UKBizDB.co.uk

DNA I.T. SOLUTIONS LIMITED

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

This company is commonly known as Dna I.t. Solutions Limited. The company was founded 19 years ago and was given the registration number 05426491. The firm's registered office is in CLITHEROE. You can find them at Office 2 Brookside Barn, Downham, Clitheroe, Lancashire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DNA I.T. SOLUTIONS LIMITED
Company Number:05426491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Office 2 Brookside Barn, Downham, Clitheroe, Lancashire, BB7 4BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oswaldtwistle Mills Business & Conference Centre, Clifton Mill, Pickup Street, Accrington, England, BB5 0EY

Director01 February 2011Active
Twiston Mill House, Twiston Lane, Twiston, Clitheroe, England, BB7 4DE

Secretary15 April 2005Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary15 April 2005Active
Office 2, Brookside Barn, Downham, Clitheroe, England, BB7 4BP

Director15 April 2005Active
Office 2, Brookside Barn, Downham, Clitheroe, BB7 4BP

Director15 April 2005Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director15 April 2005Active

People with Significant Control

Mr Andrew Street
Notified on:26 July 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Oswaldtwistle Mills Business & Conference Centre, Clifton Mill, Accrington, England, BB5 0EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Ciro Lopiccolo
Notified on:01 May 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Unit 2 Brookside Barn, Brookside, Clitheroe, England, BB7 4BP
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Address

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

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type micro entity.

Download
2016-05-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.