DNI DATA & ELECTRICAL INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

DNI DATA & ELECTRICAL INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06813779

Incorporation date

09/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NACopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2009)
dot icon08/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon14/12/2023
Change of details for Mr Stephen John Wright as a person with significant control on 2017-05-01
dot icon14/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon13/12/2023
Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2023-12-13
dot icon13/12/2023
Director's details changed for Mr Stephen John Wright on 2023-11-01
dot icon13/12/2023
Change of details for Mrs Lynsey Wright as a person with significant control on 2017-05-01
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-05-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-05-31
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon05/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon08/01/2019
Micro company accounts made up to 2018-05-31
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon05/01/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon30/10/2017
Change of details for Mr Stephen John Wright as a person with significant control on 2017-05-01
dot icon30/10/2017
Notification of Lynsey Wright as a person with significant control on 2017-05-01
dot icon09/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon11/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-05-31
dot icon29/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Termination of appointment of David George Wright as a director on 2015-05-31
dot icon09/06/2015
Termination of appointment of Kathleen Margaret Wright as a secretary on 2015-05-31
dot icon11/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon10/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/05/2013
Director's details changed for Stephen John Wright on 2013-05-13
dot icon20/03/2013
Director's details changed for Stephen John Wright on 2013-03-20
dot icon11/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon17/03/2010
Current accounting period extended from 2010-02-28 to 2010-05-31
dot icon08/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon08/02/2010
Director's details changed for Stephen John Wright on 2009-10-01
dot icon08/02/2010
Register inspection address has been changed
dot icon08/02/2010
Director's details changed for David George Wright on 2009-10-01
dot icon09/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.88K
-
0.00
-
-
2022
4
13.21K
-
0.00
-
-
2022
4
13.21K
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

13.21K £Descended-68.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DNI DATA & ELECTRICAL INSTALLATIONS LIMITED

DNI DATA & ELECTRICAL INSTALLATIONS LIMITED is an(a) Active company incorporated on 09/02/2009 with the registered office located at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DNI DATA & ELECTRICAL INSTALLATIONS LIMITED?

toggle

DNI DATA & ELECTRICAL INSTALLATIONS LIMITED is currently Active. It was registered on 09/02/2009 .

Where is DNI DATA & ELECTRICAL INSTALLATIONS LIMITED located?

toggle

DNI DATA & ELECTRICAL INSTALLATIONS LIMITED is registered at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA.

What does DNI DATA & ELECTRICAL INSTALLATIONS LIMITED do?

toggle

DNI DATA & ELECTRICAL INSTALLATIONS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does DNI DATA & ELECTRICAL INSTALLATIONS LIMITED have?

toggle

DNI DATA & ELECTRICAL INSTALLATIONS LIMITED had 4 employees in 2022.

What is the latest filing for DNI DATA & ELECTRICAL INSTALLATIONS LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-05-31.