation on Change of Name
Move Registers To Sail Company With New Address
26 May 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
13 April 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
13 April 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
17 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
12 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 April 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
353353
Legacy
13 October 2008
190190
Legacy
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Certificate Change Of Name Company
26 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2007
AAAnnual Accounts
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
190190
Legacy
17 January 2006
353353
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
11 December 2004
363aAnnual Return
Accounts Amended With Accounts Type Full
10 December 2004
AAMDAAMD
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
287Change of Registered Office
Legacy
7 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
23 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
1 June 2000
363aAnnual Return
Legacy
12 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
12 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
88(2)R88(2)R
Legacy
20 April 1994
224224
Memorandum Articles
14 March 1994
MEM/ARTSMEM/ARTS
Legacy
9 March 1994
123Notice of Increase in Nominal Capital
Resolution
9 March 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
287Change of Registered Office
Certificate Change Of Name Company
4 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 February 1994
NEWINCIncorporation