DNACO LIMITED

Register to unlock more data on OkredoRegister

DNACO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11484025

Incorporation date

25/07/2018

Size

Group

Contacts

Registered address

Registered address

12 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2019)
dot icon17/12/2025
Register inspection address has been changed to 154 Business Park Valiant Way Wolverhampton WV9 5GB
dot icon17/12/2025
Register(s) moved to registered inspection location 154 Business Park Valiant Way Wolverhampton WV9 5GB
dot icon12/12/2025
Resolutions
dot icon12/12/2025
Appointment of a voluntary liquidator
dot icon12/12/2025
Declaration of solvency
dot icon12/12/2025
Registered office address changed from Unit G1 Valiant Way I54 Business Park Wolverhampton Staffordshire WV9 5GB United Kingdom to 12 Wellington Place Leeds LS1 4AP on 2025-12-12
dot icon05/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon04/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/05/2025
Resolutions
dot icon01/05/2025
Solvency Statement dated 16/04/25
dot icon01/05/2025
Statement by Directors
dot icon01/05/2025
Statement of capital on 2025-05-01
dot icon19/03/2025
Termination of appointment of Rob Van Dorp as a director on 2025-03-18
dot icon06/02/2025
Statement of capital following an allotment of shares on 2025-01-22
dot icon03/02/2025
Director's details changed for Rob Van Dorp on 2025-01-28
dot icon03/02/2025
Group of companies' accounts made up to 2023-12-31
dot icon14/01/2025
Statement of capital following an allotment of shares on 2025-01-09
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-11
dot icon20/11/2024
Group of companies' accounts made up to 2022-12-31
dot icon11/10/2024
Satisfaction of charge 114840250001 in full
dot icon11/10/2024
Statement of capital following an allotment of shares on 2024-08-20
dot icon30/08/2024
Confirmation statement made on 2024-07-24 with updates
dot icon29/08/2024
Termination of appointment of David John Hartshorne as a director on 2024-08-20
dot icon29/08/2024
Appointment of Laura Jayne Ganderton as a secretary on 2024-08-20
dot icon29/08/2024
Appointment of Rob Van Dorp as a director on 2024-08-20
dot icon29/08/2024
Termination of appointment of Graham James Miller as a director on 2024-08-20
dot icon29/08/2024
Notification of Eurofins Forensics Lux Holding Sarl as a person with significant control on 2024-08-20
dot icon29/08/2024
Registered office address changed from Abingdon Business Park 16 Blacklands Way Abingdon Oxfordshire OX14 1DY United Kingdom to Unit G1 Valiant Way I54 Business Park Wolverhampton Staffordshire WV9 5GB on 2024-08-29
dot icon29/08/2024
Appointment of Andrew David Nelson as a director on 2024-08-20
dot icon29/08/2024
Appointment of Mark Laurence Pearse as a director on 2024-08-20
dot icon29/08/2024
Cessation of David John Hartshorne as a person with significant control on 2024-08-20
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon15/01/2024
Second filing of Confirmation Statement dated 2023-07-24
dot icon06/10/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon26/06/2023
Group of companies' accounts made up to 2021-12-31
dot icon20/02/2023
Second filing of Confirmation Statement dated 2022-07-24
dot icon20/02/2023
Second filing of Confirmation Statement dated 2020-07-24
dot icon20/02/2023
Second filing of Confirmation Statement dated 2021-07-24
dot icon16/02/2023
Second filing of Confirmation Statement dated 2019-09-24
dot icon16/02/2023
Change of details for Mr David John Hartshorne as a person with significant control on 2018-08-06
dot icon16/02/2023
Cessation of Graham James Miller as a person with significant control on 2018-08-06
dot icon16/02/2023
Second filing of a statement of capital following an allotment of shares on 2018-08-06
dot icon16/02/2023
Particulars of variation of rights attached to shares
dot icon16/02/2023
Change of share class name or designation
dot icon16/02/2023
Resolutions
dot icon13/02/2023
Statement of capital following an allotment of shares on 2018-08-06
dot icon26/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon26/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon30/07/2020
24/07/20 Statement of Capital gbp 6.00
dot icon23/09/2019
Confirmation statement made on 2019-07-24 with no updates
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
31/12/2024
dot iconNext confirmation date
24/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
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
Nelson, Andrew David
Director
20/08/2024 - Present
12
Pearse, Mark Laurence
Director
20/08/2024 - Present
6
Ganderton, Laura Jayne
Secretary
20/08/2024 - Present
-
Van Dorp, Rob
Director
20/08/2024 - 18/03/2025
7
Hartshorne, David John
Director
25/07/2018 - 20/08/2024
2

Persons with Significant Control

6
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 DNACO LIMITED

DNACO LIMITED is an(a) Liquidation company incorporated on 25/07/2018 with the registered office located at 12 Wellington Place, Leeds LS1 4AP. There are currently 3 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 DNACO LIMITED?

toggle

DNACO LIMITED is currently Liquidation. It was registered on 25/07/2018 .

Where is DNACO LIMITED located?

toggle

DNACO LIMITED is registered at 12 Wellington Place, Leeds LS1 4AP.

What does DNACO LIMITED do?

toggle

DNACO LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for DNACO LIMITED?

toggle

The latest filing was on 17/12/2025: Register inspection address has been changed to 154 Business Park Valiant Way Wolverhampton WV9 5GB.