Background WavePink WaveYellow Wave

DANCO LIMITED (NI629436)

DANCO LIMITED (NI629436) is an active UK company. incorporated on 16 February 2015. with registered office in Bangor. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. DANCO LIMITED has been registered for 11 years. Current directors include BROWN, Michael James, REBBECK, Mark Edward.

Company Number
NI629436
Status
active
Type
ltd
Incorporated
16 February 2015
Age
11 years
Address
4a Enterprise Road, Bangor, BT19 7TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
BROWN, Michael James, REBBECK, Mark Edward
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANCO LIMITED

DANCO LIMITED is an active company incorporated on 16 February 2015 with the registered office located in Bangor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. DANCO LIMITED was registered 11 years ago.(SIC: 64304)

Status

active

Active since 11 years ago

Company No

NI629436

LTD Company

Age

11 Years

Incorporated 16 February 2015

Size

N/A

Accounts

ARD: 29/6

Up to Date

2 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

FONICNETT LTD
From: 16 February 2015To: 27 February 2015
Contact
Address

4a Enterprise Road Bangor, BT19 7TA,

Previous Addresses

C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD
From: 18 January 2017To: 17 July 2017
C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 3 March 2016To: 18 January 2017
C/O Rsm Mcclure Watters 1 Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 16 February 2015To: 3 March 2016
Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Jun 15
Funding Round
Dec 16
Loan Secured
Jan 17
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Owner Exit
Feb 22
Owner Exit
Feb 22
1
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWN, Michael James

Active
Enterprise Road, BangorBT19 7TA
Born September 1974
Director
Appointed 01 Jul 2019

REBBECK, Mark Edward

Active
Enterprise Road, BangorBT19 7TA
Born May 1968
Director
Appointed 01 Jul 2019

QUINN, William Paul

Resigned
Enterprise Road, BangorBT19 7TA
Born January 1968
Director
Appointed 16 Feb 2015
Resigned 01 Jul 2019

Persons with significant control

5

1 Active
4 Ceased

Juniper Asset Management Limited

Ceased
Enterprise Road, BangorBT19 7TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 01 Jul 2019

Mr Mark Edward Rebbeck

Ceased
Enterprise Road, BangorBT19 7TA
Born May 1968

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2019
Ceased 01 Jul 2019

Mr Michael James Brown

Ceased
Enterprise Road, BangorBT19 7TA
Born September 1974

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2019
Ceased 01 Jul 2019
Enterprise Road, BangorBT19 7TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019

Deborah Mcmillan

Ceased
Enterprise Road, BangorBT19 7TA
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Resolution
22 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Resolution
12 June 2019
RESOLUTIONSResolutions
Resolution
15 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Resolution
16 February 2018
RESOLUTIONSResolutions
Resolution
17 January 2018
RESOLUTIONSResolutions
Resolution
7 December 2017
RESOLUTIONSResolutions
Resolution
12 October 2017
RESOLUTIONSResolutions
Resolution
18 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Memorandum Articles
19 January 2017
MAMA
Resolution
19 January 2017
RESOLUTIONSResolutions
Resolution
18 January 2017
RESOLUTIONSResolutions
Resolution
18 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Certificate Change Of Name Company
27 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 2015
NEWINCIncorporation