Background WavePink WaveYellow Wave

DNA CAPITAL PARTNERS LIMITED (11047718)

DNA CAPITAL PARTNERS LIMITED (11047718) is an active UK company. incorporated on 6 November 2017. with registered office in Wooburn Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DNA CAPITAL PARTNERS LIMITED has been registered for 8 years. Current directors include RANDHAWA, Amarpreet Singh, TARKAN, Ranjit Kaur.

Company Number
11047718
Status
active
Type
ltd
Incorporated
6 November 2017
Age
8 years
Address
25 First Floor, Wooburn Industrial Park, Wooburn Green, HP10 0PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RANDHAWA, Amarpreet Singh, TARKAN, Ranjit Kaur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNA CAPITAL PARTNERS LIMITED

DNA CAPITAL PARTNERS LIMITED is an active company incorporated on 6 November 2017 with the registered office located in Wooburn Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DNA CAPITAL PARTNERS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11047718

LTD Company

Age

8 Years

Incorporated 6 November 2017

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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

25 First Floor, Wooburn Industrial Park Thomas Road Wooburn Green, HP10 0PE,

Previous Addresses

85-87 Holtspur Lane Wooburn Green Bucks HP10 0AU England
From: 23 April 2020To: 10 June 2024
55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom
From: 6 November 2017To: 23 April 2020
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RANDHAWA, Amarpreet Singh

Active
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born November 1982
Director
Appointed 23 Feb 2023

TARKAN, Ranjit Kaur

Active
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born August 1971
Director
Appointed 01 Nov 2019

RANDHAWA, Amarpreet Singh

Resigned
Holtspur Lane, Wooburn GreenHP10 0AU
Born November 1982
Director
Appointed 06 Nov 2017
Resigned 01 Nov 2019

RANDHAWA, Manjit Singh

Resigned
Holtspur Lane, Wooburn GreenHP10 0AU
Born October 1954
Director
Appointed 01 Nov 2019
Resigned 23 Feb 2023

Persons with significant control

1

First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Incorporation Company
6 November 2017
NEWINCIncorporation