UKBizDB.co.uk

DNA WORLDWIDE GROUP LTD

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

This company is commonly known as Dna Worldwide Group Ltd. The company was founded 20 years ago and was given the registration number 05073590. The firm's registered office is in FROME. You can find them at Unit G1 Frome Business Park, Manor Road, Frome, Somerset. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:DNA WORLDWIDE GROUP LTD
Company Number:05073590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Unit G1 Frome Business Park, Manor Road, Frome, Somerset, United Kingdom, BA11 4FN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G1, Frome Business Park, Manor Road, Frome, United Kingdom, BA11 4FN

Director15 March 2004Active
Unit G1, Frome Business Park, Manor Road, Frome, United Kingdom, BA11 4FN

Director08 June 2016Active
Upper Vobster Farm, Upper Vobster, Radstock, BA3 5SA

Secretary15 March 2004Active
The Brew, Knowle Lane, Cranleigh, GU6 8JN

Director20 December 2006Active

People with Significant Control

Dna Worldwide Group Holdings Limited
Notified on:21 November 2023
Status:Active
Country of residence:United Kingdom
Address:Unit G1, Frome Business Park, Frome, United Kingdom, BA11 4FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hannah Veronica Nicholson
Notified on:02 November 2022
Status:Active
Date of birth:May 1986
Nationality:Australian
Country of residence:United Kingdom
Address:Unit G1, Frome Business Park, Frome, United Kingdom, BA11 4FN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Michael Adams Nicholson
Notified on:02 November 2022
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit G1, Frome Business Park, Frome, United Kingdom, BA11 4FN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Michael Adams Nicholson
Notified on:15 March 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit G1, Frome Business Park, Frome, United Kingdom, BA11 4FN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Capital

Capital name of class of shares.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.