Company NameGrad Dna Ltd
DirectorsStephen Matthew Reilly and Nicholas John Bernard Reilly
Company StatusActive
Company Number09799423
CategoryPrivate Limited Company
Incorporation Date29 September 2015(8 years, 6 months ago)
Previous NameZepple Resources Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Stephen Matthew Reilly
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMrs Alexandra Lloyd Reilly
StatusCurrent
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameNicholas John Bernard Reilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(3 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Contact

Websitewww.ta-dna.com

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
14 October 2020Director's details changed for Nicholas John Bernard Reilly on 13 August 2020 (2 pages)
31 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
12 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
20 October 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
12 October 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
7 October 2016Purchase of own shares. (3 pages)
7 October 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 483.00
(5 pages)
7 October 2016Cancellation of shares. Statement of capital on 25 May 2016
  • GBP 458.000
(6 pages)
7 October 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 483.00
(5 pages)
7 October 2016Resolutions
  • RES13 ‐ Purchase of complulory sale shares 25/05/2016
(1 page)
7 October 2016Cancellation of shares. Statement of capital on 25 May 2016
  • GBP 458.000
(6 pages)
7 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 488.00
(5 pages)
7 October 2016Resolutions
  • RES13 ‐ Purchase of complulory sale shares 25/05/2016
(1 page)
7 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 488.00
(5 pages)
7 October 2016Purchase of own shares. (3 pages)
8 March 2016Registered office address changed from 1 the Coopers Rye Lane Dunton Green Sevenoaks Kent TN14 5FD United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 1 the Coopers Rye Lane Dunton Green Sevenoaks Kent TN14 5FD United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 8 March 2016 (1 page)
24 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 459
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 459
(4 pages)
4 February 2016Appointment of Nicholas John Bernard Reilly as a director on 25 January 2016 (2 pages)
4 February 2016Appointment of Nicholas John Bernard Reilly as a director on 25 January 2016 (2 pages)
14 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 421.50
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 421.50
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 334
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 334
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 359
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 359
(3 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 270
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 270
(3 pages)
8 October 2015Change of name notice (2 pages)
8 October 2015Company name changed zepple resources LTD\certificate issued on 08/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01
(2 pages)
8 October 2015Company name changed zepple resources LTD\certificate issued on 08/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01
(2 pages)
8 October 2015Change of name notice (2 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)