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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Surrey Technology Centre, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG | Secretary | 04 August 2006 | Active |
Surrey Technology Centre, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG | Director | 04 August 2006 | Active |
Surrey Technology Centre, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG | Director | 01 June 2016 | Active |
Surrey Technology Centre, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG | Director | 24 August 2007 | Active |
Surrey Technology Centre, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG | Director | 20 August 2007 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 26 July 2006 | Active |
Surrey Technology Centre, Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG | Director | 01 June 2016 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 26 July 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Resolution | Resolution. | Download |
2021-11-19 | Resolution | Resolution. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Capital | Capital alter shares subdivision. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Capital | Capital allotment shares. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Accounts | Change account reference date company previous extended. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
2017-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.