Company NameDNA Accountants Limited
DirectorsGillian Elizabeth Ann French and Ian French
Company StatusActive
Company Number04353986
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)
Previous NameDenyer Nevill Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Gillian Elizabeth Ann French
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr Ian French
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameMr Ian French
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitedna-accountants.co.uk
Telephone0845 6124343
Telephone regionUnknown

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

104 at £1Gillian Elizabeth Ann French
51.49%
Professional
96 at £1Ian French
47.52%
Professional
1 at £1Jessica Laura French
0.50%
Ordinary
1 at £1Joshua Taylor French
0.50%
Ordinary

Financials

Year2014
Net Worth£58,675
Cash£71,697
Current Liabilities£62,811

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2024Confirmation statement made on 23 February 2024 with updates (4 pages)
29 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
26 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 February 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
29 November 2021Director's details changed for Mrs Gillian Elizabeth Ann French on 29 November 2021 (2 pages)
23 November 2021Change of details for Mr Ian French as a person with significant control on 23 November 2021 (2 pages)
23 November 2021Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 23 November 2021 (1 page)
23 November 2021Change of details for Mrs Gillian Elizabeth Ann French as a person with significant control on 23 November 2021 (2 pages)
4 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 July 2021Amended micro company accounts made up to 31 March 2020 (3 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
23 February 2021Change of details for Mr Ian French as a person with significant control on 23 February 2021 (2 pages)
4 January 2021Director's details changed for Mr Ian French on 4 January 2021 (2 pages)
4 January 2021Change of details for Mr Ian French as a person with significant control on 4 January 2021 (2 pages)
29 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
21 February 2017Director's details changed for Mrs Gillian Elizabeth Ann French on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Mrs Gillian Elizabeth Ann French on 21 February 2017 (2 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 January 2016Registered office address changed from C/O Dna Accountants Regency House 61a Walton Street Walton on Hill Surrey KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ on 20 January 2016 (1 page)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 202
(6 pages)
20 January 2016Registered office address changed from C/O Dna Accountants Regency House 61a Walton Street Walton on Hill Surrey KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ on 20 January 2016 (1 page)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 202
(6 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 202
(6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 202
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 202
(6 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 202
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Mr Ian French on 15 January 2010 (1 page)
15 January 2010Director's details changed for Mrs Gillian Elizabeth Ann French on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Gillian Elizabeth Ann French on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Ian French on 15 January 2010 (1 page)
15 January 2010Director's details changed for Mr Ian French on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Ian French on 15 January 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2009Company name changed denyer nevill accountants LIMITED\certificate issued on 13/02/09 (2 pages)
12 February 2009Company name changed denyer nevill accountants LIMITED\certificate issued on 13/02/09 (2 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 January 2008Return made up to 16/01/08; full list of members (3 pages)
25 January 2008Return made up to 16/01/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2007Return made up to 16/01/07; full list of members (3 pages)
31 January 2007Return made up to 16/01/07; full list of members (3 pages)
27 September 2006Registered office changed on 27/09/06 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
27 September 2006Registered office changed on 27/09/06 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 January 2005Return made up to 16/01/05; full list of members (8 pages)
7 January 2005Return made up to 16/01/05; full list of members (8 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 January 2004Return made up to 16/01/04; full list of members (8 pages)
21 January 2004Return made up to 16/01/04; full list of members (8 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 January 2003Return made up to 16/01/03; full list of members (7 pages)
27 January 2003Return made up to 16/01/03; full list of members (7 pages)
19 June 2002Ad 18/01/02--------- £ si 201@1=201 £ ic 1/202 (2 pages)
19 June 2002Ad 18/01/02--------- £ si 201@1=201 £ ic 1/202 (2 pages)
17 May 2002Registered office changed on 17/05/02 from: capitol house 2-4 capitol house, church street epsom surrey KT17 4NY (1 page)
17 May 2002Registered office changed on 17/05/02 from: capitol house 2-4 capitol house, church street epsom surrey KT17 4NY (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
8 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Secretary resigned (1 page)
16 January 2002Incorporation (22 pages)
16 January 2002Incorporation (22 pages)