UKBizDB.co.uk

DNASTREAM LIMITED

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

This company is commonly known as Dnastream Limited. The company was founded 17 years ago and was given the registration number 05887312. The firm's registered office is in GUILDFORD. You can find them at Surrey Technology Centre Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DNASTREAM LIMITED
Company Number:05887312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Surrey Technology Centre Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, Surrey, England, GU2 7YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Surrey Technology Centre, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Secretary04 August 2006Active
Surrey Technology Centre, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director04 August 2006Active
Surrey Technology Centre, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director01 June 2016Active
Surrey Technology Centre, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director24 August 2007Active
Surrey Technology Centre, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director20 August 2007Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary26 July 2006Active
Surrey Technology Centre, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director01 June 2016Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director26 July 2006Active

People with Significant Control

Andrew Paul Milner
Notified on:30 June 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Surrey Technology Centre, Surrey Technology Centre, 40 Occam Road, Guildford, England, GU2 7YG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-19Resolution

Resolution.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Capital

Capital alter shares subdivision.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Capital

Capital allotment shares.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Accounts

Change account reference date company previous extended.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.