UKBizDB.co.uk

DANIAMANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daniamant Limited. The company was founded 18 years ago and was given the registration number 05696973. The firm's registered office is in PORTSMOUTH. You can find them at Daniamant Ltd Unit 3, The Admiral Park, Airport Service Road, Portsmouth, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DANIAMANT LIMITED
Company Number:05696973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Daniamant Ltd Unit 3, The Admiral Park, Airport Service Road, Portsmouth, Hampshire, England, PO3 5RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Daniamant Ltd, Unit 3, The Admiral Park, Airport Service Road, Portsmouth, England, PO3 5RQ

Secretary01 March 2016Active
19, Ostra Hamngatan, Se-411 10, Goteborg, Sweden,

Director31 January 2022Active
Daniamant Ltd, Unit 3, The Admiral Park, Airport Service Road, Portsmouth, England, PO3 5RQ

Director01 November 2014Active
15, August Barks Gata, Se-421 32, Vastra Frolunda, Sweden,

Director31 January 2022Active
Daniamant Limited, Unit 3, The Admiral Park, Airport Service Road, Portsmouth,, England, PO3 5RQ

Secretary24 June 2010Active
6, Keats Avenue, Littleover, Derby, DE23 4ED

Secretary25 April 2006Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary03 February 2006Active
Skovgaardsvej 29, Charlottenlund, Denmark,

Director25 April 2006Active
Ole Klokkersvej 22, Kastrup, 2770

Director09 March 2009Active
19, Svanev?Nget, Copenhagen, Denmark, DK-2100

Director25 April 2006Active
Svanevaenget 19, Copenhagen, Denmark, FOREIGN

Director25 April 2006Active
Daniamant Ltd, Unit 3, The Admiral Park, Airport Service Road, Portsmouth, England, PO3 5RQ

Director10 December 2013Active
Filippavej 57, Vester Skerninge, Danmark,

Director25 April 2006Active
Daniamant Ltd, Unit 3, The Admiral Park, Airport Service Road, Portsmouth, England, PO3 5RQ

Director24 June 2010Active
Kalundborgvej, 138, Dk-4300, Denmark,

Director05 February 2009Active
Daniamant Ltd, Unit 3, The Admiral Park, Airport Service Road, Portsmouth, England, PO3 5RQ

Director10 December 2013Active
Daniamant Limited, Unit 3, The Admiral Park, Airport Service Road, Portsmouth,, England, PO3 5RQ

Director24 June 2010Active
6, Keats Avenue, Littleover, Derby, DE23 4ED

Director25 April 2006Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Director03 February 2006Active

People with Significant Control

Leif Hakan Skutberg
Notified on:31 January 2022
Status:Active
Date of birth:March 1975
Nationality:Swedish
Country of residence:Sweden
Address:15, August Barks Gata, Vastra Frolunda, Sweden,
Nature of control:
  • Significant influence or control
Daniamant A/S
Notified on:30 November 2017
Status:Active
Country of residence:Denmark
Address:24,1, Industrivej, Slangerup, Denmark, DK 3550
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Klaus Kjaerulff
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:Danish
Country of residence:Denmark
Address:24, 1, Industrivej, Slangerup, Denmark,
Nature of control:
  • Significant influence or control
Mr Ole Mikkelsen
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:Danish
Country of residence:Denmark
Address:24, 1, Industrivej, Slangerup, Denmark,
Nature of control:
  • Significant influence or control
Daniamant Holding A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:24, 1, Industrivej, Slangerup, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin John Rough
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 3, The Admiral Park, The Admiral Park, Airport Service Road, Portsmouth, England, PO3 5RQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-04-09Accounts

Accounts with accounts type full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.