DESIGN DNA LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDESIGN DNA LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06237279
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DESIGN DNA LTD?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is DESIGN DNA LTD located?

    Registered Office Address
    5 Woodfields
    Christleton
    CH3 7AU Chester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DESIGN DNA LTD?

    Previous Company Names
    Company NameFromUntil
    ELECTRONIC DNA LTD.Nov 26, 2012Nov 26, 2012
    JONATHAN SHERIDAN LIMITEDMay 04, 2007May 04, 2007

    What are the latest accounts for DESIGN DNA LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 30, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 30, 2024

    What is the status of the latest confirmation statement for DESIGN DNA LTD?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for DESIGN DNA LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 30, 2024

    9 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 30, 2023

    10 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 30, 2022

    10 pagesAA

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 30, 2021

    11 pagesAA

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 30, 2020

    10 pagesAA

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 30, 2019

    10 pagesAA

    Confirmation statement made on May 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 30, 2018

    10 pagesAA

    Confirmation statement made on May 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 30, 2017

    10 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 15, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2017

    RES15

    Confirmation statement made on May 04, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to May 30, 2016

    4 pagesAA

    Annual return made up to May 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2016

    Statement of capital on Jul 03, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to May 30, 2015

    4 pagesAA

    Previous accounting period shortened from May 31, 2015 to May 30, 2015

    1 pagesAA01

    Registered office address changed from 10 Rake Lane Christleton Chester CH3 7PR to 5 Woodfields Christleton Chester CH3 7AU on Jun 15, 2015

    1 pagesAD01

    Annual return made up to May 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2015

    Statement of capital on May 31, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to May 31, 2014

    4 pagesAA

    Who are the officers of DESIGN DNA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERIDAN, Kate Hope
    5 Allenview Road
    BH21 1AT Wimborne
    Dorset
    Secretary
    5 Allenview Road
    BH21 1AT Wimborne
    Dorset
    British87009020002
    SHERIDAN, Jonathan
    39 Lord Street
    CH3 5DL Chester
    Cheshire
    Director
    39 Lord Street
    CH3 5DL Chester
    Cheshire
    United KingdomBritish121841330001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of DESIGN DNA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Sheridan
    Woodfields
    Christleton
    CH3 7AU Chester
    5
    England
    Apr 06, 2016
    Woodfields
    Christleton
    CH3 7AU Chester
    5
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0