DNA PAYMENTS LIMITED

Register to unlock more data on OkredoRegister

DNA PAYMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11154668

Incorporation date

17/01/2018

Size

Group

Contacts

Registered address

Registered address

10 Lower Grosvenor Place, London SW1W 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2018)
dot icon21/04/2026
Statement of capital following an allotment of shares on 2026-04-14
dot icon13/03/2026
Statement of capital following an allotment of shares on 2026-03-11
dot icon19/02/2026
Replacement filing of SH01 - 22/01/26 Statement of Capital gbp 119480299
dot icon03/02/2026
Statement of capital following an allotment of shares on 2026-01-22
dot icon08/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon06/01/2026
Statement of capital following an allotment of shares on 2025-12-18
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-11-26
dot icon12/11/2025
Statement of capital following an allotment of shares on 2025-10-20
dot icon27/08/2025
Statement of capital following an allotment of shares on 2025-08-07
dot icon17/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-05-12
dot icon27/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-04
dot icon08/11/2024
Director's details changed for Mr Arif Babayev on 2024-10-15
dot icon06/11/2024
Satisfaction of charge 111546680001 in full
dot icon12/08/2024
Statement of capital following an allotment of shares on 2024-07-12
dot icon18/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon17/06/2024
Director's details changed for Mr Nurlan Zhagiparov on 2024-02-01
dot icon31/05/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon14/05/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-12-15
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-11-08
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-05-17
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-04-19
dot icon15/03/2023
Director's details changed for Mr Arif Babayev on 2023-03-10
dot icon13/03/2023
Statement of capital following an allotment of shares on 2023-02-20
dot icon18/11/2022
Statement of capital following an allotment of shares on 2022-11-09
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/07/2022
Statement of capital following an allotment of shares on 2022-07-06
dot icon19/07/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon10/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon10/06/2022
Director's details changed for Mr Arif Babayev on 2022-05-16
dot icon19/05/2022
Change of details for Dna Bidco Limited as a person with significant control on 2022-05-16
dot icon16/05/2022
Registered office address changed from 123 Buckingham Palace Road London SW1W 9SH England to 10 Lower Grosvenor Place London SW1W 0EN on 2022-05-16
dot icon09/03/2022
Registration of charge 111546680001, created on 2022-03-03
dot icon07/02/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-27
dot icon07/02/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-16
dot icon03/02/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon02/02/2022
Statement of capital following an allotment of shares on 2022-01-16
dot icon12/01/2022
Change of details for Dna Bidco Limited as a person with significant control on 2022-01-12
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-11-24
dot icon28/10/2021
Change of details for Dna Bidco Limited as a person with significant control on 2021-10-28
dot icon08/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon22/06/2021
Cessation of Arif Babayev as a person with significant control on 2021-05-25
dot icon22/06/2021
Cessation of Nurlan Zhagiparov as a person with significant control on 2021-05-25
dot icon22/06/2021
Notification of Dna Bidco Limited as a person with significant control on 2021-05-25
dot icon22/06/2021
Statement of capital following an allotment of shares on 2021-05-25
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-04-28
dot icon21/04/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon28/01/2021
Statement of capital following an allotment of shares on 2021-01-27
dot icon24/12/2020
Termination of appointment of Scott Weddell as a secretary on 2020-12-23
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-12-16
dot icon29/10/2020
Statement of capital following an allotment of shares on 2020-10-29
dot icon11/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon14/03/2020
Statement of capital following an allotment of shares on 2020-03-14
dot icon31/10/2019
Registered office address changed from 68 King William Street Office 722 London EC4N 7DZ England to 123 Buckingham Palace Road London SW1W 9SH on 2019-10-31
dot icon20/09/2019
Change of details for Mr Nurlan Zhagiparov as a person with significant control on 2018-09-07
dot icon18/09/2019
Appointment of Mr Scott Weddell as a secretary on 2019-09-18
dot icon10/06/2019
Micro company accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon11/05/2019
Statement of capital following an allotment of shares on 2019-05-10
dot icon11/05/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon24/07/2018
Appointment of Mr Nurlan Zhagiparov as a director on 2018-07-18
dot icon24/07/2018
Change of details for Mr Arif Babayev as a person with significant control on 2018-07-18
dot icon24/07/2018
Notification of Nurlan Zhagiparov as a person with significant control on 2018-07-18
dot icon20/07/2018
Statement of capital following an allotment of shares on 2018-07-18
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon24/05/2018
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to 68 King William Street Office 722 London EC4N 7DZ on 2018-05-24
dot icon17/01/2018
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
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
Zhagiparov, Nurlan
Director
18/07/2018 - Present
11
Babayev, Arif
Director
17/01/2018 - Present
4
Weddell, Scott
Secretary
18/09/2019 - 23/12/2020
-

Persons with Significant Control

3
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 DNA PAYMENTS LIMITED

DNA PAYMENTS LIMITED is an(a) Active company incorporated on 17/01/2018 with the registered office located at 10 Lower Grosvenor Place, London SW1W 0EN. 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 DNA PAYMENTS LIMITED?

toggle

DNA PAYMENTS LIMITED is currently Active. It was registered on 17/01/2018 .

Where is DNA PAYMENTS LIMITED located?

toggle

DNA PAYMENTS LIMITED is registered at 10 Lower Grosvenor Place, London SW1W 0EN.

What does DNA PAYMENTS LIMITED do?

toggle

DNA PAYMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DNA PAYMENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Statement of capital following an allotment of shares on 2026-04-14.