Background WavePink WaveYellow Wave

DNS ASSOCIATES LTD (07047431)

DNS ASSOCIATES LTD (07047431) is an active UK company. incorporated on 17 October 2009. with registered office in Middlesex. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. DNS ASSOCIATES LTD has been registered for 16 years. Current directors include AGARWAL, Sumit.

Company Number
07047431
Status
active
Type
ltd
Incorporated
17 October 2009
Age
16 years
Address
Dns House 382 Kenton Road, Middlesex, HA3 8DP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
AGARWAL, Sumit
SIC Codes
41201, 41202, 69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNS ASSOCIATES LTD

DNS ASSOCIATES LTD is an active company incorporated on 17 October 2009 with the registered office located in Middlesex. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. DNS ASSOCIATES LTD was registered 16 years ago.(SIC: 41201, 41202, 69201, 69203)

Status

active

Active since 16 years ago

Company No

07047431

LTD Company

Age

16 Years

Incorporated 17 October 2009

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 21 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

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

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

Previous Addresses

Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP
From: 1 June 2011To: 23 April 2019
Unit 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom
From: 16 October 2010To: 1 June 2011
14 Free Trade House Lowther Road, Empire Way Queensbury Middlesex HA7 1EP United Kingdom
From: 17 October 2009To: 16 October 2010
Timeline

29 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Aug 16
Director Left
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 17
Owner Exit
Aug 19
Loan Cleared
Jan 22
Loan Cleared
Feb 22
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Funding Round
Mar 24
Loan Cleared
Jul 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Apr 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

AGARWAL, Sumit

Active
382 Kenton Road, MiddlesexHA3 8DP
Born October 1978
Director
Appointed 17 Oct 2009

ANDERSON, Keith

Resigned
Dingles Close, TruroTR3 7RA
Born February 1951
Director
Appointed 01 Sept 2016
Resigned 01 Sept 2016

Persons with significant control

3

2 Active
1 Ceased
Kenton Road, Greater LondonHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2025
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2017
Ceased 01 Nov 2018

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

74

Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
12 November 2018
AAMDAAMD
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2010
AD01Change of Registered Office Address
Incorporation Company
17 October 2009
NEWINCIncorporation