ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dna Digital Holdings Limited

Dna Digital Holdings Limited is a dissolved company incorporated on 21 March 2013 with the registered office located in Barnet, Greater London. Dna Digital Holdings Limited was registered 12 years ago.
Status
Dissolved
Dissolved on 28 April 2025 (4 months ago)
Was 12 years old at the time of dissolution
Following liquidation
Company No
08456767
Private limited company
Age
12 years
Incorporated 21 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2023 (2 years 5 months ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Valentine & Co
Galley House
Moon Lane
Barnet
EN5 5YL
Address changed on 18 Dec 2023 (1 year 8 months ago)
Previous address was 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ United Kingdom
Telephone
02083855050
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Nov 1973
Director • PSC • British • Lives in UK • Born in May 1975
Director • British • Lives in England • Born in Apr 1972
Director • British • Lives in England • Born in Oct 1970
Mr Damon Brett Segal
PSC • British • Lives in England • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emotio Design Group Limited
Damon Brett Segal and Alison Jane Segal are mutual people.
Active
Helix Technology Solutions Ltd
Mr Renganathan Mathan and Mrs Usha Mathan are mutual people.
Active
The Marketing Leadership Hub Limited
Damon Brett Segal is a mutual person.
Active
Horse Croft Close (Chalfont) Management Company Limited
Alison Jane Segal is a mutual person.
Active
Tomia Digital Ltd
Mrs Usha Mathan is a mutual person.
Active
Academy Of Chief Marketers Limited
Mr Renganathan Mathan, Damon Brett Segal, and 1 more are mutual people.
Dissolved
The Influencers Directory Limited
Mr Renganathan Mathan and Damon Brett Segal are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£79.87K
Increased by £79.87K (%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£403.83K
Increased by £67.48K (+20%)
Total Liabilities
-£185.53K
Increased by £6.5K (+4%)
Net Assets
£218.3K
Increased by £60.98K (+39%)
Debt Ratio (%)
46%
Decreased by 7.28% (-14%)
Latest Activity
Dissolved After Liquidation
4 Months Ago on 28 Apr 2025
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 18 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 18 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 28 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 22 Dec 2022
Registered Address Changed
2 Years 9 Months Ago on 7 Dec 2022
Mr Damon Brett Segal Details Changed
2 Years 9 Months Ago on 29 Nov 2022
Registered Address Changed
2 Years 12 Months Ago on 16 Sep 2022
Confirmation Submitted
3 Years Ago on 28 Mar 2022
Get Credit Report
Discover Dna Digital Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 28 Apr 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 28 Jan 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 30 Dec 2023
Registered office address changed from 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 18 December 2023
Submitted on 18 Dec 2023
Statement of affairs
Submitted on 18 Dec 2023
Appointment of a voluntary liquidator
Submitted on 18 Dec 2023
Resolutions
Submitted on 18 Dec 2023
Registered office address changed from William Old Centre Units 1 & 3 1st Floor Ducks Hill Road Northwood Middlesex HA6 2NP United Kingdom to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 29 September 2023
Submitted on 29 Sep 2023
Confirmation statement made on 26 March 2023 with no updates
Submitted on 28 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year