Background WavePink WaveYellow Wave

DNA (BRENTFORD) LIMITED (13725837)

DNA (BRENTFORD) LIMITED (13725837) is an active UK company. incorporated on 5 November 2021. with registered office in Woodburn Green. The company operates in the Construction sector, engaged in development of building projects. DNA (BRENTFORD) LIMITED has been registered for 4 years. Current directors include RANDHAWA, Amarpreet Singh.

Company Number
13725837
Status
active
Type
ltd
Incorporated
5 November 2021
Age
4 years
Address
1st Floor 25 Woodburn Industrial Park, Woodburn Green, HP10 0PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RANDHAWA, Amarpreet Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNA (BRENTFORD) LIMITED

DNA (BRENTFORD) LIMITED is an active company incorporated on 5 November 2021 with the registered office located in Woodburn Green. The company operates in the Construction sector, specifically engaged in development of building projects. DNA (BRENTFORD) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13725837

LTD Company

Age

4 Years

Incorporated 5 November 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 30 March 2024 (2 years ago)
Period: 5 November 2021 - 31 December 2022(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

ZX (BRENTFORD) LIMITED
From: 5 November 2021To: 28 July 2022
Contact
Address

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

Previous Addresses

1st Floor 25 Woodburn Industrial Park Thomas Road Woodburn Green Buckinghamshire HP10 0PE United Kingdom
From: 30 June 2025To: 30 June 2025
1st Floor, 25 Wooburn Industrial Park Thomas Road Wooburn Green Buckinghamshire HP10 0PE United Kingdom
From: 30 December 2024To: 30 June 2025
Great West House Great West Road Brentford TW8 9DF England
From: 15 May 2024To: 30 December 2024
85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU England
From: 5 November 2021To: 15 May 2024
Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
Owner Exit
Dec 21
Loan Secured
Jan 22
Owner Exit
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Dec 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RANDHAWA, Amarpreet Singh

Active
25 Woodburn Industrial Park, Woodburn GreenHP10 0PE
Born November 1982
Director
Appointed 03 Aug 2022

ZHANG, Zhe

Resigned
Holtspur Lane, Wooburn GreenHP10 0AU
Born June 1981
Director
Appointed 05 Nov 2021
Resigned 03 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
25 Woodburn Industrial Park, Woodburn GreenHP10 0PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2022
Holtspur Lane, Wooburn GreenHP10 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2021
Ceased 28 Jul 2022
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 05 Nov 2021
Ceased 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
28 July 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 November 2021
NEWINCIncorporation