DNA ACCOUNTANTS LIMITED
Accounting and auditing activities
DNA ACCOUNTANTS LIMITED
Accounting and auditing activities
Previous Company Names
Contact & Details
Contact
Registered Address
Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom
Full company profile for DNA ACCOUNTANTS LIMITED (04353986), an active financial services company based in Epsom, United Kingdom. Incorporated 16 Jan 2002. Accounting and auditing activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£705.60k
Total Liabilities
£75.14k
Turnover
N/A
Employees
4
Debt Ratio
10%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| French, Gillian Elizabeth Ann | Director | British | United Kingdom | 16 Jan 2002 | Active |
| Ian French | Secretary | British | Unknown | 16 Jan 2002 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mrs Gillian Elizabeth Ann French
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Ian French
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
41 Holmes Park, North Street, Horsham (RH12 1FJ) HORSHAM | Leasehold | £239,995 | 24 Sept 2019 |
Flat 4, Park View, 105 Bell Street, Reigate (RH2 7JB) REIGATE AND BANSTEAD | Leasehold | £262,500 | 3 Nov 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Apr 2026 | Accounts | Annual accounts made up to 31 Mar 2026 | |
| 23 Feb 2026 | Persons With Significant Control | Change to Mr Ian French as a person with significant control on 23 Feb 2026 | |
| 23 Feb 2026 | Confirmation Statement | Confirmation statement made on 23 Feb 2026 with updates | |
| 26 Jun 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 24 Feb 2025 | Confirmation Statement | Confirmation statement made on 23 Feb 2025 with updates |
Annual accounts made up to 31 Mar 2026
Change to Mr Ian French as a person with significant control on 23 Feb 2026
Confirmation statement made on 23 Feb 2026 with updates
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 23 Feb 2025 with updates
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2026
1 months ago on 9 Apr 2026
Change to Mr Ian French as a person with significant control on 23 Feb 2026
2 months ago on 23 Feb 2026
Confirmation statement made on 23 Feb 2026 with updates
2 months ago on 23 Feb 2026
Annual accounts made up to 31 Mar 2025
10 months ago on 26 Jun 2025
Confirmation statement made on 23 Feb 2025 with updates
1 years ago on 24 Feb 2025
