Background WavePink WaveYellow Wave

CONSUMER DNA LIMITED (07929230)

CONSUMER DNA LIMITED (07929230) is an active UK company. incorporated on 30 January 2012. with registered office in Reading. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 2 other business activities. CONSUMER DNA LIMITED has been registered for 14 years. Current directors include TEMPLE, Ronald.

Company Number
07929230
Status
active
Type
ltd
Incorporated
30 January 2012
Age
14 years
Address
4 Comet House Calleva Park, Reading, RG7 8JA
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
TEMPLE, Ronald
SIC Codes
63110, 73110, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSUMER DNA LIMITED

CONSUMER DNA LIMITED is an active company incorporated on 30 January 2012 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 2 other business activities. CONSUMER DNA LIMITED was registered 14 years ago.(SIC: 63110, 73110, 94110)

Status

active

Active since 14 years ago

Company No

07929230

LTD Company

Age

14 Years

Incorporated 30 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

4 Comet House Calleva Park Aldermaston Reading, RG7 8JA,

Previous Addresses

6 Vulcan Way Sandhurst GU47 9DB England
From: 15 August 2019To: 14 May 2020
27 Broad Street Wokingham RG40 1AU England
From: 17 August 2016To: 15 August 2019
Waters Edge Riverside Way Camberley Surrey GU15 3YL
From: 5 March 2015To: 17 August 2016
C/O C/O 29 Raeburn Way College Town Sandhurst Berkshire GU47 0FH
From: 30 January 2012To: 5 March 2015
Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jan 20
Share Issue
May 20
Director Left
Apr 21
Funding Round
Jul 23
Owner Exit
Jul 23
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TEMPLE, Ronald

Active
Calleva Park, ReadingRG7 8JA
Born October 1951
Director
Appointed 04 Jun 2017

TEMPLE, David John

Resigned
Raeburn Way, SandhurstGU47 0FH
Secretary
Appointed 30 Jan 2012
Resigned 01 Apr 2014

HOWETT, Robert Edward Lindsay

Resigned
Calleva Park, ReadingRG7 8JA
Born May 1941
Director
Appointed 24 Jan 2020
Resigned 31 Jan 2021

HOWETT, Robert Edward Lindsay

Resigned
Broad Street, WokinghamRG40 1AU
Born May 1941
Director
Appointed 08 May 2015
Resigned 05 Jun 2017

TEMPLE, Ronald

Resigned
Riverside Way, CamberleyGU15 3YL
Born October 1951
Director
Appointed 30 Jan 2012
Resigned 09 May 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Ronald Temple

Ceased
Calleva Park, ReadingRG7 8JA
Born October 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jun 2017
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
26 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 May 2020
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Incorporation Company
30 January 2012
NEWINCIncorporation