ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dna Developments (York) Limited

Dna Developments (York) Limited is an active company incorporated on 22 November 2016 with the registered office located in York, North Yorkshire. Dna Developments (York) Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10492102
Private limited company
Age
8 years
Incorporated 22 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 November 2025 (4 days ago)
Next confirmation dated 6 November 2026
Due by 20 November 2026 (1 year remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
121 Almsford Road
York
YO26 5NU
England
Address changed on 19 Aug 2024 (1 year 2 months ago)
Previous address was 4 Carr Lane York YO26 5HU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
2
PSC • Director • Director • British • Lives in England • Born in Sep 1981
Director • British • Lives in UK • Born in Apr 1977
Director • British • Lives in England • Born in Jun 1963
Director • British • Lives in England • Born in Mar 1982
Director • British • Lives in England • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Intotal Developments Limited
Andrew Sykes, Andrew Sykes, and 2 more are mutual people.
Active
Bish Two York Limited
Andrew Sykes, Andrew Sykes, and 2 more are mutual people.
Active
Bish Road York Limited
Andrew Sykes, Andrew Sykes, and 2 more are mutual people.
Active
6TH Ave Lets Ltd
Paul Buckland and Mark Jeffrey Long are mutual people.
Active
Constructive Designs Ltd
Dale Scott Rhodes is a mutual person.
Active
Advanced Electrical Services York Ltd
Paul Buckland is a mutual person.
Active
Complete Plans2build Limited
Andrew Sykes is a mutual person.
Active
Purple Chilli Events Catering Limited
Dale Scott Rhodes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£12.68K
Increased by £5.31K (+72%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.77M
Decreased by £391.11K (-18%)
Total Liabilities
-£1.45M
Decreased by £231.32K (-14%)
Net Assets
£322.6K
Decreased by £159.79K (-33%)
Debt Ratio (%)
82%
Increased by 4.1% (+5%)
Latest Activity
Confirmation Submitted
4 Days Ago on 6 Nov 2025
Neil Speakman (PSC) Resigned
21 Days Ago on 20 Oct 2025
Neil Speakman Resigned
21 Days Ago on 20 Oct 2025
Mr Mark Jeffrey Long Appointed
7 Months Ago on 1 Apr 2025
Mr Paul Buckland Appointed
7 Months Ago on 1 Apr 2025
Abridged Accounts Submitted
7 Months Ago on 18 Mar 2025
Confirmation Submitted
11 Months Ago on 9 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 19 Aug 2024
Mr Andrew Sykes Details Changed
1 Year 3 Months Ago on 7 Aug 2024
Charge Satisfied
1 Year 3 Months Ago on 7 Aug 2024
Get Credit Report
Discover Dna Developments (York) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 November 2025 with no updates
Submitted on 6 Nov 2025
Termination of appointment of Neil Speakman as a director on 20 October 2025
Submitted on 22 Oct 2025
Cessation of Neil Speakman as a person with significant control on 20 October 2025
Submitted on 22 Oct 2025
Appointment of Mr Mark Jeffrey Long as a director on 1 April 2025
Submitted on 3 Apr 2025
Appointment of Mr Paul Buckland as a director on 1 April 2025
Submitted on 3 Apr 2025
Unaudited abridged accounts made up to 30 November 2024
Submitted on 18 Mar 2025
Confirmation statement made on 15 November 2024 with updates
Submitted on 9 Dec 2024
Director's details changed for Mr Andrew Sykes on 7 August 2024
Submitted on 19 Aug 2024
Registered office address changed from 4 Carr Lane York YO26 5HU England to 121 Almsford Road York YO26 5NU on 19 August 2024
Submitted on 19 Aug 2024
Satisfaction of charge 104921020006 in full
Submitted on 7 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year