UKBizDB.co.uk

DYALOG 2002 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dyalog 2002 Limited. The company was founded 21 years ago and was given the registration number 04646321. The firm's registered office is in HAMPSHIRE. You can find them at 4 High Street, Alton, Hampshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DYALOG 2002 LIMITED
Company Number:04646321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 High Street, Alton, Hampshire, GU34 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorsvaenget 8, 3000 Helsingoer, Denmark,

Secretary07 April 2005Active
Via Ugo La Malfa, 10, 20128 Miano, Italy,

Director27 February 2019Active
Hogaliden 7, 21618 Limhamn, Sweden,

Director31 January 2010Active
Thorsvagenget 8, 3000 Helsingoer, Denmark,

Director07 April 2005Active
4 Bat & Ball Lane, Wrecclesham, Farnham, GU10 4RA

Secretary23 January 2003Active
Blew Garth, The Warren, Caversham, Reading, RG4 7TH

Secretary27 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 January 2003Active
Peyronsvej 14, 2680, Solroed Strand, Denmark,

Director30 April 2008Active
4 Bat & Ball Lane, Wrecclesham, Farnham, GU10 4RA

Director23 January 2003Active
14 Kingswood Firs, Grayshott, Hindhead, GU26 6EU

Director23 January 2003Active
Via Valpetrosa 5, 20123 Milano, Italy, FOREIGN

Director07 April 2005Active
Osterlund 21,, 2950 Vedbaek, Denmark,

Director07 April 2005Active
Blew Garth, The Warren, Caversham, Reading, RG4 7TH

Director23 January 2003Active
Via Castel Morrone 6, 20129 Milano, Italy, FOREIGN

Director07 April 2005Active
Bykaervej 20, Frederikssund, 3600, Denmark,

Director07 April 2005Active

People with Significant Control

Dyalog Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Np-105, Howard Way, Newport Pagnell, England, MK16 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-11-09Address

Change registered office address company with date old address new address.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-06-23Accounts

Accounts with accounts type dormant.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Termination director company.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-05-10Accounts

Accounts with accounts type dormant.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type dormant.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.