UKBizDB.co.uk

DYNAMYX LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 St John's Road, Harrow, United Kingdom, HA1 2EY

Corporate Secretary16 December 2022Active
1, Ropemaker Street, London, United Kingdom, EC2Y 9HT

Director19 November 2020Active
Bagmane World Technology Center, Marathalli Outer Ring Road, Doddanakhundi Village, Mahadevapura, India, 560048

Director19 November 2020Active
Mphasis Corporation, 460, Park Avenue South, New York, 10016, United States,

Director19 November 2020Active
89 Hook Rise South, Surbiton, KT6 7NA

Secretary30 June 2008Active
1, Ropemaker Street, London, United Kingdom, EC2Y 9HT

Secretary12 November 2020Active
6 Alice Street, Hove, BN3 1JT

Secretary15 February 2000Active
7 Leonard Street, London, EC2A 4AQ

Corporate Secretary15 February 1999Active
1, Grove Road, Camberley, GU15 2DN

Director30 June 2008Active
327, Whitehouse Apartments, 9, Belvedere Rd, London, United Kingdom, SE1 8YS

Director30 June 2008Active
7 The Towers, Lower Mortlake Road, Richmond, TW9 2JR

Director30 June 2008Active
The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN

Director08 December 2005Active
6 Meads Road, Guildford, GU1 2NB

Director15 February 2000Active
7 Leonard Street, London, EC2A 4AQ

Corporate Director15 February 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Appoint corporate secretary company with name date.

Download
2022-12-23Officers

Termination secretary company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Address

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

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-12-01Accounts

Change account reference date company current shortened.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Address

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

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Officers

Appoint person secretary company with name date.

Download
2020-11-13Officers

Termination secretary company with name termination date.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.