DESANA NETWORK LIMITED

Register to unlock more data on OkredoRegister

DESANA NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC527495

Incorporation date

22/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Albany Street, Edinburgh EH1 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2016)
dot icon20/04/2026
Statement of capital following an allotment of shares on 2026-03-25
dot icon19/02/2026
Statement of capital following an allotment of shares on 2026-01-27
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon28/02/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon28/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon27/02/2025
Second filing of Confirmation Statement dated 2023-02-21
dot icon27/02/2025
Second filing of Confirmation Statement dated 2024-02-21
dot icon26/02/2025
Second filing of Confirmation Statement dated 2022-02-21
dot icon11/02/2025
Resolutions
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Statement of capital following an allotment of shares on 2023-08-31
dot icon05/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon28/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon24/02/2023
Director's details changed for Mr Roshan Aidan Ramtohul on 2023-02-01
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-12-19
dot icon22/12/2022
Resolutions
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-11-25
dot icon30/11/2022
Resolutions
dot icon30/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Director's details changed for Mr Steven Jeans on 2022-04-13
dot icon07/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon21/01/2022
Registered office address changed from 27 Ocean Drive Edinburgh EH6 6JL Scotland to 14 Albany Street Edinburgh EH1 3QB on 2022-01-21
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/10/2021
Statement of capital following an allotment of shares on 2021-09-16
dot icon29/09/2021
Resolutions
dot icon21/05/2021
Memorandum and Articles of Association
dot icon21/05/2021
Resolutions
dot icon20/05/2021
Notification of a person with significant control statement
dot icon20/05/2021
Cessation of Michael Alan Cockburn as a person with significant control on 2021-05-13
dot icon20/05/2021
Memorandum and Articles of Association
dot icon14/05/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon12/05/2021
Appointment of Dta & Co Ltd as a secretary on 2021-05-11
dot icon12/05/2021
Termination of appointment of Corporate Advice Limited as a secretary on 2021-05-11
dot icon01/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon09/10/2020
Micro company accounts made up to 2020-03-31
dot icon04/03/2020
Director's details changed for Mr Roshan Aidan Ramtohul on 2019-08-01
dot icon26/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon17/02/2020
Current accounting period extended from 2020-02-29 to 2020-03-31
dot icon21/11/2019
Micro company accounts made up to 2019-02-28
dot icon12/06/2019
Resolutions
dot icon12/06/2019
Statement of capital following an allotment of shares on 2019-05-29
dot icon31/05/2019
Cessation of Steven Jeans as a person with significant control on 2019-05-29
dot icon31/05/2019
Cessation of Roshan Ramtohul as a person with significant control on 2019-05-29
dot icon14/05/2019
Appointment of Corporate Advice Limited as a secretary on 2019-05-01
dot icon14/05/2019
Notification of Roshan Ramtohul as a person with significant control on 2019-03-10
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon09/01/2019
Resolutions
dot icon08/01/2019
Registered office address changed from 6 Yardheads Edinburgh EH6 6BU Scotland to 27 Ocean Drive Edinburgh EH6 6JL on 2019-01-08
dot icon31/08/2018
Micro company accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon11/12/2017
Appointment of Mr Roshan Aidan Ramtohul as a director on 2017-12-11
dot icon21/11/2017
Registered office address changed from 44 West Preston Street Edinburgh EH8 9PY Scotland to 6 Yardheads Edinburgh EH6 6BU on 2017-11-21
dot icon21/11/2017
Micro company accounts made up to 2017-02-28
dot icon13/10/2017
Registered office address changed from 44 West Preston Street West Preston Street Edinburgh EH8 9PY United Kingdom to 44 West Preston Street Edinburgh EH8 9PY on 2017-10-13
dot icon11/07/2017
Termination of appointment of Lewis David Phillips as a director on 2017-04-17
dot icon11/07/2017
Cessation of Lewis David Phillips as a person with significant control on 2017-04-17
dot icon11/07/2017
Registered office address changed from The Biscuit Factory 4-6 Anderson Place Edinburgh EH6 5NP Scotland to 44 West Preston Street West Preston Street Edinburgh EH8 9PY on 2017-07-11
dot icon28/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon22/02/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon15 *

* during past year

Number of employees

35
2023
change arrow icon+177.53 % *

* during past year

Cash in Bank

£5,984,960.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
7.16K
-
0.00
-
-
2022
20
1.72M
-
0.00
2.16M
-
2023
35
5.05M
-
0.00
5.98M
-
2023
35
5.05M
-
0.00
5.98M
-

Employees

2023

Employees

35 Ascended75 % *

Net Assets(GBP)

5.05M £Ascended193.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.98M £Ascended177.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeans, Steven
Director
22/02/2016 - Present
3
Ramtohul, Roshan Aidan
Director
11/12/2017 - Present
5
Cockburn, Michael Alan
Director
22/02/2016 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DESANA NETWORK LIMITED

DESANA NETWORK LIMITED is an(a) Active company incorporated on 22/02/2016 with the registered office located at 14 Albany Street, Edinburgh EH1 3QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of DESANA NETWORK LIMITED?

toggle

DESANA NETWORK LIMITED is currently Active. It was registered on 22/02/2016 .

Where is DESANA NETWORK LIMITED located?

toggle

DESANA NETWORK LIMITED is registered at 14 Albany Street, Edinburgh EH1 3QB.

What does DESANA NETWORK LIMITED do?

toggle

DESANA NETWORK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DESANA NETWORK LIMITED have?

toggle

DESANA NETWORK LIMITED had 35 employees in 2023.

What is the latest filing for DESANA NETWORK LIMITED?

toggle

The latest filing was on 20/04/2026: Statement of capital following an allotment of shares on 2026-03-25.