Background WavePink WaveYellow Wave

DANSK TECHNIK LIMITED (03265546)

DANSK TECHNIK LIMITED (03265546) is an active UK company. incorporated on 18 October 1996. with registered office in Steyning. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DANSK TECHNIK LIMITED has been registered for 29 years. Current directors include GREEN, David Anthony, PEDERSEN, Jacob Christian.

Company Number
03265546
Status
active
Type
ltd
Incorporated
18 October 1996
Age
29 years
Address
The Courtyard Shoreham Road, Steyning, BN44 3TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREEN, David Anthony, PEDERSEN, Jacob Christian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANSK TECHNIK LIMITED

DANSK TECHNIK LIMITED is an active company incorporated on 18 October 1996 with the registered office located in Steyning. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DANSK TECHNIK LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03265546

LTD Company

Age

29 Years

Incorporated 18 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

The Courtyard Shoreham Road Upper Beeding Steyning, BN44 3TN,

Previous Addresses

44 Old Steine Brighton East Sussex BN1 1NH
From: 18 October 1996To: 18 November 2009
Timeline

9 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Nov 10
Funding Round
Nov 10
Director Joined
Mar 17
Director Left
Sept 18
Director Left
Mar 22
Director Joined
Mar 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GREEN, David Anthony

Active
Shoreham Road, SteyningBN44 3TN
Secretary
Appointed 11 Aug 2006

GREEN, David Anthony

Active
Shoreham Road, SteyningBN44 3TN
Born May 1976
Director
Appointed 19 Oct 2010

PEDERSEN, Jacob Christian

Active
Shoreham Road, SteyningBN44 3TN
Born January 1969
Director
Appointed 28 Mar 2022

BANNISTER, William Anthony

Resigned
2 Pine Trees, HassocksBN6 8JT
Secretary
Appointed 20 Sept 1999
Resigned 09 Jul 2002

FLYNN, Michael Patrick

Resigned
124a Portland Road, HoveBN3 5QL
Secretary
Appointed 06 Nov 1996
Resigned 20 Sept 1999

NIELSEN, Sarra Elizabeth

Resigned
6 North Court, West SussexBN6 8JS
Secretary
Appointed 09 Jul 2002
Resigned 11 Aug 2006

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 18 Oct 1996
Resigned 06 Nov 1996

FLYNN, Michael Patrick

Resigned
124a Portland Road, HoveBN3 5QL
Born February 1956
Director
Appointed 06 Nov 1996
Resigned 31 Dec 1997

NIELSEN, Bo

Resigned
Shoreham Road, SteyningBN44 3TN
Born March 1965
Director
Appointed 14 Mar 2017
Resigned 27 Sept 2018

NIELSEN, Bo

Resigned
6 North Court, HassocksBN6 8JS
Born March 1965
Director
Appointed 06 Nov 1996
Resigned 26 Nov 2009

STIMSON, Johanne

Resigned
Shoreham Road, SteyningBN44 3TN
Born April 1968
Director
Appointed 26 Nov 2009
Resigned 22 Mar 2022

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 18 Oct 1996
Resigned 06 Nov 1996

Persons with significant control

1

Marchants Way, Burgess HillRH15 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Account Reference Date Company Previous Extended
11 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Capital Allotment Shares
18 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Legacy
2 February 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 September 2002
AAAnnual Accounts
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
287Change of Registered Office
Legacy
12 February 1999
288cChange of Particulars
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
225Change of Accounting Reference Date
Legacy
25 March 1997
395Particulars of Mortgage or Charge
Legacy
16 December 1996
88(2)R88(2)R
Legacy
9 November 1996
288bResignation of Director or Secretary
Legacy
9 November 1996
288bResignation of Director or Secretary
Legacy
9 November 1996
288aAppointment of Director or Secretary
Legacy
9 November 1996
288aAppointment of Director or Secretary
Legacy
9 November 1996
287Change of Registered Office
Incorporation Company
18 October 1996
NEWINCIncorporation