D.N.A. LIMITED

Register to unlock more data on OkredoRegister

D.N.A. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01644357

Incorporation date

17/06/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Jupiter Court, 10 -12 Tolworth Rise South, Surbiton, Surrey KT5 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1982)
dot icon31/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon26/11/2025
Change of details for Mrs Ann Lennox Besser as a person with significant control on 2021-12-01
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/02/2025
Director's details changed for Mr Andrew Ronald Stinson on 2025-02-05
dot icon06/02/2025
Director's details changed for Mr Andrew Ronald Stinson on 2025-02-05
dot icon05/02/2025
Director's details changed for Mr Andrew Ronald Stinson on 2025-02-05
dot icon23/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon11/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/04/2021
Secretary's details changed for Mr Richard John Leslie Harris on 2021-03-23
dot icon13/04/2021
Director's details changed for Mr Richard John Leslie Harris on 2021-03-23
dot icon22/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon14/01/2020
Change of share class name or designation
dot icon10/01/2020
Change of details for Mrs Ann Lennox Besser as a person with significant control on 2019-12-27
dot icon03/01/2020
Termination of appointment of Ann Lennox Besser as a director on 2019-12-29
dot icon03/01/2020
Appointment of Mr Richard John Leslie Harris as a director on 2019-12-27
dot icon03/01/2020
Appointment of Mr Andrew Ronald Stinson as a director on 2019-12-27
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Satisfaction of charge 2 in full
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon14/01/2015
Registered office address changed from Unit 32 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to 4 Jupiter Court 10 -12 Tolworth Rise South Surbiton Surrey KT5 9NN on 2015-01-14
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon07/02/2014
Registered office address changed from Unit 32 Rasnomes Dock 35-37 Parkgate Road London SW11 4NP on 2014-02-07
dot icon06/02/2014
Director's details changed for Ms Ann Lennox Besser on 2014-02-01
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Director's details changed for Ms Ann Lennox Besser on 2012-09-15
dot icon12/06/2013
Director's details changed for Ms Ann Lennox Fruchtman on 2012-09-15
dot icon15/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon06/01/2010
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 2010-01-06
dot icon05/01/2010
Director's details changed for Ann Lennox Fruchtman on 2009-10-01
dot icon04/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2008
Return made up to 21/12/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/12/2007
Return made up to 21/12/07; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/01/2007
Return made up to 21/12/06; full list of members
dot icon16/03/2006
Return made up to 21/12/05; full list of members
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon20/02/2006
Director's particulars changed
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/12/2005
Auditor's resignation
dot icon27/09/2005
New secretary appointed
dot icon27/09/2005
Secretary resigned;director resigned
dot icon27/09/2005
Director resigned
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon25/01/2005
Return made up to 21/12/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon22/01/2004
Return made up to 21/12/03; full list of members
dot icon15/03/2003
Particulars of mortgage/charge
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-03-31
dot icon06/02/2002
Delivery ext'd 3 mth 31/03/01
dot icon05/02/2002
Return made up to 21/12/01; full list of members
dot icon12/10/2001
Director's particulars changed
dot icon12/10/2001
Registered office changed on 12/10/01 from: 147 crouch hill crouch end london N8 9QH
dot icon01/05/2001
Full accounts made up to 2000-03-31
dot icon23/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon28/12/2000
Return made up to 21/12/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon23/01/2000
Return made up to 21/12/99; full list of members
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon04/08/1999
Resolutions
dot icon01/03/1999
Amended full accounts made up to 1997-03-31
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon18/01/1999
Return made up to 21/12/98; full list of members
dot icon18/01/1999
Location of register of members
dot icon18/01/1999
Location of register of members (non legible)
dot icon03/08/1998
Full accounts made up to 1997-03-31
dot icon14/04/1998
Return made up to 21/12/97; full list of members
dot icon14/04/1998
Location of register of members (non legible)
dot icon14/04/1998
Location of register of members
dot icon12/03/1998
New secretary appointed
dot icon26/02/1998
Secretary resigned;director resigned
dot icon12/06/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Return made up to 21/12/96; no change of members
dot icon10/12/1996
Delivery ext'd 3 mth 31/03/96
dot icon03/05/1996
Full accounts made up to 1995-03-31
dot icon16/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Return made up to 21/12/95; full list of members
dot icon11/12/1995
Delivery ext'd 3 mth 31/03/95
dot icon02/08/1995
Full accounts made up to 1994-03-31
dot icon13/01/1995
Delivery ext'd 3 mth 31/03/94
dot icon10/01/1995
Return made up to 21/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Full accounts made up to 1993-03-31
dot icon07/01/1994
Return made up to 21/12/93; no change of members
dot icon22/12/1993
Delivery ext'd 3 mth 31/03/93
dot icon05/05/1993
Full accounts made up to 1992-03-31
dot icon06/01/1993
Return made up to 21/12/92; full list of members
dot icon23/11/1992
Delivery ext'd 3 mth 31/03/92
dot icon08/07/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Return made up to 21/12/91; no change of members
dot icon05/12/1991
Full accounts made up to 1990-03-31
dot icon07/01/1991
Return made up to 21/12/90; no change of members
dot icon16/10/1990
Full accounts made up to 1989-03-31
dot icon09/07/1990
Director resigned;new director appointed
dot icon29/01/1990
Registered office changed on 29/01/90 from: 53 park road crouch end london
dot icon22/01/1990
Return made up to 29/12/89; full list of members
dot icon14/12/1989
Full accounts made up to 1988-03-31
dot icon20/11/1989
Full accounts made up to 1987-03-31
dot icon26/10/1989
Full accounts made up to 1986-03-31
dot icon26/10/1989
Full accounts made up to 1985-03-31
dot icon07/02/1989
Return made up to 31/12/88; full list of members
dot icon04/02/1989
Registered office changed on 04/02/89 from: 8 baker street london W1M 1DA
dot icon08/12/1988
Secretary resigned;new secretary appointed
dot icon06/05/1988
Particulars of mortgage/charge
dot icon19/04/1988
Return made up to 31/12/87; full list of members
dot icon16/07/1987
Return made up to 30/11/86; full list of members
dot icon25/06/1987
New director appointed
dot icon07/05/1987
New director appointed
dot icon17/06/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Richard John Leslie
Director
27/12/2019 - Present
23
Stinson, Andrew Ronald
Director
27/12/2019 - Present
18
Wyllie, Ewen James
Secretary
12/12/1997 - 11/04/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.N.A. LIMITED

D.N.A. LIMITED is an(a) Active company incorporated on 17/06/1982 with the registered office located at 4 Jupiter Court, 10 -12 Tolworth Rise South, Surbiton, Surrey KT5 9NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.N.A. LIMITED?

toggle

D.N.A. LIMITED is currently Active. It was registered on 17/06/1982 .

Where is D.N.A. LIMITED located?

toggle

D.N.A. LIMITED is registered at 4 Jupiter Court, 10 -12 Tolworth Rise South, Surbiton, Surrey KT5 9NN.

What does D.N.A. LIMITED do?

toggle

D.N.A. LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for D.N.A. LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-19 with no updates.