UKBizDB.co.uk

DNA (HOUSEMARKS) LIMITED

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

This company is commonly known as Dna (housemarks) Limited. The company was founded 39 years ago and was given the registration number 01900790. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DNA (HOUSEMARKS) LIMITED
Company Number:01900790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary03 December 2009Active
6-9, Wakinohama-Cho 3-Chome, Chuo-Ku, Kobe-Shi, Hyogo, Japan, 651-0072

Director01 January 2023Active
The Goodyear Tire & Rubber Company, 200 Innovation Way, Akron, United States, 44316

Director01 June 2021Active
5 Stonehouse Road, Sutton Coldfield, B73 6LR

Secretary06 October 1992Active
Portland House, Bressenden Place, London, SW1E 5BF

Corporate Secretary-Active
28 Elmstone Road, Fulham, London, SW6 5TN

Director14 May 1999Active
28 Elmstone Road, Fulham, London, SW6 5TN

Director14 May 1999Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director01 May 2001Active
Two Tweed Circle, Stamford, Usa,

Director-Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director01 January 2014Active
168 Woodbridge Avenue, Buffalo, The United States Of America,

Director-Active
10675, Hollow Bay Terrace, West Palm Beach, Usa,

Director27 May 2005Active
200, Innovation Way, Akron, United States, 44316

Director01 July 2018Active
The Goodyear Tire & Rubber Company, 200 Innovation Way, Akron, United States, 44316

Director01 November 2019Active
200, Innovation Way, Akron, United States, 44316

Director01 October 2015Active
35 Hoviland Lane, Getzville, Usa, 14068

Director01 July 1997Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director30 June 2004Active
Waterman's Lodge, 15 Beales Lane, Weybridge, KT13 8JS

Director30 June 1999Active
6-9, Wakinohama-Cho 3-Chome, Chuo-Ku, Kobe-Shi, Hyogo, Japan, 651-0072

Director03 April 2017Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director31 October 2010Active
15 Langham Way, Wargrave, RG10 8AX

Director24 May 1996Active
The Cottage, Amy Lane, Chesham, HP5 1NB

Director01 January 2006Active
The Cottage, Amy Lane, Chesham, HP5 1NB

Director30 March 2001Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director19 September 1996Active
White Raven, Park Lane, Ashtead, KT21 1EU

Director-Active

People with Significant Control

Sumitomo Rubber Industries Limited
Notified on:01 July 2019
Status:Active
Country of residence:Japan
Address:6-9, Wakinohama-Cho 3-Chome, Hyogo, Japan, 651-0072
Nature of control:
  • Significant influence or control
Dunlop International Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB
Nature of control:
  • Significant influence or control
The Goodyear Tire & Rubber Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:200, Innovation Way, Akron, United States, 44316
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type dormant.

Download
2023-11-28Persons with significant control

Second filing notification of a person with significant control.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Officers

Change corporate secretary company with change date.

Download
2023-07-25Address

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

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2022-12-28Accounts

Accounts with accounts type dormant.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-11-15Accounts

Accounts with accounts type dormant.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.