UKBizDB.co.uk

DYNATA GLOBAL UK LTD

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

This company is commonly known as Dynata Global Uk Ltd. The company was founded 24 years ago and was given the registration number 03975073. The firm's registered office is in LONDON. You can find them at Devon House, 58 St. Katharines Way, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:DYNATA GLOBAL UK LTD
Company Number:03975073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Devon House, 58 St. Katharines Way, London, England, E1W 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Reserach Drive, Shelton, Conneticut, United States,

Director23 September 2020Active
58, St. Katharines Way, London, United Kingdom, EW1 1LP

Director18 August 2022Active
Flat 4, 26-27 Medway Street, London, SW1P 2BD

Secretary15 February 2001Active
Ground, Floor, 160 Queen Victoria Street, London, England, EC4V 4BF

Secretary24 June 2011Active
9 Spring Gardens, Kendal, LA9 4PA

Secretary18 April 2000Active
107 Kenilworth Avenue, London, SW19 7LP

Secretary27 September 2004Active
82 Kingfisher House, Juniper Drive, London, SW18 1TY

Secretary08 July 2005Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Secretary20 April 2011Active
15 Dukes Court, Mortlake High Street, London, SW14 8HS

Secretary07 March 2007Active
Westering Cottage, The Causeway, Bray, SL6 2AD

Secretary30 October 2007Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary18 April 2000Active
Survey Sampling International, Llc, 6 Research Drive, Shelton, Shelton, United States,

Director24 September 2018Active
2 Claremont Road, Twickenham, TW1 TQY

Director18 April 2000Active
30 Lancaster Road, Wimbledon, London, SW19 5DD

Director04 August 2005Active
Ground, Floor, 160 Queen Victoria Street, London, EC4V 4BF

Director24 June 2011Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director18 April 2000Active
107 Kenilworth Avenue, London, SW19 7LP

Director02 April 2001Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director15 December 2011Active
29 Basing Way, Thames Ditton, KT7 0NX

Director17 May 2000Active
Ground, Floor, 160 Queen Victoria Street, London, England, EC4V 4BF

Director27 September 2011Active
Devon House, 58 St. Katharines Way, London, England, E1W 1LP

Director29 March 2016Active
8th, Floor Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director15 December 2009Active
Devon House, 58 St. Katharines Way, London, United Kingdom, EW1 1LP

Director22 June 2022Active
5800, Tennyson Parkway, Suite 600, Plano, United States, 75024

Director18 September 2015Active
160, Queen Victoria Street, Ground Floor, London, United Kingdom, EC4V 4BF

Director30 October 2007Active
160, Queen Victoria Street, London, United Kingdom, EC4V 4BF

Director18 September 2015Active
53 Gallery Lofts, 69 Hopton Street, London, SE1 9LF

Director20 March 2001Active

People with Significant Control

E-Rewards Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Devon House, 58 St. Katharines Way, London, England, EW1 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-08-19Address

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

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-08-19Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.