Background WavePink WaveYellow Wave

DNS CONSULTANCY LIMITED (05358255)

DNS CONSULTANCY LIMITED (05358255) is an active UK company. incorporated on 9 February 2005. with registered office in Middlesex. The company operates in the Information and Communication sector, engaged in business and domestic software development. DNS CONSULTANCY LIMITED has been registered for 21 years. Current directors include AGARWAL, Sumit.

Company Number
05358255
Status
active
Type
ltd
Incorporated
9 February 2005
Age
21 years
Address
Dns House 382 Kenton Road, Middlesex, HA3 8DP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AGARWAL, Sumit
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNS CONSULTANCY LIMITED

DNS CONSULTANCY LIMITED is an active company incorporated on 9 February 2005 with the registered office located in Middlesex. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DNS CONSULTANCY LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05358255

LTD Company

Age

21 Years

Incorporated 9 February 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Dns House 382 Kenton Road Harrow Middlesex, HA3 8DP,

Previous Addresses

Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP
From: 10 November 2014To: 23 April 2019
344- 354 Gray's Inn Road London WC1X 8BP England
From: 9 July 2014To: 10 November 2014
Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP
From: 20 May 2011To: 9 July 2014
Unit 13 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom
From: 6 February 2011To: 20 May 2011
13 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP
From: 9 February 2005To: 6 February 2011
Timeline

5 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Feb 05
Loan Secured
Apr 16
Loan Secured
Sept 17
Loan Cleared
Oct 17
Funding Round
Nov 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AGARWAL, Sumit

Active
382 Kenton Road, MiddlesexHA3 8DP
Born October 1978
Director
Appointed 01 Dec 2006

AGARWAL, Sumit

Resigned
47 Hawkins Close, HarrowHA1 4DJ
Secretary
Appointed 01 Dec 2006
Resigned 30 Oct 2009

JANGID, Dinesh

Resigned
16 Neeld Court, WembleyHA9 6LN
Secretary
Appointed 09 Feb 2005
Resigned 23 Feb 2007

AGARWAL, Preeti

Resigned
83 Paul Street, LondonE15 4QB
Born May 1980
Director
Appointed 07 Apr 2005
Resigned 01 Jun 2008

AGARWAL, Sumit

Resigned
16 Neeld Court, WembleyHA9 6LN
Born October 1978
Director
Appointed 09 Feb 2005
Resigned 30 Apr 2005

Persons with significant control

2

382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Mar 2024

Mr Sumit Agarwal

Active
382 Kenton Road, MiddlesexHA3 8DP
Born October 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 November 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
6 September 2017
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Legacy
20 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Termination Secretary Company With Name
31 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
17 December 2008
287Change of Registered Office
Legacy
4 November 2008
287Change of Registered Office
Legacy
10 July 2008
363aAnnual Return
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Accounts Amended With Made Up Date
9 June 2008
AAMDAAMD
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
287Change of Registered Office
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
10 May 2006
287Change of Registered Office
Legacy
2 May 2006
363aAnnual Return
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
88(2)R88(2)R
Legacy
12 May 2005
288bResignation of Director or Secretary
Incorporation Company
9 February 2005
NEWINCIncorporation