General information

Name:

Dnastream Ltd

Office Address:

Surrey Technology Centre Surrey Technology Centre, 40 Occam Road Surrey Research Park GU2 7YG Guildford

Number: 05887312

Incorporation date: 2006-07-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dnastream came into being in 2006 as a company enlisted under no 05887312, located at GU2 7YG Guildford at Surrey Technology Centre Surrey Technology Centre, 40 Occam Road. This company has been in business for 18 years and its status at the time is active. The enterprise's Standard Industrial Classification Code is 62020, that means Information technology consultancy activities. Dnastream Ltd released its account information for the financial year up to 2022-12-31. Its latest annual confirmation statement was filed on 2023-07-26.

When it comes to this specific enterprise's executives list, for eight years there have been four directors to name just a few: Jacqueline S., Debra T. and Paul W.. To find professional help with legal documentation, this particular limited company has been utilizing the skills of Louise M. as a secretary for the last 18 years.

Andrew Paul M. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Jacqueline S.

Role: Director

Appointed: 01 June 2016

Latest update: 8 April 2024

Debra T.

Role: Director

Appointed: 24 August 2007

Latest update: 8 April 2024

Paul W.

Role: Director

Appointed: 20 August 2007

Latest update: 8 April 2024

Louise M.

Role: Secretary

Appointed: 04 August 2006

Latest update: 8 April 2024

Andrew M.

Role: Director

Appointed: 04 August 2006

Latest update: 8 April 2024

People with significant control

Andrew Paul M.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 14 November 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 14 November 2012
Annual Accounts 6 October 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 6 October 2013
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 9 February 2015
Annual Accounts 29th November 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts 21 February 2016
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 6th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Tapton Park Innovation Centre Brimington Road

Post code:

S41 0TZ

City / Town:

Chesterfield

Accountant/Auditor,
2015 - 2014

Name:

Hollywater Ltd

Address:

Antrobus House College Street

Post code:

GU31 4AD

City / Town:

Petersfield

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
17
Company Age

Similar companies nearby

Closest companies