Background WavePink WaveYellow Wave

FIRE DNA LIMITED (12014720)

FIRE DNA LIMITED (12014720) is an active UK company. incorporated on 23 May 2019. with registered office in Godalming. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. FIRE DNA LIMITED has been registered for 6 years. Current directors include BROWN, Alan, DUCKWORTH, Philip Roy, HARE, Nicholas Roger.

Company Number
12014720
Status
active
Type
ltd
Incorporated
23 May 2019
Age
6 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BROWN, Alan, DUCKWORTH, Philip Roy, HARE, Nicholas Roger
SIC Codes
58290, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE DNA LIMITED

FIRE DNA LIMITED is an active company incorporated on 23 May 2019 with the registered office located in Godalming. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. FIRE DNA LIMITED was registered 6 years ago.(SIC: 58290, 63110)

Status

active

Active since 6 years ago

Company No

12014720

LTD Company

Age

6 Years

Incorporated 23 May 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 November 2024 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

Mount Manor House 16 the Mount Guildford GU2 4HN United Kingdom
From: 4 September 2020To: 1 October 2021
Awbrook House Awbrook House Lewes Road Haywards Heath RH17 7TB United Kingdom
From: 23 May 2019To: 4 September 2020
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Funding Round
Nov 20
Owner Exit
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Oct 23
Funding Round
Oct 24
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWN, Alan

Active
Woolsack Way, GodalmingGU7 1LQ
Born December 1958
Director
Appointed 27 Oct 2020

DUCKWORTH, Philip Roy

Active
Woolsack Way, GodalmingGU7 1LQ
Born October 1950
Director
Appointed 23 May 2019

HARE, Nicholas Roger

Active
Woolsack Way, GodalmingGU7 1LQ
Born August 1964
Director
Appointed 27 Oct 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Philip Roy Duckworth

Ceased
16 The Mount, GuildfordGU2 4HN
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2019
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

29

Change Account Reference Date Company Current Extended
31 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Resolution
6 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Resolution
23 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 December 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Resolution
23 November 2020
RESOLUTIONSResolutions
Memorandum Articles
23 November 2020
MAMA
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
10 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Incorporation Company
23 May 2019
NEWINCIncorporation