Background WavePink WaveYellow Wave

DENMARK HOLDCO LIMITED (09706728)

DENMARK HOLDCO LIMITED (09706728) is an active UK company. incorporated on 28 July 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DENMARK HOLDCO LIMITED has been registered for 10 years. Current directors include BUTLER, Benjamin James, SUTHERLAND, Douglas Iain.

Company Number
09706728
Status
active
Type
ltd
Incorporated
28 July 2015
Age
10 years
Address
Level 5, 10 Dominion Street, London, EC2M 2EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUTLER, Benjamin James, SUTHERLAND, Douglas Iain
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENMARK HOLDCO LIMITED

DENMARK HOLDCO LIMITED is an active company incorporated on 28 July 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DENMARK HOLDCO LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09706728

LTD Company

Age

10 Years

Incorporated 28 July 2015

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 28 July 2025 (8 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

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Level 5, 10 Dominion Street London, EC2M 2EF,

Previous Addresses

2 Coldbath Square London EC1R 5HL United Kingdom
From: 28 July 2015To: 24 February 2020
Timeline

42 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Funding Round
Jul 16
Share Issue
Jul 16
Director Joined
Jun 17
Director Joined
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
New Owner
Mar 18
New Owner
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Left
Aug 20
4
Funding
30
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BRIDGMAN, Tess

Active
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 01 Apr 2016

BUTLER, Benjamin James

Active
Dominion Street, LondonEC2M 2EF
Born August 1981
Director
Appointed 08 Jan 2019

SUTHERLAND, Douglas Iain

Active
Dominion Street, LondonEC2M 2EF
Born March 1965
Director
Appointed 23 Apr 2019

REED, Sophie Catherine Jane

Resigned
LondonEC1R 5HL
Secretary
Appointed 03 Nov 2015
Resigned 01 Apr 2016

BRANTL, John Wallace

Resigned
LondonEC1R 5HL
Born April 1983
Director
Appointed 23 Sept 2015
Resigned 28 Jun 2018

COX, Jonson

Resigned
LondonEC1R 5HL
Born October 1956
Director
Appointed 05 Nov 2015
Resigned 28 Jun 2018

DARRAGH, Michael Damian

Resigned
LondonEC1R 5HL
Born February 1971
Director
Appointed 23 Sept 2015
Resigned 28 Jun 2018

GERSTROM, Peter Anton

Resigned
LondonEC1R 5HL
Born May 1955
Director
Appointed 28 Jul 2015
Resigned 01 Dec 2015

KNIGHT, Stephen Richard

Resigned
LondonEC1R 5HL
Born September 1962
Director
Appointed 15 Jun 2017
Resigned 28 Jun 2018

MILNES-JAMES, Richard Llewelyn

Resigned
LondonEC1R 5HL
Born December 1969
Director
Appointed 28 Jul 2015
Resigned 31 Dec 2018

O'CARROLL, Anthony James

Resigned
LondonEC1R 5HL
Born May 1974
Director
Appointed 23 Sept 2015
Resigned 28 Jun 2018

PIKE, Andrew Robert

Resigned
Coldbath Square, LondonEC1R 5HL
Born April 1975
Director
Appointed 28 Jun 2018
Resigned 31 Jul 2020

POLLARD, Charles Nicholas

Resigned
LondonEC1R 5HL
Born June 1958
Director
Appointed 01 Dec 2015
Resigned 23 Apr 2019

TERGIMAN, Cyril Cesar

Resigned
LondonEC1R 5HL
Born December 1975
Director
Appointed 22 Jun 2017
Resigned 28 Jun 2018

WALKER, Julian William

Resigned
Coldbath Square, LondonEC1R 5HL
Born July 1973
Director
Appointed 28 Jun 2018
Resigned 30 Jul 2019

Persons with significant control

5

1 Active
4 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018

Mr Richard Llewelyn Milnes-James

Ceased
LondonEC1R 5HL
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2016
Ceased 28 Jun 2018

Mr Charles Nicholas Pollard

Ceased
LondonEC1R 5HL
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2016
Ceased 28 Jun 2018

Mr Victor Khosla

Ceased
100 West Putnam Avenue, Greenwhich
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Apr 2016
Ceased 28 Jun 2018
Esplanade, JerseyJE1 1BD

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
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
18 October 2018
RP04AP01RP04AP01
Accounts With Accounts Type Group
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
25 July 2016
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
19 July 2016
CC04CC04
Resolution
19 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 July 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
9 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2015
NEWINCIncorporation