Background WavePink WaveYellow Wave

DNA (MINING) LIMITED (11076097)

DNA (MINING) LIMITED (11076097) is an active UK company. incorporated on 22 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 (MINING) LIMITED has been registered for 8 years. Current directors include RANDHAWA, Amarpreet Singh.

Company Number
11076097
Status
active
Type
ltd
Incorporated
22 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
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNA (MINING) LIMITED

DNA (MINING) LIMITED is an active company incorporated on 22 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 (MINING) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11076097

LTD Company

Age

8 Years

Incorporated 22 November 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 20 December 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 11 November 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)

Next Due

Due by 25 November 2025
For period ending 11 November 2025
Contact
Address

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

Previous Addresses

85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU
From: 15 September 2020To: 11 June 2024
55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom
From: 22 November 2017To: 15 September 2020
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RANDHAWA, Amarpreet Singh

Active
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born November 1982
Director
Appointed 23 Feb 2022

RANDHAWA, Amarpreet Singh

Resigned
Holtspur Lane, Wooburn GreenHP10 0AU
Born November 1982
Director
Appointed 22 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 2022

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 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

28

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