Company NameDNA Access Ltd
DirectorDavid Anthony Powell
Company StatusActive
Company Number08705496
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr David Anthony Powell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Martins Walk
London
N10 1JT
Secretary NameDavid Powell
StatusCurrent
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Martins Walk
London
N10 1JT
Director NameGemma Mary Carey
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2019)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Martins Walk
London
N10 1JT

Contact

Websitednaaccess.co.uk
Email address[email protected]
Telephone07 882906838
Telephone regionMobile

Location

Registered Address122 Darnley Road
Gravesend
Kent
DA11 0SN
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Anthony Powell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,134
Cash£1,232
Current Liabilities£150,427

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 September

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months from now)

Filing History

31 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
28 June 2023Unaudited abridged accounts made up to 30 September 2022 (6 pages)
22 December 2022Registered office address changed from 7 Westhill Close Gravesend DA12 1LJ England to 122 Darnley Road Gravesend Kent DA11 0SN on 22 December 2022 (1 page)
1 November 2022Secretary's details changed for David Powell on 1 September 2022 (1 page)
1 November 2022Change of details for Mr David Anthony Powell as a person with significant control on 1 September 2022 (2 pages)
1 November 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
1 November 2022Director's details changed for Mr David Anthony Powell on 1 September 2022 (2 pages)
17 December 2021Unaudited abridged accounts made up to 28 September 2021 (8 pages)
20 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
22 September 2021Registered office address changed from 15 Martins Walk London N10 1JT to 7 Westhill Close Gravesend DA12 1LJ on 22 September 2021 (1 page)
14 September 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
29 June 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
1 December 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
24 June 2020Unaudited abridged accounts made up to 30 September 2019 (5 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
23 September 2019Unaudited abridged accounts made up to 30 September 2018 (5 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
4 March 2019Termination of appointment of Gemma Mary Carey as a director on 1 January 2019 (1 page)
16 November 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
20 October 2017Appointment of Gemma Mary Carey as a director on 1 October 2017 (3 pages)
20 October 2017Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN to 15 Martins Walk London N10 1JT on 20 October 2017 (2 pages)
20 October 2017Appointment of Gemma Mary Carey as a director on 1 October 2017 (3 pages)
20 October 2017Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN to 15 Martins Walk London N10 1JT on 20 October 2017 (2 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 March 2017Secretary's details changed for David Powell on 5 March 2017 (1 page)
17 March 2017Secretary's details changed for David Powell on 5 March 2017 (1 page)
17 March 2017Director's details changed for Mr David Anthony Powell on 5 March 2017 (2 pages)
17 March 2017Director's details changed for Mr David Anthony Powell on 5 March 2017 (2 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
14 June 2016Secretary's details changed for David Powell on 13 June 2016 (1 page)
14 June 2016Director's details changed for David Powell on 13 June 2016 (2 pages)
14 June 2016Director's details changed for David Powell on 13 June 2016 (2 pages)
14 June 2016Director's details changed for David Powell on 13 June 2016 (2 pages)
14 June 2016Secretary's details changed for David Powell on 13 June 2016 (1 page)
14 June 2016Director's details changed for David Powell on 13 June 2016 (2 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 April 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
26 April 2015Registered office address changed from 80 St. Marks Road Bush Hill Park Enfield EN1 1BB England to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 26 April 2015 (2 pages)
26 April 2015Registered office address changed from 80 St. Marks Road Bush Hill Park Enfield EN1 1BB England to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 26 April 2015 (2 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
(37 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
(37 pages)