Dna Gaming Ltd MANCHESTER


Dna Gaming started in year 2013 as Private Limited Company with registration number 08714652. The Dna Gaming company has been functioning successfully for 11 years now and its status is active - proposal to strike off. The firm's office is based in Manchester at 198 Liverpool Road. Postal code: M44 5DB.

Dna Gaming Ltd Address / Contact

Office Address 198 Liverpool Road
Office Address2 Cadishead
Town Manchester
Post code M44 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08714652
Date of Incorporation Wed, 2nd Oct 2013
Industry Gambling and betting activities
End of financial Year 31st October
Company age 11 years old
Account next due date Mon, 31st Jul 2023 (297 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

Aaron B.

Position: Director

Appointed: 02 October 2013

Dean R.

Position: Director

Appointed: 02 October 2013

Resigned: 03 June 2019

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Aaron B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Dean R. This PSC owns 25-50% shares.

Aaron B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Dean R.

Notified on 6 April 2016
Ceased on 3 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth-16 404-31 117-64 775     
Balance Sheet
Cash Bank On Hand  15 12215 77315 03315 87915 87915 879
Current Assets7 40215 29915 21815 90715 033   
Debtors  96134    
Net Assets Liabilities  -64 775-102 427-116 824-125 094129 833129 844
Property Plant Equipment  64 46661 22153 07144 98137 39631 787
Cash Bank In Hand7 40215 29915 122     
Net Assets Liabilities Including Pension Asset Liability-16 404-31 117-64 775     
Tangible Fixed Assets26 14555 43764 466     
Reserves/Capital
Profit Loss Account Reserve-16 406-31 119-64 777     
Called Up Share Capital22      
Shareholder Funds-16 404-31 117-64 775     
Other
Version Production Software     2 02011
Accrued Liabilities Deferred Income     2 9551 6962 559
Accumulated Depreciation Impairment Property Plant Equipment  25 58037 13446 70654 79858 23263 841
Additions Other Than Through Business Combinations Property Plant Equipment   8 3091 422   
Average Number Employees During Period  222111
Bank Overdrafts      5 3755 375
Creditors  144 339179 555184 928185 9537 6813 114
Cumulative Preference Share Dividends Unpaid  9281 6932 4132 955  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 165 
Disposals Property Plant Equipment      4 150 
Finance Lease Liabilities Present Value Total  1 967119238   
Fixed Assets26 14555 437   44 98137 39631 787
Increase From Depreciation Charge For Year Property Plant Equipment   11 5549 5728 0926 6005 609
Loans From Directors  130 648170 600179 546181 394  
Net Current Assets Liabilities-39 083-84 467-129 121-163 648-169 895170 074167 22912 765
Prepayments Accrued Income  96134    
Property Plant Equipment Gross Cost  90 04698 35599 77799 77895 62895 628
Total Assets Less Current Liabilities-12 938-29 030-64 655-102 427 125 093129 83344 552
Trade Creditors Trade Payables  10 7967 1432 7311 603610555
Capital Redemption Reserve 22     
Creditors Due After One Year3 4662 087120     
Creditors Due Within One Year46 48599 766144 339     
Tangible Fixed Assets Additions30 85943 10826 337     
Tangible Fixed Assets Cost Or Valuation30 85969 69790 046     
Tangible Fixed Assets Depreciation4 71414 26025 580     
Tangible Fixed Assets Depreciation Charged In Period4 71410 27211 320     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 726      
Tangible Fixed Assets Disposals 4 2705 988     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
Free Download (1 page)

Company search