Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANKO (UK) LIMITED
Company Information for

DANKO (UK) LIMITED

SUITE 121 VIGLEN HOUSE, ALPERTON LANE, WEMBLEY, LONDON, HA0 1HD,
Company Registration Number
02215830
Private Limited Company
Active

Company Overview

About Danko (uk) Ltd
DANKO (UK) LIMITED was founded on 1988-02-01 and has its registered office in London. The organisation's status is listed as "Active". Danko (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DANKO (UK) LIMITED
 
Legal Registered Office
SUITE 121 VIGLEN HOUSE
ALPERTON LANE, WEMBLEY
LONDON
HA0 1HD
Other companies in AL1
 
Filing Information
Company Number 02215830
Company ID Number 02215830
Date formed 1988-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:06:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANKO (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DANKO (UK) LIMITED

Current Directors
Officer Role Date Appointed
BERENGERE PRIMAT
Company Secretary 2009-03-19
ARNAUD LOUIS MARIE DE FRANCE
Director 2009-03-19
BERENGERE FRANCOISE MARCELLE PRIMAT
Director 2009-03-19
STANLEY DIDIER PRIMAT
Director 2009-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIER DUNANT
Company Secretary 1999-07-26 2009-03-19
OLIVIER DUNANT
Director 1999-07-26 2009-03-19
CARL HEGGLI
Director 1999-07-26 2009-03-19
DIDIER PRIMAT
Director 2008-03-05 2008-07-06
IAN MARTIN DALZIEL
Director 1994-07-08 2008-03-05
JOHN HENRI METZGER
Company Secretary 1993-02-22 1998-10-26
JOHN HENRI METZGER
Director 1993-02-22 1998-10-26
EMMANUEL VERNET
Director 1993-02-22 1998-10-26
KRYSTIN BISE
Director 1993-02-22 1996-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARNAUD LOUIS MARIE DE FRANCE DOWNTON ESTATES LIMITED Director 2009-03-19 CURRENT 1986-11-03 Active
ARNAUD LOUIS MARIE DE FRANCE REEFEROSE LIMITED Director 2009-03-19 CURRENT 1997-07-10 Active
ARNAUD LOUIS MARIE DE FRANCE NORMAN ESTATE LIMITED Director 2009-03-19 CURRENT 1993-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom
2023-02-02CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-10-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-05CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM Suite 105, Viglen House Jermyn Street Wembley London SW1Y 6AW United Kingdom
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13AP04Appointment of Premium Secretaries Limited as company secretary on 2019-02-11
2019-03-13TM02Termination of appointment of Berengere Primat on 2019-02-11
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 10000
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 10000
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM 105 st Peters Street St Albans Hertfordshire AL1 3EJ
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-05AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-25AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-13CH03SECRETARY'S DETAILS CHNAGED FOR BERENGERE PRIMAT on 2014-12-10
2015-02-13CH01Director's details changed for Berengere Primat on 2014-12-10
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-14AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-04CH01Director's details changed for Stanley Didier Primat on 2013-02-01
2013-11-28CH03SECRETARY'S DETAILS CHNAGED FOR BERENGERE SERVAL on 2013-08-27
2013-11-28CH01Director's details changed for Berengere Serval on 2013-08-27
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-28AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-02CH01Director's details changed for Berengere Serval on 2011-12-01
2012-02-02CH03SECRETARY'S DETAILS CHNAGED FOR BERENGERE SERVAL on 2011-12-01
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0131/01/11 ANNUAL RETURN FULL LIST
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11AR0131/01/10 FULL LIST
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / BERENGERE SERVAL / 01/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BERENGERE SERVAL / 01/11/2009
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR DIDIER PRIMAT
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY OLIVIER DUNANT
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR CARL HEGGLI
2009-04-13288aDIRECTOR APPOINTED ARNAUD LOUIS MARIE DE FRANCE
2009-04-13288aDIRECTOR APPOINTED STANLEY DIDIER PRIMAT
2009-04-13288aDIRECTOR AND SECRETARY APPOINTED BERENGERE FRANCOISE MARCELLE SERVAL
2009-04-06363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27288aDIRECTOR APPOINTED DIDIER PRIMAT
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR IAN DALZIEL
2008-02-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-09363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-04244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-13363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-16244DELIVERY EXT'D 3 MTH 31/12/02
2002-02-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-07363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-12-04244DELIVERY EXT'D 3 MTH 30/12/01
2001-03-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-02-16363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-02-16244DELIVERY EXT'D 3 MTH 31/12/00
2000-09-04244DELIVERY EXT'D 3 MTH 31/12/99
2000-02-16288aNEW SECRETARY APPOINTED
2000-02-16363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-02-16288bSECRETARY RESIGNED
2000-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-20244DELIVERY EXT'D 3 MTH 31/12/98
1999-08-09288bDIRECTOR RESIGNED
1999-08-09288bDIRECTOR RESIGNED
1999-08-09288aNEW DIRECTOR APPOINTED
1999-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-26363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DANKO (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DANKO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DANKO (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANKO (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DANKO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANKO (UK) LIMITED
Trademarks
We have not found any records of DANKO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANKO (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DANKO (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DANKO (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANKO (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DANKO (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.