Background WavePink WaveYellow Wave

DNA (UXBRIDGE) LIMITED (13597715)

DNA (UXBRIDGE) LIMITED (13597715) is an active UK company. incorporated on 1 September 2021. with registered office in Wooburn Green. The company operates in the Construction sector, engaged in development of building projects. DNA (UXBRIDGE) LIMITED has been registered for 4 years. Current directors include GUDKA, Sandip Kiran, RANDHAWA, Amarpreet Singh.

Company Number
13597715
Status
active
Type
ltd
Incorporated
1 September 2021
Age
4 years
Address
25 First Floor, Wooburn Industrial Park, Wooburn Green, HP10 0PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GUDKA, Sandip Kiran, RANDHAWA, Amarpreet Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNA (UXBRIDGE) LIMITED

DNA (UXBRIDGE) LIMITED is an active company incorporated on 1 September 2021 with the registered office located in Wooburn Green. The company operates in the Construction sector, specifically engaged in development of building projects. DNA (UXBRIDGE) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13597715

LTD Company

Age

4 Years

Incorporated 1 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

ZX (UXBRIDGE) LIMITED
From: 1 September 2021To: 9 August 2022
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 England
From: 1 September 2021To: 10 June 2024
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Oct 22
Loan Secured
Jun 23
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Funding Round
Aug 25
Director Joined
Aug 25
1
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GUDKA, Sandip Kiran

Active
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born December 1976
Director
Appointed 01 Aug 2025

RANDHAWA, Amarpreet Singh

Active
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born November 1982
Director
Appointed 03 Aug 2022

ZHANG, Zhe

Resigned
Station Road, BeaconsfieldHP9 1QL
Born June 1981
Director
Appointed 01 Sept 2021
Resigned 03 Aug 2022

Persons with significant control

6

1 Active
5 Ceased

Mr Amarpreet Singh Randhawa

Ceased
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born November 1982

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Aug 2025
Ceased 01 Aug 2025
Pump Lane, HayesUB3 3NT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2025
Ceased 01 Aug 2025
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2025
Ceased 01 Aug 2025
Wooburn Industrial Park, Wooburn GreenHP10 0PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025
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 05 Sept 2022
Ceased 01 Aug 2025
Holtspur Lane, Wooburn GreenHP10 0AU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 01 Sept 2021
Ceased 05 Sept 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Resolution
11 August 2025
RESOLUTIONSResolutions
Memorandum Articles
11 August 2025
MAMA
Memorandum Articles
11 August 2025
MAMA
Resolution
11 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 August 2025
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 September 2022
MAMA
Resolution
13 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 August 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Incorporation Company
1 September 2021
NEWINCIncorporation