Background WavePink WaveYellow Wave

DNS ACCOUNTANTS LTD (12237040)

DNS ACCOUNTANTS LTD (12237040) is an active UK company. incorporated on 1 October 2019. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. DNS ACCOUNTANTS LTD has been registered for 6 years. Current directors include AGARWAL, Sumit.

Company Number
12237040
Status
active
Type
ltd
Incorporated
1 October 2019
Age
6 years
Address
Dns House, Harrow, HA3 8DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AGARWAL, Sumit
SIC Codes
69201, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNS ACCOUNTANTS LTD

DNS ACCOUNTANTS LTD is an active company incorporated on 1 October 2019 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. DNS ACCOUNTANTS LTD was registered 6 years ago.(SIC: 69201, 69202)

Status

active

Active since 6 years ago

Company No

12237040

LTD Company

Age

6 Years

Incorporated 1 October 2019

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

DNS ACCOUNTANTSS LTD
From: 1 October 2019To: 19 December 2019
Contact
Address

Dns House 382 Kenton Road Harrow, HA3 8DP,

Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Feb 20
Director Joined
Jun 20
Loan Cleared
Jun 23
Director Left
Aug 24
Loan Secured
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AGARWAL, Sumit

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978
Director
Appointed 01 Oct 2019

ZOUVANI, Kyriacos Gary, Mr.

Resigned
382 Kenton Road, HarrowHA3 8DP
Born October 1972
Director
Appointed 01 Jun 2020
Resigned 19 Aug 2024

ZOUVANI, Kyriacos Gary, Mr.

Resigned
382 Kenton Road, HarrowHA3 8DP
Born October 1972
Director
Appointed 25 Oct 2019
Resigned 25 Oct 2019

Persons with significant control

2

Kenton Road, Greater LondonHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2025

Mr Sumit Agarwal

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978

Nature of Control

Significant influence or control
Notified 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Resolution
19 December 2019
RESOLUTIONSResolutions
Resolution
12 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 November 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Incorporation Company
1 October 2019
NEWINCIncorporation