Background WavePink WaveYellow Wave

DNAE GROUP HOLDINGS LIMITED (04821572)

DNAE GROUP HOLDINGS LIMITED (04821572) is an active UK company. incorporated on 4 July 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. DNAE GROUP HOLDINGS LIMITED has been registered for 22 years. Current directors include LIM, Kok Thay, Tan Sri, REED, Samuel, TAN, Kong Han and 2 others.

Company Number
04821572
Status
active
Type
ltd
Incorporated
4 July 2003
Age
22 years
Address
Scale Space, London, W12 7RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
LIM, Kok Thay, Tan Sri, REED, Samuel, TAN, Kong Han, TOUMAZOU, Christofer, WONG, Yee Fun
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNAE GROUP HOLDINGS LIMITED

DNAE GROUP HOLDINGS LIMITED is an active company incorporated on 4 July 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. DNAE GROUP HOLDINGS LIMITED was registered 22 years ago.(SIC: 72190)

Status

active

Active since 22 years ago

Company No

04821572

LTD Company

Age

22 Years

Incorporated 4 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

DNA ELECTRONICS LIMITED
From: 22 August 2003To: 2 September 2015
SUNISEQ LIMITED
From: 4 July 2003To: 22 August 2003
Contact
Address

Scale Space 58 Wood Lane London, W12 7RZ,

Previous Addresses

Scale Space 58 Wood Lane London W12 7RZ United Kingdom
From: 4 January 2021To: 4 January 2021
Scale Space 58 Wood Lane London W12 7RZ United Kingdom
From: 4 January 2021To: 4 January 2021
Ugli Campus Block C 56 Wood Lane London W12 7SB
From: 8 October 2013To: 4 January 2021
10 John Street London WC1N 2EB
From: 4 July 2003To: 8 October 2013
Timeline

28 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Funding Round
Sept 10
Funding Round
Mar 11
Director Left
Apr 11
Funding Round
Jun 11
Funding Round
Mar 12
Funding Round
Jul 12
Funding Round
Jan 13
Funding Round
Jul 13
Director Left
Nov 13
Funding Round
Nov 13
Funding Round
Feb 15
Director Left
Jul 15
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
May 17
Director Left
Oct 17
Director Left
Nov 18
Funding Round
Feb 19
Funding Round
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Funding Round
Jul 20
Funding Round
Mar 21
14
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 15 Sept 2020

LIM, Kok Thay, Tan Sri

Active
58 Wood Lane, LondonW12 7RZ
Born August 1951
Director
Appointed 30 Sept 2008

REED, Samuel

Active
58 Wood Lane, LondonW12 7RZ
Born July 1979
Director
Appointed 01 Oct 2019

TAN, Kong Han

Active
58 Wood Lane, LondonW12 7RZ
Born May 1965
Director
Appointed 19 Aug 2010

TOUMAZOU, Christofer

Active
58 Wood Lane, LondonW12 7RZ
Born July 1961
Director
Appointed 29 Jul 2003

WONG, Yee Fun

Active
58 Wood Lane, LondonW12 7RZ
Born June 1970
Director
Appointed 11 Sept 2019

OURY, James Edward

Resigned
10 John Street, LondonWC1N 2EB
Secretary
Appointed 26 Oct 2005
Resigned 06 Aug 2008

OURY CLARK SOLICITORS

Resigned
10 John Street, LondonWC1N 2EB
Corporate secretary
Appointed 04 Jul 2003
Resigned 26 Oct 2005

ALLEN, Stephen David

Resigned
56 Wood Lane, LondonW12 7SB
Born December 1957
Director
Appointed 18 Mar 2016
Resigned 07 Nov 2018

CASS, Anthony Edward George, Prof

Resigned
32 Falconers Field, HarpendenAL5 3ES
Born December 1952
Director
Appointed 01 Nov 2004
Resigned 28 Aug 2008

CHARKHAM, Alexei

Resigned
13 Wykeham Road, LondonNW4 2TB
Born April 1973
Director
Appointed 04 Jul 2003
Resigned 08 Jul 2004

CYBULSKI, Mitchell

Resigned
Apt 1108, 4401 Gulf Shore Blvd. N, Naples
Born October 1946
Director
Appointed 18 May 2006
Resigned 29 Jul 2015

FENTON, Robert James, Dr

Resigned
44 Selby Road, LondonW5 1LX
Born April 1950
Director
Appointed 18 May 2006
Resigned 22 Aug 2008

HUAT, Derrik Khoo Sin

Resigned
56 Wood Lane, LondonW12 7SB
Born September 1960
Director
Appointed 19 Aug 2010
Resigned 11 Sept 2019

OURY, James Edward

Resigned
10 John Street, LondonWC1N 2EB
Born October 1968
Director
Appointed 09 Mar 2004
Resigned 25 Oct 2013

PURUSHOTHAMAN, Sunil, Dr

Resigned
42 Bishopdale Court, HalifaxHX1 2QD
Born October 1973
Director
Appointed 04 Jul 2003
Resigned 18 Sept 2008

SHEPHERD, Leila

Resigned
Carandal, WeybridgeKT13 8UX
Born March 1981
Director
Appointed 10 Dec 2007
Resigned 16 Sept 2008

STEPHANSEN, Patrick

Resigned
10 John StreetWC1N 2EB
Born May 1952
Director
Appointed 02 Sept 2010
Resigned 17 Dec 2010

STEPHANSEN, Patrick

Resigned
Warren Cutting, CoombeKT2 7HS
Born May 1952
Director
Appointed 16 Jun 2008
Resigned 03 Jul 2008

WOON, Yoke Sun

Resigned
28 Jalan Sultan Ismail, 50250 Kuala Lumpur
Born October 1963
Director
Appointed 03 Mar 2016
Resigned 17 Oct 2017

YOUNG, Scott Edward

Resigned
11 Tadema Road, LondonSW10 ONU
Born June 1958
Director
Appointed 18 May 2006
Resigned 21 Jul 2008
Fundings
Financials
Latest Activities

Filing History

142

Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
23 February 2023
AAMDAAMD
Accounts With Accounts Type Group
25 January 2023
AAAnnual Accounts
Accounts With Accounts Type Group
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
4 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 September 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Resolution
3 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Resolution
11 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Resolution
30 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Resolution
24 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Second Filing Of Director Appointment With Name
6 June 2018
RP04AP01RP04AP01
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
5 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
2 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Resolution
4 November 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
27 September 2010
AR01AR01
Capital Allotment Shares
24 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
10 August 2009
88(3)88(3)
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
5 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
21 October 2008
88(3)88(3)
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
88(3)88(3)
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
123Notice of Increase in Nominal Capital
Legacy
11 August 2008
122122
Resolution
11 August 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
17 August 2006
88(3)88(3)
Legacy
17 August 2006
88(2)R88(2)R
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
88(2)R88(2)R
Legacy
1 August 2006
288cChange of Particulars
Legacy
1 August 2006
288cChange of Particulars
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
88(2)R88(2)R
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
225Change of Accounting Reference Date
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
88(2)R88(2)R
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288cChange of Particulars
Legacy
30 March 2004
88(2)R88(2)R
Legacy
30 March 2004
88(2)R88(2)R
Legacy
30 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
30 March 2004
MEM/ARTSMEM/ARTS
Resolution
30 March 2004
RESOLUTIONSResolutions
Legacy
27 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2003
288aAppointment of Director or Secretary
Incorporation Company
4 July 2003
NEWINCIncorporation