Company Information for DNA INSURANCE SERVICES LTD
ONE, CREECHURCH PLACE, LONDON, EC3A 5AF,
|
Company Registration Number
04537209
Private Limited Company
Active |
Company Name | |
---|---|
DNA INSURANCE SERVICES LTD | |
Legal Registered Office | |
ONE CREECHURCH PLACE LONDON EC3A 5AF Other companies in CB7 | |
Company Number | 04537209 | |
---|---|---|
Company ID Number | 04537209 | |
Date formed | 2002-09-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-08 06:45:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE IMRAY |
||
ALFONSO COSTA |
||
DANIEL JEFFERS IMRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH COSTA |
Director | ||
CHRISTINE IMRAY |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DNA CAR SALES LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Dissolved 2016-12-27 | |
DNA INSURANCE GROUP LIMITED | Director | 2014-08-11 | CURRENT | 2014-08-11 | Active - Proposal to Strike off | |
DINASURE LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Dissolved 2017-11-21 | |
MOTOR MAC LIMITED | Director | 2011-09-22 | CURRENT | 2011-09-22 | Dissolved 2016-01-19 | |
DNA CAR SALES LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Dissolved 2016-12-27 | |
WEST PRESTIGE LTD | Director | 2013-10-01 | CURRENT | 2013-10-01 | Dissolved 2015-05-12 | |
AGGY & SONS LTD | Director | 2013-01-22 | CURRENT | 2013-01-22 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr David Timothy Hambridge on 2024-03-13 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
Director's details changed for Mr Jonathan Paul Cumpstey on 2023-09-25 | ||
Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16 | ||
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL ALAN WHITE | ||
DIRECTOR APPOINTED MR JONATHAN PAUL CUMPSTEY | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/12/22 TO 30/09/22 | |
RP04CS01 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045372090005 | |
CH01 | Director's details changed for Mr Warren Paul Dickson on 2022-05-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/22 FROM 8th Floor Ibex House 42-47 Minories London EC3N 1DY England | |
AP01 | DIRECTOR APPOINTED MR ROBERT MICHAEL ALAN WHITE | |
AP01 | DIRECTOR APPOINTED MR WARREN PAUL DICKSON | |
AA01 | Current accounting period extended from 30/06/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045372090002 | |
PSC02 | Notification of Aston Lark Group Limited as a person with significant control on 2021-03-31 | |
PSC07 | CESSATION OF DANIEL JEFFERS IMRAY AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/21 FROM Northside House Mount Pleasant Barnet EN4 9EE England | |
RES01 | ADOPT ARTICLES 26/05/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE IMRAY | |
TM02 | Termination of appointment of Christine Imray on 2021-03-31 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2021-01-29 GBP 100 | |
SH20 | Statement by Directors | |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Mr Ben Rose on 2020-01-02 | |
AP01 | DIRECTOR APPOINTED MR DAVID TIMOTHY HAMBRIDGE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045372090001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045372090003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045372090002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045372090001 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Daniel Jeffers Imray on 2019-10-10 | |
PSC04 | Change of details for Mr Daniel Jeffers Imray as a person with significant control on 2019-10-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE IMRAY on 2019-10-10 | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE IMRAY | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE IMRAY | |
AA01 | Current accounting period extended from 31/12/18 TO 30/06/19 | |
PSC07 | CESSATION OF ALFONSO COSTA AS A PERSON OF SIGNIFICANT CONTROL | |
RES15 | CHANGE OF COMPANY NAME 19/04/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-12-10 GBP 200.0 | |
CAP-SS | Solvency Statement dated 10/12/18 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFONSO COSTA | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/17 FROM 6 High Street Ely Cambridgeshire CB7 4JU England | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/16 FROM Richmond House Broad Street Ely Cambridgeshire CB7 4AH | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | THAT THE COMPANY BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR CLASS E SHARES BY THE FOLLOWING INDIVIDUALS WHO ARE DIRECTORS OF THE COMPANY INVOLVING THE PAYMENTS DECRIBED 19/09/2012 | |
RES01 | ADOPT ARTICLES 17/10/12 | |
SH01 | 19/09/12 STATEMENT OF CAPITAL GBP 500200 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE IMRAY / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JEFFERS IMRAY / 01/08/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
AR01 | 17/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/02/2009 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA | |
363s | RETURN MADE UP TO 17/09/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/04/04--------- £ SI 198@1 | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 12 ELM PARADE SAINT NICHOLAS AVENUE ELM PARK HORNCHURCH ESSEX RM12 4RH | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ELITEVALE LIMITED CERTIFICATE ISSUED ON 06/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DNA INSURANCE SERVICES LTD
DNA INSURANCE SERVICES LTD owns 56 domain names.Showing the first 50 domains
needlimoinsurance.co.uk needlimoquote.co.uk needlimousinequote.co.uk needmotorbikequote.co.uk needmotorquote.co.uk needperformancecarinsurance.co.uk needperformancecarquote.co.uk needperformancequote.co.uk needpetinsurance.co.uk needprestigecarinsurance.co.uk needquote.co.uk needsportsbikequote.co.uk needsuperbikequote.co.uk needsupercarquote.co.uk needtruckquote.co.uk needvauxhallquote.co.uk needvwquote.co.uk needyoungdriverquote.co.uk needbikequote.co.uk needbmwquote.co.uk needcarloan.co.uk needcommercialquote.co.uk needconvictedbikequote.co.uk needconvictedquote.co.uk needfordquote.co.uk needjapquote.co.uk quantumprestige.co.uk supporttheunderdog.co.uk wantcarloan.co.uk wantcreditcard.co.uk wantholiday.co.uk wanttobet.co.uk justpassedtest.co.uk needbankloan.co.uk needmortgage.co.uk dna-insure.co.uk needcarinsurance.co.uk needcarquote.co.uk needchauffeurinsurance.co.uk needchauffeurquote.co.uk needcourierquote.co.uk needfleetquote.co.uk needhgvquote.co.uk needhomeinsurance.co.uk needhomequote.co.uk needinsurancequote.co.uk needliabilityinsurance.co.uk needminibusquote.co.uk needmotorinsurance.co.uk needmotortradequote.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |