D N A WEALTH LIMITED

Register to unlock more data on OkredoRegister

D N A WEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05921790

Incorporation date

01/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2006)
dot icon12/12/2025
Liquidators' statement of receipts and payments to 2025-10-10
dot icon08/12/2025
Declaration of solvency
dot icon04/12/2025
Registered office address changed from 33/35 Cowbridge Road Pontyclun Rct CF72 9EB Wales to 63 Walter Road Swansea SA1 4PT on 2025-12-04
dot icon30/10/2024
Appointment of a voluntary liquidator
dot icon30/10/2024
Resolutions
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon11/10/2023
Director's details changed for M/S Maria Elena Miggiano on 2023-10-11
dot icon15/03/2023
Micro company accounts made up to 2022-03-31
dot icon15/09/2022
Registered office address changed from The Financial Centre 29 Gelliwastad Road Pontypridd Rhondda Cynon Taf CF37 2BN Wales to 33/35 Cowbridge Road Pontyclun Rct CF72 9EB on 2022-09-15
dot icon02/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon19/02/2021
Micro company accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon01/11/2018
Registered office address changed from 8 Heol Isaf Hendy Miskin Pontyclun CF72 8QS Wales to The Financial Centre 29 Gelliwastad Road Pontypridd Rhondda Cynon Taf CF37 2BN on 2018-11-01
dot icon07/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon05/09/2018
Resolutions
dot icon04/09/2018
Resolutions
dot icon14/08/2018
Micro company accounts made up to 2018-03-31
dot icon23/10/2017
Registered office address changed from 18 st. Peters Avenue Llanharan Pontyclun Rhondda Cynon Taff CF72 9UQ to 8 Heol Isaf Hendy Miskin Pontyclun CF72 8QS on 2017-10-23
dot icon05/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon30/08/2017
Micro company accounts made up to 2017-03-31
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon26/04/2017
Appointment of M/S Maria Elena Miggiano as a director on 2017-04-20
dot icon25/04/2017
Previous accounting period shortened from 2017-05-31 to 2017-03-31
dot icon27/02/2017
Micro company accounts made up to 2016-05-31
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon24/02/2016
Micro company accounts made up to 2015-05-31
dot icon28/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/02/2015
Registered office address changed from 6a Heol Y Clun Beddau Pontypridd Mid Glamorgan CF38 2RL to 18 St. Peters Avenue Llanharan Pontyclun Rhondda Cynon Taff CF72 9UQ on 2015-02-23
dot icon26/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon21/05/2013
Termination of appointment of Andrew Turford as a secretary
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon17/10/2012
Director's details changed for Mr Neil Charles Jaundrell on 2012-09-30
dot icon06/07/2012
Previous accounting period shortened from 2012-08-31 to 2012-05-31
dot icon08/06/2012
Registered office address changed from Andrew Turford & Co 33 Stow Park Avenue Newport South Wales NP20 4FN on 2012-06-08
dot icon04/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/04/2012
Previous accounting period shortened from 2011-09-30 to 2011-08-31
dot icon23/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon17/09/2010
Director's details changed for Mr Neil Charles Jaundrell on 2010-09-17
dot icon16/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mr Neil Charles Jaundrell on 2010-09-01
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Return made up to 01/09/09; full list of members
dot icon16/09/2009
Director's change of particulars / neil jaundrell / 31/08/2009
dot icon23/04/2009
Registered office changed on 23/04/2009 from 10 hollybush walk bassaleg newport NP10 8PB
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Return made up to 01/09/08; full list of members
dot icon10/11/2008
Secretary appointed mr andrew john turford
dot icon10/11/2008
Appointment terminated secretary caryl jaundrell
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2007
Return made up to 01/09/07; full list of members
dot icon23/10/2006
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon23/10/2006
Registered office changed on 23/10/06 from: 33 stow park avenue newport gwent NP20 4FN
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
New director appointed
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Registered office changed on 18/10/06 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon01/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
80.81K
-
0.00
-
-
2022
2
341.26K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
01/09/2006 - 11/10/2006
16015
HANOVER DIRECTORS LIMITED
Nominee Director
01/09/2006 - 11/10/2006
15849
Jaundrell, Caryl Eilian
Secretary
11/10/2006 - 01/09/2008
-
Turford, Andrew John
Secretary
01/09/2008 - 20/05/2013
1
Jaundrell, Maria Elena
Director
20/04/2017 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D N A WEALTH LIMITED

D N A WEALTH LIMITED is an(a) Liquidation company incorporated on 01/09/2006 with the registered office located at 63 Walter Road, Swansea SA1 4PT. 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 WEALTH LIMITED?

toggle

D N A WEALTH LIMITED is currently Liquidation. It was registered on 01/09/2006 .

Where is D N A WEALTH LIMITED located?

toggle

D N A WEALTH LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does D N A WEALTH LIMITED do?

toggle

D N A WEALTH LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 12/12/2025: Liquidators' statement of receipts and payments to 2025-10-10.