Warning: file_put_contents(c/bfe68a120940b6eed9b04f414c70b2a4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dyfed Innovations Ltd, TW15 1UY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DYFED INNOVATIONS LTD

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

This company is commonly known as Dyfed Innovations Ltd. The company was founded 9 years ago and was given the registration number 09573580. The firm's registered office is in MIDDLESEX. You can find them at 7 Cornerside, , Middlesex, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:DYFED INNOVATIONS LTD
Company Number:09573580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:7 Cornerside, Middlesex, United Kingdom, TW15 1UY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
51, Erskine Crescent, London, United Kingdom, N17 9PR

Director24 May 2016Active
7 Cornerside, Middlesex, United Kingdom, TW15 1UY

Director08 October 2020Active
4 Sutton Hall Road, Hounslow, United Kingdom, TW5 0PY

Director28 January 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 May 2015Active
64 Wulfstan Street, London, United Kingdom, W12 0AH

Director16 July 2020Active
187 Shakespeare Avenue, Hayes, United Kingdom, UB4 0BH

Director11 September 2019Active
21, Hillview Road, Larbert, United Kingdom, FK5 4RL

Director15 January 2016Active
11 Morten Close, London, United Kingdom, SW4 8LG

Director13 October 2017Active
26, Southdown Avenue, Chesterfield, United Kingdom, S40 4QL

Director30 June 2015Active
198 High Street, London, England, NW10 4ST

Director21 February 2019Active
5, Dunmow Road, Thelwall, Warrington, United Kingdom, WA4 2HQ

Director20 October 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Dalrymple
Notified on:08 October 2020
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:7 Cornerside, Middlesex, United Kingdom, TW15 1UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Imani Emmanuel
Notified on:16 July 2020
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:United Kingdom
Address:64 Wulfstan Street, London, United Kingdom, W12 0AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derick Dcosta
Notified on:28 January 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:4 Sutton Hall Road, Hounslow, United Kingdom, TW5 0PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raj Kooner
Notified on:11 September 2019
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:187 Shakespeare Avenue, Hayes, United Kingdom, UB4 0BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandru Serban
Notified on:21 February 2019
Status:Active
Date of birth:October 1995
Nationality:Romanian
Country of residence:England
Address:198 High Street, London, England, NW10 4ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Travis Nyarko
Notified on:13 October 2017
Status:Active
Date of birth:June 1991
Nationality:French
Country of residence:United Kingdom
Address:11 Morten Close, London, United Kingdom, SW4 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:66 Streatham Vale, London, United Kingdom, SW16 5TD
Nature of control:
  • Ownership of shares 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.