Background WavePink WaveYellow Wave

DNS ACCOUNTANTS (PINKSALT) LTD (12054074)

DNS ACCOUNTANTS (PINKSALT) LTD (12054074) is an active UK company. incorporated on 17 June 2019. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy and 1 other business activities. DNS ACCOUNTANTS (PINKSALT) LTD has been registered for 6 years. Current directors include AGARWAL, Sumit.

Company Number
12054074
Status
active
Type
ltd
Incorporated
17 June 2019
Age
6 years
Address
Dns House, Harrow, HA3 8DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
AGARWAL, Sumit
SIC Codes
69203, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNS ACCOUNTANTS (PINKSALT) LTD

DNS ACCOUNTANTS (PINKSALT) LTD is an active company incorporated on 17 June 2019 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy and 1 other business activity. DNS ACCOUNTANTS (PINKSALT) LTD was registered 6 years ago.(SIC: 69203, 82110)

Status

active

Active since 6 years ago

Company No

12054074

LTD Company

Age

6 Years

Incorporated 17 June 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CITYGATE FINANCIAL LTD
From: 17 June 2019To: 15 December 2025
Contact
Address

Dns House 382 Kenton Road Harrow, HA3 8DP,

Previous Addresses

1 Milland Close Swindon SN25 4XJ England
From: 17 June 2019To: 25 July 2022
Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Apr 20
Director Joined
Apr 20
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 22
Director Left
Nov 22
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AGARWAL, Sumit

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978
Director
Appointed 30 Nov 2021

JEFFERIES, Darren

Resigned
382 Kenton Road, HarrowHA3 8DP
Born October 1993
Director
Appointed 17 Jun 2019
Resigned 30 Nov 2022

JEFFERIES, Scott

Resigned
Burden Close, SwindonSN3 4HE
Born February 1992
Director
Appointed 01 May 2020
Resigned 30 Nov 2021

PIPE, Laura Louise

Resigned
Milland Close, SwindonSN25 4XJ
Born April 1994
Director
Appointed 17 Jun 2019
Resigned 30 Nov 2021

Persons with significant control

5

2 Active
3 Ceased
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2024
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2021
Ceased 28 Nov 2022

Mr. Sumit Agarwal

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978

Nature of Control

Right to appoint and remove directors
Notified 30 Nov 2021

Miss Laura Louise Pipe

Ceased
Milland Close, SwindonSN25 4XJ
Born April 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Ceased 30 Nov 2021

Mr Darren Jefferies

Ceased
Milland Close, SwindonSN25 4XJ
Born October 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

32

Certificate Change Of Name Company
15 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
29 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2020
CS01Confirmation Statement
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Incorporation Company
17 June 2019
NEWINCIncorporation