Background WavePink WaveYellow Wave

DANISH BAKE UK LIMITED (09587881)

DANISH BAKE UK LIMITED (09587881) is an active UK company. incorporated on 13 May 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). DANISH BAKE UK LIMITED has been registered for 10 years. Current directors include HOLLINSHEAD, Graham John, KNUDSEN, Joachim Bernhard, WIENECKE, Kennet Skyggelund.

Company Number
09587881
Status
active
Type
ltd
Incorporated
13 May 2015
Age
10 years
Address
27 Greville Street, London, EC1N 8SU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
HOLLINSHEAD, Graham John, KNUDSEN, Joachim Bernhard, WIENECKE, Kennet Skyggelund
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANISH BAKE UK LIMITED

DANISH BAKE UK LIMITED is an active company incorporated on 13 May 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). DANISH BAKE UK LIMITED was registered 10 years ago.(SIC: 47240)

Status

active

Active since 10 years ago

Company No

09587881

LTD Company

Age

10 Years

Incorporated 13 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

27 Greville Street London, EC1N 8SU,

Previous Addresses

27 Greville Street London EC1N 8SU England
From: 10 October 2024To: 27 October 2025
Fifth Floor 27 Greville Street London EC1N 8SU United Kingdom
From: 21 March 2023To: 10 October 2024
Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom
From: 9 October 2021To: 21 March 2023
17-18 Aylesbury Street London EC1R 0DB United Kingdom
From: 22 August 2016To: 9 October 2021
Canute Secretaries Ltd, Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom
From: 13 May 2015To: 22 August 2016
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Dec 16
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CANUTE SECRETARIES LTD

Active
Greville Street, LondonEC1N 8SU
Corporate secretary
Appointed 13 May 2015

HOLLINSHEAD, Graham John

Active
Greville Street, LondonEC1N 8SU
Born July 1968
Director
Appointed 01 Mar 2025

KNUDSEN, Joachim Bernhard

Active
Greville Street, LondonEC1N 8SU
Born March 1974
Director
Appointed 01 Jan 2024

WIENECKE, Kennet Skyggelund

Active
Greville Street, LondonEC1N 8SU
Born May 1978
Director
Appointed 10 Jan 2024

COTTA, Jason Anthony

Resigned
27 Greville Street, LondonEC1N 8SU
Born August 1970
Director
Appointed 26 Aug 2019
Resigned 24 Oct 2023

DIXEN, Jesper Mark

Resigned
27 Greville Street, LondonEC1N 8SU
Born September 1984
Director
Appointed 24 Oct 2023
Resigned 01 Jan 2024

FRIIS, Jesper Roholm

Resigned
1756 Copenhagen V-
Born May 1969
Director
Appointed 13 May 2015
Resigned 26 Aug 2019

ISRAELSEN, Soeren

Resigned
1756 Copenhagen V
Born April 1976
Director
Appointed 20 Dec 2016
Resigned 30 Jun 2018

JENSEN, Mikael Koch

Resigned
2400 Copenhagen Nv
Born June 1970
Director
Appointed 01 Jul 2018
Resigned 10 Jan 2024

NIXON, Lee

Resigned
27 Greville Street, LondonEC1N 8TN
Born November 1975
Director
Appointed 25 Jan 2021
Resigned 14 Apr 2023

WARD-NICHOLSON, Simon

Resigned
LondonEC1R 0DB
Born July 1976
Director
Appointed 09 Sept 2019
Resigned 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 October 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 October 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 May 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
23 March 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 February 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Auditors Resignation Company
2 May 2017
AUDAUD
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Resolution
9 November 2015
RESOLUTIONSResolutions
Incorporation Company
13 May 2015
NEWINCIncorporation