Dna Fit Limited ORPINGTON


Founded in 2013, Dna Fit, classified under reg no. 08385726 is an active company. Currently registered at Unit 2 Orpington Business Park BR5 3AA, Orpington the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Danny Y., Chi T.. Of them, Danny Y., Chi T. have been with the company the longest, being appointed on 29 September 2022. As of 23 May 2024, there were 4 ex directors - Sathijeevan N., Jonathan G. and others listed below. There were no ex secretaries.

Dna Fit Limited Address / Contact

Office Address Unit 2 Orpington Business Park
Office Address2 Faraday Way
Town Orpington
Post code BR5 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08385726
Date of Incorporation Fri, 1st Feb 2013
Industry Other sports activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Danny Y.

Position: Director

Appointed: 29 September 2022

Chi T.

Position: Director

Appointed: 29 September 2022

Sathijeevan N.

Position: Director

Appointed: 29 September 2022

Resigned: 31 July 2023

Jonathan G.

Position: Director

Appointed: 01 February 2013

Resigned: 01 February 2013

Avrom L.

Position: Director

Appointed: 01 February 2013

Resigned: 30 September 2022

Kenneth B.

Position: Director

Appointed: 01 February 2013

Resigned: 31 July 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Prenetics Emea Limited from Orpington, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Avrom L. This PSC owns 75,01-100% shares.

Prenetics Emea Limited

2 Faraday Way, Orpington, Kent, BR5 3AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 22 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Avrom L.

Notified on 6 April 2016
Ceased on 22 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282018-03-312018-12-312021-12-312022-12-312023-12-31
Net Worth1-181 294-236 919       
Balance Sheet
Cash Bank In Hand11 06350       
Cash Bank On Hand  50102 722      
Current Assets1513 295140 620379 181      
Debtors 505 216119 730272 794      
Net Assets Liabilities  -236 919-105 388-99 16699 16699 16666 00066 00066 000
Net Assets Liabilities Including Pension Asset Liability1-181 294-236 919       
Other Debtors  25 67186 409      
Property Plant Equipment  5 77210 963      
Stocks Inventory 7 01620 840       
Tangible Fixed Assets 1 5555 772       
Total Inventories  20 8403 665      
Reserves/Capital
Called Up Share Capital11 00066 000       
Profit Loss Account Reserve -182 294-302 919       
Shareholder Funds1-181 294-236 919       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 7835 750      
Amounts Owed To Group Undertakings    99 16699 16699 166   
Average Number Employees During Period   24 1   
Bank Borrowings Overdrafts  15 603       
Creditors  57 39194 83099 16699 16699 166   
Creditors Due After One Year 441 43857 391       
Creditors Due Within One Year 261 831325 920       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 779     
Disposals Property Plant Equipment    16 713     
Increase From Depreciation Charge For Year Property Plant Equipment   3 9675 029     
Net Current Assets Liabilities1260 289-185 300-21 521-99 16699 16699 166   
Number Shares Allotted1010 0006 600 000     66 00066 000
Other Creditors  57 39194 830      
Other Taxation Social Security Payable  2 0516 075      
Par Value Share 00     11
Property Plant Equipment Gross Cost  7 55516 713      
Share Capital Allotted Called Up Paid11 00066 000       
Tangible Fixed Assets Additions 2 1555 400       
Tangible Fixed Assets Cost Or Valuation 2 1557 555       
Tangible Fixed Assets Depreciation 6001 783       
Tangible Fixed Assets Depreciation Charged In Period 6001 183       
Total Additions Including From Business Combinations Property Plant Equipment   9 158      
Total Assets Less Current Liabilities1261 844-179 528-10 558-99 16699 16699 166   
Trade Creditors Trade Payables  150 856204 159      
Trade Debtors Trade Receivables  94 059186 385      
Called Up Share Capital Not Paid Not Expressed As Current Asset       66 00066 00066 000
Accruals Deferred Income 1 700        
Fixed Assets 1 555        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8 825        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3AA England on 7th November 2023 to 1 Myrtle Street Bolton BL1 3AH
filed on: 7th, November 2023
Free Download (1 page)

Company search