Background WavePink WaveYellow Wave

DANOGIPS LIMITED (03399369)

DANOGIPS LIMITED (03399369) is an active UK company. incorporated on 2 July 1997. with registered office in Warminster. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. DANOGIPS LIMITED has been registered for 28 years. Current directors include WOLF, Daniel Alexander.

Company Number
03399369
Status
active
Type
ltd
Incorporated
2 July 1997
Age
28 years
Address
Beechcroft Barn, Warminster, BA12 0JW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
WOLF, Daniel Alexander
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANOGIPS LIMITED

DANOGIPS LIMITED is an active company incorporated on 2 July 1997 with the registered office located in Warminster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. DANOGIPS LIMITED was registered 28 years ago.(SIC: 46730)

Status

active

Active since 28 years ago

Company No

03399369

LTD Company

Age

28 Years

Incorporated 2 July 1997

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 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Beechcroft Barn Upton Lovell Warminster, BA12 0JW,

Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Sept 12
Director Left
Sept 12
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Sept 21
New Owner
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PUDNEY, Jeffrey John

Active
Beechcroft Barn, WarminsterBA12 0JW
Secretary
Appointed 02 Jul 1997

WOLF, Daniel Alexander

Active
Am Bahnhof 7, 97346 Iphofen
Born February 1981
Director
Appointed 18 Jun 2025

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 02 Jul 1997
Resigned 02 Jul 1997

JENSEN, Thorkild Juul

Resigned
Enevangen 49, Dk 3454 AllerodFOREIGN
Born October 1944
Director
Appointed 02 Jul 1997
Resigned 01 Jul 2005

JORGENSEN, Jesper Bo

Resigned
Upton Lovell, WarminsterBA12 0JW
Born April 1966
Director
Appointed 01 Aug 2012
Resigned 31 May 2017

KNAUF, Alexander Heinrich

Resigned
Lundsgade 6,4, Copen Hagen 0
Born May 1979
Director
Appointed 01 Jul 2005
Resigned 01 Aug 2012

ORNSTRAND-SOBORG, Morten La Cour

Resigned
Beechcroft Barn, WarminsterBA12 0JW
Born July 1971
Director
Appointed 01 Sept 2021
Resigned 18 Jun 2025

STOKES, Ian Timothy

Resigned
Beechcroft Barn, WarminsterBA12 0JW
Born August 1965
Director
Appointed 31 May 2017
Resigned 01 Sept 2021

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 02 Jul 1997
Resigned 02 Jul 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 02 Jul 1997
Resigned 02 Jul 1997

Persons with significant control

3

1 Active
2 Ceased

Mr Daniel Alexander Wolf

Active
Am Bahnhof 7, 97346 Iphofen
Born February 1981

Nature of Control

Significant influence or control
Notified 18 Jun 2025

Mr Morten La Cour Ornstrand-Soborg

Ceased
Beechcroft Barn, WarminsterBA12 0JW
Born July 1971

Nature of Control

Significant influence or control
Notified 01 Sept 2021
Ceased 18 Jun 2025

Mr Ian Timothy Stokes

Ceased
Beechcroft Barn, WarminsterBA12 0JW
Born August 1965

Nature of Control

Significant influence or control
Notified 31 May 2017
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
26 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2010
AR01AR01
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
12 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
2 April 1999
AAAnnual Accounts
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
225Change of Accounting Reference Date
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
287Change of Registered Office
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Incorporation Company
2 July 1997
NEWINCIncorporation