Background WavePink WaveYellow Wave

DNA BRENTFORD HOLDINGS LIMITED (14106700)

DNA BRENTFORD HOLDINGS LIMITED (14106700) is an active UK company. incorporated on 13 May 2022. with registered office in Woodburn Green. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DNA BRENTFORD HOLDINGS LIMITED has been registered for 3 years. Current directors include RANDHAWA, Amarpreet Singh.

Company Number
14106700
Status
active
Type
ltd
Incorporated
13 May 2022
Age
3 years
Address
1st Floor 25 Woodburn Industrial Park, Woodburn Green, HP10 0PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RANDHAWA, Amarpreet Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNA BRENTFORD HOLDINGS LIMITED

DNA BRENTFORD HOLDINGS LIMITED is an active company incorporated on 13 May 2022 with the registered office located in Woodburn Green. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DNA BRENTFORD HOLDINGS LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14106700

LTD Company

Age

3 Years

Incorporated 13 May 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 28 March 2024 (2 years ago)
Period: 13 May 2022 - 31 December 2022(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

DNA REAL ESTATE LIMITED
From: 13 May 2022To: 10 August 2022
Contact
Address

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

Previous Addresses

1st Floor, 25 Wooburn Industrial Park Thomas Road Wooburn Green Buckinghamshire HP10 0PE England
From: 30 December 2024To: 30 June 2025
Great West House Great West Road Brentford TW8 9DF England
From: 15 May 2024To: 30 December 2024
Great West House Great West Road Brentford TW8 9DF England
From: 15 May 2024To: 15 May 2024
85-87 Holtspur Lane Wooburn Green HP10 0AU United Kingdom
From: 13 May 2022To: 15 May 2024
Timeline

3 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Aug 22
Loan Secured
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RANDHAWA, Amarpreet Singh

Active
25 Woodburn Industrial Park, Woodburn GreenHP10 0PE
Born November 1982
Director
Appointed 13 May 2022

Persons with significant control

1

First Floor, 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 13 May 2022
Fundings
Financials
Latest Activities

Filing History

21

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
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2025
CH01Change of Director Details
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
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
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
28 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Certificate Change Of Name Company
10 August 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Incorporation Company
13 May 2022
NEWINCIncorporation