UKBizDB.co.uk

DNS UMBRELLA LIMITED

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

This company is commonly known as Dns Umbrella Limited. The company was founded 20 years ago and was given the registration number 04994940. The firm's registered office is in MIDDLESEX. You can find them at Dns House 382 Kenton Road, Harrow, Middlesex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DNS UMBRELLA LIMITED
Company Number:04994940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dns House 382 Kenton Road, Harrow, Middlesex, United Kingdom, HA3 8DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom, HA3 8DP

Director01 August 2016Active
3 Emerson Court, Wimbledon Hill Road Wimbledon, London, SW19 7PQ

Secretary08 January 2004Active
7 Cedar Drive, Hatch End, Pinner, HA5 4DD

Secretary16 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 December 2003Active
7 Cedar Drive, Hatch End, HA5 4DD

Director21 June 2007Active
46 Station Road, Station Road, North Harrow, Harrow, England, HA2 7SE

Director15 June 2016Active
46, Station Road, North Harrow, Middlesex, England, HA2 7SE

Director16 March 2004Active
Elmdene 45 West End Lane, Pinner, HA5 1BU

Director08 January 2004Active
46 Station Road, North Harrow, Middlesex, HA2 7SE

Director18 March 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 December 2003Active

People with Significant Control

Mr. Sumit Agarwal
Notified on:01 September 2021
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Dns House, 382 Kenton Road, Middlesex, United Kingdom, HA3 8DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dns Associates Ltd
Notified on:11 January 2017
Status:Active
Country of residence:England
Address:Pacific House, 382 Kenton Road, Harrow, England, HA3 8DP
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 (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
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Change of name

Certificate change of name company.

Download
2023-02-22Incorporation

Memorandum articles.

Download
2023-02-22Resolution

Resolution.

Download
2023-02-17Capital

Capital allotment shares.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type small.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-06Accounts

Accounts amended with accounts type micro entity.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Capital

Capital allotment shares.

Download
2020-04-30Accounts

Change account reference date company previous shortened.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Address

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

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.