ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dna Brentford Holdings Limited

Dna Brentford Holdings Limited is an active company incorporated on 13 May 2022 with the registered office located in High Wycombe, Buckinghamshire. Dna Brentford Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 10 months ago
Company No
14106700
Private limited company
Age
3 years
Incorporated 13 May 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (5 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Overdue
Accounts overdue by 389 days
For period 13 May31 Dec 2022 (7 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year ago)
Address
1st Floor 25 Woodburn Industrial Park
Thomas Road
Woodburn Green
Buckinghamshire
HP10 0PE
United Kingdom
Address changed on 30 Jun 2025 (3 months ago)
Previous address was 1st Floor, 25 Wooburn Industrial Park Thomas Road Wooburn Green Buckinghamshire HP10 0PE England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1982
Dna Real Estate Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Great West House Limited
Amarpreet Singh Randhawa is a mutual person.
Active
Titan London Estates (Iii) Limited
Amarpreet Singh Randhawa is a mutual person.
Active
Titan London Estates (V) Limited
Amarpreet Singh Randhawa is a mutual person.
Active
Dna Capital Partners Limited
Amarpreet Singh Randhawa is a mutual person.
Active
Dna (Mining) Limited
Amarpreet Singh Randhawa is a mutual person.
Active
Titan London Estates (Vii) Limited
Amarpreet Singh Randhawa is a mutual person.
Active
CDC Contractors Limited
Amarpreet Singh Randhawa is a mutual person.
Active
Kore Housing Group Limited
Amarpreet Singh Randhawa is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
31 Dec 2022
For period 1 May31 Dec 2022
Traded for 8 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£4.22M
Total Liabilities
-£4.22M
Net Assets
-£1.38K
Debt Ratio (%)
100%
Latest Activity
Registered Address Changed
3 Months Ago on 30 Jun 2025
Confirmation Submitted
5 Months Ago on 15 May 2025
Mr Amarpreet Singh Randhawa Details Changed
9 Months Ago on 30 Dec 2024
Registered Address Changed
9 Months Ago on 30 Dec 2024
Compulsory Strike-Off Discontinued
10 Months Ago on 21 Dec 2024
Compulsory Gazette Notice
10 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 20 Jun 2024
Dna Real Estate Limited (PSC) Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Mr Amarpreet Singh Randhawa Details Changed
1 Year 5 Months Ago on 15 May 2024
Registered Address Changed
1 Year 5 Months Ago on 15 May 2024
Get Credit Report
Discover Dna Brentford Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1st Floor, 25 Wooburn Industrial Park Thomas Road Wooburn Green Buckinghamshire HP10 0PE England to 1st Floor 25 Woodburn Industrial Park Thomas Road Woodburn Green Buckinghamshire HP10 0PE on 30 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 12 May 2025 with no updates
Submitted on 15 May 2025
Director's details changed for Mr Amarpreet Singh Randhawa on 30 December 2024
Submitted on 4 Jan 2025
Registered office address changed from Great West House Great West Road Brentford TW8 9DF England to 1st Floor, 25 Wooburn Industrial Park Thomas Road Wooburn Green Buckinghamshire HP10 0PE on 30 December 2024
Submitted on 30 Dec 2024
Compulsory strike-off action has been discontinued
Submitted on 21 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Confirmation statement made on 12 May 2024 with no updates
Submitted on 20 Jun 2024
Change of details for Dna Real Estate Limited as a person with significant control on 10 June 2024
Submitted on 20 Jun 2024
Registered office address changed from 85-87 Holtspur Lane Wooburn Green HP10 0AU United Kingdom to Great West House Great West Road Brentford TW8 9DF on 15 May 2024
Submitted on 15 May 2024
Registered office address changed from Great West House Great West Road Brentford TW8 9DF England to Great West House Great West Road Brentford TW8 9DF on 15 May 2024
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year