This company is commonly known as Dynamyx Limited. The company was founded 25 years ago and was given the registration number 03713250. The firm's registered office is in SURREY. You can find them at The White House, 2 Meadrow, Godalming, Surrey, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | DYNAMYX LIMITED |
---|---|---|
Company Number | : | 03713250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 St John's Road, Harrow, United Kingdom, HA1 2EY | Corporate Secretary | 16 December 2022 | Active |
1, Ropemaker Street, London, United Kingdom, EC2Y 9HT | Director | 19 November 2020 | Active |
Bagmane World Technology Center, Marathalli Outer Ring Road, Doddanakhundi Village, Mahadevapura, India, 560048 | Director | 19 November 2020 | Active |
Mphasis Corporation, 460, Park Avenue South, New York, 10016, United States, | Director | 19 November 2020 | Active |
89 Hook Rise South, Surbiton, KT6 7NA | Secretary | 30 June 2008 | Active |
1, Ropemaker Street, London, United Kingdom, EC2Y 9HT | Secretary | 12 November 2020 | Active |
6 Alice Street, Hove, BN3 1JT | Secretary | 15 February 2000 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Secretary | 15 February 1999 | Active |
1, Grove Road, Camberley, GU15 2DN | Director | 30 June 2008 | Active |
327, Whitehouse Apartments, 9, Belvedere Rd, London, United Kingdom, SE1 8YS | Director | 30 June 2008 | Active |
7 The Towers, Lower Mortlake Road, Richmond, TW9 2JR | Director | 30 June 2008 | Active |
The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN | Director | 08 December 2005 | Active |
6 Meads Road, Guildford, GU1 2NB | Director | 15 February 2000 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Director | 15 February 1999 | Active |
Datalytyx Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Appoint corporate secretary company with name date. | Download |
2022-12-23 | Officers | Termination secretary company with name termination date. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-12-01 | Accounts | Change account reference date company current shortened. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Officers | Appoint person secretary company with name date. | Download |
2020-11-13 | Officers | Termination secretary company with name termination date. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.