Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DNA INSURANCE SERVICES LTD
Company Information for

DNA INSURANCE SERVICES LTD

ONE, CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
04537209
Private Limited Company
Active

Company Overview

About Dna Insurance Services Ltd
DNA INSURANCE SERVICES LTD was founded on 2002-09-17 and has its registered office in London. The organisation's status is listed as "Active". Dna Insurance Services Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DNA INSURANCE SERVICES LTD
 
Legal Registered Office
ONE
CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in CB7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DNA INSURANCE SERVICES LTD
Is this data useful to you?
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.

Company Officers of DNA INSURANCE SERVICES LTD

Current Directors
Officer Role Date Appointed
CHRISTINE IMRAY
Company Secretary 2002-10-30
ALFONSO COSTA
Director 2002-10-30
DANIEL JEFFERS IMRAY
Director 2002-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH COSTA
Director 2004-04-06 2004-04-06
CHRISTINE IMRAY
Director 2004-04-06 2004-04-06
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2002-09-17 2002-10-30
LUCIENE JAMES LIMITED
Nominated Director 2002-09-17 2002-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFONSO COSTA DNA CAR SALES LIMITED Director 2015-02-20 CURRENT 2015-02-20 Dissolved 2016-12-27
ALFONSO COSTA DNA INSURANCE GROUP LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active - Proposal to Strike off
ALFONSO COSTA DINASURE LIMITED Director 2014-06-09 CURRENT 2014-06-09 Dissolved 2017-11-21
ALFONSO COSTA MOTOR MAC LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2016-01-19
DANIEL JEFFERS IMRAY DNA CAR SALES LIMITED Director 2015-02-20 CURRENT 2015-02-20 Dissolved 2016-12-27
DANIEL JEFFERS IMRAY WEST PRESTIGE LTD Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2015-05-12
DANIEL JEFFERS IMRAY AGGY & SONS LTD Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Director's details changed for Mr David Timothy Hambridge on 2024-03-13
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-26Director's details changed for Mr Jonathan Paul Cumpstey on 2023-09-25
2023-09-26Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-07-17Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-17Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-17Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-17Audit exemption subsidiary accounts made up to 2022-09-30
2023-04-11APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL ALAN WHITE
2023-02-14DIRECTOR APPOINTED MR JONATHAN PAUL CUMPSTEY
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-23AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-07-28RP04CS01
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 045372090005
2022-06-15CH01Director's details changed for Mr Warren Paul Dickson on 2022-05-12
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM 8th Floor Ibex House 42-47 Minories London EC3N 1DY England
2022-04-25AP01DIRECTOR APPOINTED MR ROBERT MICHAEL ALAN WHITE
2022-03-18AP01DIRECTOR APPOINTED MR WARREN PAUL DICKSON
2021-12-09AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045372090002
2021-09-09PSC02Notification of Aston Lark Group Limited as a person with significant control on 2021-03-31
2021-09-09PSC07CESSATION OF DANIEL JEFFERS IMRAY AS A PERSON OF SIGNIFICANT CONTROL
2021-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/21 FROM Northside House Mount Pleasant Barnet EN4 9EE England
2021-05-26RES01ADOPT ARTICLES 26/05/21
2021-05-26MEM/ARTSARTICLES OF ASSOCIATION
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE IMRAY
2021-04-01TM02Termination of appointment of Christine Imray on 2021-03-31
2021-03-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18SH06Cancellation of shares. Statement of capital on 2021-01-29 GBP 100
2021-03-11SH20Statement by Directors
2021-03-04SH03Purchase of own shares
2021-02-08CH01Director's details changed for Mr Ben Rose on 2020-01-02
2021-02-04AP01DIRECTOR APPOINTED MR DAVID TIMOTHY HAMBRIDGE
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045372090001
2020-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045372090003
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045372090002
2020-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 045372090001
2020-01-08AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-10-10CH01Director's details changed for Mr Daniel Jeffers Imray on 2019-10-10
2019-10-10PSC04Change of details for Mr Daniel Jeffers Imray as a person with significant control on 2019-10-10
2019-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE IMRAY on 2019-10-10
2019-09-16AP01DIRECTOR APPOINTED MRS CHRISTINE IMRAY
2019-09-16AP01DIRECTOR APPOINTED MRS CHRISTINE IMRAY
2019-06-28AA01Current accounting period extended from 31/12/18 TO 30/06/19
2019-06-28PSC07CESSATION OF ALFONSO COSTA AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30RES15CHANGE OF COMPANY NAME 19/04/21
2019-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-22SH03Purchase of own shares
2019-01-02SH06Cancellation of shares. Statement of capital on 2018-12-10 GBP 200.0
2019-01-02CAP-SSSolvency Statement dated 10/12/18
2019-01-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALFONSO COSTA
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM 6 High Street Ely Cambridgeshire CB7 4JU England
2017-06-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM Richmond House Broad Street Ely Cambridgeshire CB7 4AH
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-05AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-15AR0117/09/14 ANNUAL RETURN FULL LIST
2014-06-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 200
2013-09-18AR0117/09/13 ANNUAL RETURN FULL LIST
2013-08-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17RES13THAT 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
2012-10-17RES01ADOPT ARTICLES 17/10/12
2012-10-17SH0119/09/12 STATEMENT OF CAPITAL GBP 500200
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-24AR0117/09/12 FULL LIST
2012-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE IMRAY / 01/08/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JEFFERS IMRAY / 01/08/2012
2011-10-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-26AR0117/09/11 FULL LIST
2010-12-09AR0117/09/10 FULL LIST
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-03AR0117/09/09 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-08287REGISTERED OFFICE CHANGED ON 08/02/2009 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA
2008-11-01363sRETURN MADE UP TO 17/09/08; NO CHANGE OF MEMBERS
2008-05-19AA31/12/07 TOTAL EXEMPTION FULL
2007-10-05363sRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-10363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-29363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-0988(2)RAD 06/04/04--------- £ SI 198@1
2004-10-18363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-25363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-07-22225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-01-13288aNEW DIRECTOR APPOINTED
2003-01-13288aNEW SECRETARY APPOINTED
2003-01-13288bSECRETARY RESIGNED
2003-01-13288aNEW DIRECTOR APPOINTED
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 12 ELM PARADE SAINT NICHOLAS AVENUE ELM PARK HORNCHURCH ESSEX RM12 4RH
2003-01-13288bDIRECTOR RESIGNED
2002-11-06CERTNMCOMPANY NAME CHANGED ELITEVALE LIMITED CERTIFICATE ISSUED ON 06/11/02
2002-11-06287REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2002-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to DNA INSURANCE SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DNA INSURANCE SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of DNA INSURANCE SERVICES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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

Intangible Assets
Patents
We have not found any records of DNA INSURANCE SERVICES LTD registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of DNA INSURANCE SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with DNA INSURANCE SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-11-13 GBP £933
Birmingham City Council 2013-11-15 GBP £981

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.

Outgoings
Business Rates/Property Tax
No properties were found where DNA INSURANCE SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DNA INSURANCE SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DNA INSURANCE SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.