Company NameDNA Kids Limited
DirectorsSharon Louise Bewley and Darren James Bewley
Company StatusActive
Company Number05061115
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Sharon Louise Bewley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rydal Drive
Maldon
Essex
CM9 5LG
Secretary NameMr Darren James Bewley
NationalityBritish
StatusCurrent
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rydal Drive
Maldon
Essex
CM9 5LG
Director NameMr Darren James Bewley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rydal Drive
Maldon
Essex
CM9 5LG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.dnakids.co.uk/

Location

Registered AddressLaingsmead Farm Steeple Road
Mayland
Chelmsford
Essex (Ess)
CM3 6BB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardMayland
Built Up AreaMayland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Sharon Louise Bewley
100.00%
Ordinary

Financials

Year2014
Net Worth£3,844
Cash£104,400
Current Liabilities£105,813

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 May

Returns

Latest Return2 March 2024 (2 months, 2 weeks ago)
Next Return Due16 March 2025 (10 months from now)

Filing History

6 April 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
21 December 2023Unaudited abridged accounts made up to 31 May 2023 (8 pages)
8 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 30 May 2022 (3 pages)
25 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 30 May 2021 (3 pages)
22 May 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 30 May 2020 (3 pages)
18 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
13 November 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
18 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
17 November 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
28 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
3 July 2017Registered office address changed from PO Box CM36BB the Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM36BB United Kingdom to Laingsmead Farm Steeple Road Mayland Chelmsford Essex (Ess) CM3 6BB on 3 July 2017 (1 page)
3 July 2017Registered office address changed from PO Box CM36BB the Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM36BB United Kingdom to Laingsmead Farm Steeple Road Mayland Chelmsford Essex (Ess) CM3 6BB on 3 July 2017 (1 page)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 November 2016Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to PO Box CM36BB the Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM36BB on 4 November 2016 (1 page)
4 November 2016Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to PO Box CM36BB the Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM36BB on 4 November 2016 (1 page)
28 June 2016Second filing of AR01 previously delivered to Companies House made up to 2 March 2016 (21 pages)
28 June 2016Second filing of AR01 previously delivered to Companies House made up to 2 March 2016 (21 pages)
27 May 2016Secretary's details changed for Mr Darren James Bewley on 24 May 2016 (1 page)
27 May 2016Director's details changed for Mr Darren James Bewley on 24 May 2016 (2 pages)
27 May 2016Secretary's details changed for Mr Darren James Bewley on 24 May 2016 (1 page)
27 May 2016Director's details changed for Mr Darren James Bewley on 24 May 2016 (2 pages)
23 May 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2
(3 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016.
(7 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016.
(7 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
25 February 2015Appointment of Mr Darron Bewley as a director on 25 June 2014 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Appointment of Mr Darron Bewley as a director on 25 June 2014 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
30 April 2013Amended accounts made up to 31 May 2012 (5 pages)
30 April 2013Amended accounts made up to 31 May 2012 (5 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 February 2013Registered office address changed from , 165 Beauchamps Drive, Wickford, Essex, SS11 8NS on 21 February 2013 (1 page)
21 February 2013Registered office address changed from , 165 Beauchamps Drive, Wickford, Essex, SS11 8NS on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 21 February 2013 (1 page)
20 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 30 May 2010 (4 pages)
17 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Sharon Louise Bewley on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Sharon Louise Bewley on 1 January 2010 (2 pages)
17 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Sharon Louise Bewley on 1 January 2010 (2 pages)
17 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 30 May 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 30 May 2009 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 May 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 May 2008 (3 pages)
28 April 2009Return made up to 02/03/09; full list of members (3 pages)
28 April 2009Return made up to 02/03/09; full list of members (3 pages)
5 September 2008Return made up to 02/03/08; full list of members (3 pages)
5 September 2008Return made up to 02/03/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 March 2007Return made up to 02/03/07; full list of members (2 pages)
8 March 2007Return made up to 02/03/07; full list of members (2 pages)
6 June 2006Return made up to 02/03/06; full list of members (2 pages)
6 June 2006Return made up to 02/03/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 July 2005Accounting reference date extended from 31/03/05 to 30/05/05 (1 page)
18 July 2005Accounting reference date extended from 31/03/05 to 30/05/05 (1 page)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
2 March 2004Incorporation (9 pages)
2 March 2004Incorporation (9 pages)