UKBizDB.co.uk

DNA CORPORATE FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dna Corporate Finance Limited. The company was founded 13 years ago and was given the registration number 07421206. The firm's registered office is in BIRMINGHAM. You can find them at First Floor, 2 Hampton Court Road, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DNA CORPORATE FINANCE LIMITED
Company Number:07421206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2010
End of financial year:29 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, 2 Hampton Court Road, Birmingham, England, B17 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Greenfield Road, Harborne, Birmingham, United Kingdom, B17

Director27 October 2010Active
60, Upland Road, Selly Park, Birmingham, England, B29 7JS

Director27 October 2010Active
2, Churchill Lane, Blakedown, Kidderminster, England, DY10 3NB

Director27 October 2010Active

People with Significant Control

Mr Fasil Arif
Notified on:01 June 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:8, South Street, Birmingham, England, B17 0DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Jatinder Najran
Notified on:01 June 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:8, South Street, Birmingham, England, B17 0DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Tony Dunn
Notified on:01 June 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:8, South Street, Birmingham, England, B17 0DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved compulsory.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Change account reference date company previous shortened.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Accounts

Change account reference date company current shortened.

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Accounts

Change account reference date company previous shortened.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Accounts

Change account reference date company previous shortened.

Download
2018-04-12Address

Change registered office address company with date old address new address.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Persons with significant control

Cessation of a person with significant control.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.