Background WavePink WaveYellow Wave

DNS ACCOUNTANCY LIMITED (09822817)

DNS ACCOUNTANCY LIMITED (09822817) is an active UK company. incorporated on 13 October 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DNS ACCOUNTANCY LIMITED has been registered for 10 years. Current directors include MISHRA, Ujjwal, Mr..

Company Number
09822817
Status
active
Type
ltd
Incorporated
13 October 2015
Age
10 years
Address
4th Floor 18 St. Cross Street, London, EC1N 8UN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MISHRA, Ujjwal, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNS ACCOUNTANCY LIMITED

DNS ACCOUNTANCY LIMITED is an active company incorporated on 13 October 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DNS ACCOUNTANCY LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09822817

LTD Company

Age

10 Years

Incorporated 13 October 2015

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

4th Floor 18 St. Cross Street London, EC1N 8UN,

Previous Addresses

2nd Floor Amba House 15 College Road Harrow Middlesex HA1 1BA England
From: 20 November 2015To: 22 August 2017
Pacific House 382 Kenton Road Harrow HA3 8DP England
From: 13 October 2015To: 20 November 2015
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
May 21
Director Joined
May 21
Owner Exit
Oct 24
New Owner
Oct 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MISHRA, Ujjwal, Mr.

Active
18 St. Cross Street, LondonEC1N 8UN
Born August 1991
Director
Appointed 15 Oct 2020

AGARWAL, Preeti

Resigned
15 College Road, HarrowHA1 1BA
Born May 1980
Director
Appointed 13 Oct 2015
Resigned 01 Jul 2017

AGARWAL, Sumit

Resigned
382 Kenton Road, HarrowHA3 8DP
Born October 1978
Director
Appointed 13 Oct 2015
Resigned 13 Oct 2015

HARUBI, Mark Eli, Mr.

Resigned
18 St. Cross Street, LondonEC1N 8UN
Born February 1979
Director
Appointed 01 Jul 2017
Resigned 16 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Ujjwal Mishra

Active
18 St. Cross Street, LondonEC1N 8UN
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2021
Pacific House, HarrowHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Incorporation Company
13 October 2015
NEWINCIncorporation