DNA ACCOUNTANTS LIMITED

Active Epsom

Accounting and auditing activities

4 employees website.com
Financial services Accounting and auditing activities
D

DNA ACCOUNTANTS LIMITED

Accounting and auditing activities

Founded 16 Jan 2002 Active Epsom, United Kingdom 4 employees website.com
Financial services Accounting and auditing activities

Previous Company Names

DENYER NEVILL ACCOUNTANTS LIMITED 16 Jan 2002 — 13 Feb 2009
Accounts Submitted 9 Apr 2026 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 23 Feb 2026 Next due 9 Mar 2027 9 months remaining
Net assets £706K £41K 2024 year on year
Total assets £781K £7K 2024 year on year
Total Liabilities £75K £48K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£705.60k

Increased by £41.09k (+6%)

Total Liabilities

£75.14k

Decreased by £47.80k (-39%)

Turnover

N/A

Employees

4

Debt Ratio

10%

Decreased by 6 (-38%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
French, Gillian Elizabeth AnnDirectorBritishUnited Kingdom6116 Jan 2002Active
Ian FrenchSecretaryBritishUnknown16 Jan 2002Active

Shareholders

Shareholders (4)

Ian French
49.5%
Gillian Elizabeth Ann French
49.5%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mrs Gillian Elizabeth Ann French

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Ian French

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB September 1963
Nature of Control
  • 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

2 leasehold 2 total
AddressTenurePrice PaidDate Added
41 Holmes Park, North Street, Horsham (RH12 1FJ) HORSHAM
Leasehold£239,99524 Sept 2019
Flat 4, Park View, 105 Bell Street, Reigate (RH2 7JB) REIGATE AND BANSTEAD
Leasehold£262,5003 Nov 2016
41 Holmes Park, North Street, Horsham (RH12 1FJ)
Leasehold £239,995
Added 24 Sept 2019
District HORSHAM
Flat 4, Park View, 105 Bell Street, Reigate (RH2 7JB)
Leasehold £262,500
Added 3 Nov 2016
District REIGATE AND BANSTEAD

Documents

Company Filings

DateCategoryDescriptionDocument
9 Apr 2026AccountsAnnual accounts made up to 31 Mar 2026
23 Feb 2026Persons With Significant ControlChange to Mr Ian French as a person with significant control on 23 Feb 2026
23 Feb 2026Confirmation StatementConfirmation statement made on 23 Feb 2026 with updates
26 Jun 2025AccountsAnnual accounts made up to 31 Mar 2025
24 Feb 2025Confirmation StatementConfirmation statement made on 23 Feb 2025 with updates
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

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