Background WavePink WaveYellow Wave

DNA REAL ESTATE LIMITED (12362700)

DNA REAL ESTATE LIMITED (12362700) is an active UK company. incorporated on 13 December 2019. 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 REAL ESTATE LIMITED has been registered for 6 years. Current directors include RANDHAWA, Manjit Singh.

Company Number
12362700
Status
active
Type
ltd
Incorporated
13 December 2019
Age
6 years
Address
1st Floor 25 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, Manjit Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNA REAL ESTATE LIMITED

DNA REAL ESTATE LIMITED is an active company incorporated on 13 December 2019 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 REAL ESTATE LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12362700

LTD Company

Age

6 Years

Incorporated 13 December 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

DNA RE LIMITED
From: 13 December 2019To: 11 August 2022
Contact
Address

1st Floor 25 Wooburn Industrial Park Thomas Road Wooburn Green, HP10 0PE,

Previous Addresses

25 First Floor, Wooburn Industrial Park Thomas Road Wooburn Green Buckinghamshire HP10 0PE United Kingdom
From: 10 June 2024To: 6 October 2025
85-87 Holtspur Lane Wooburn Green Bucks HP10 0AU England
From: 13 December 2019To: 10 June 2024
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Jun 23
Loan Secured
Jul 23
Loan Secured
Aug 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RANDHAWA, Manjit Singh

Active
25 Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born October 1954
Director
Appointed 13 Dec 2019

Persons with significant control

1

Mr Manjit Singh Randhawa

Active
25 Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

28

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Memorandum Articles
13 September 2022
MAMA
Resolution
13 September 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 August 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Incorporation Company
13 December 2019
NEWINCIncorporation