UKBizDB.co.uk

DYNISTICS LIMITED

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

This company is commonly known as Dynistics Limited. The company was founded 24 years ago and was given the registration number 03968449. The firm's registered office is in HARPENDEN. You can find them at 1 Lea Business Park, Lower Luton Road, Harpenden, Lower Luton Road, Harpenden, Hertfortshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DYNISTICS LIMITED
Company Number:03968449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1 Lea Business Park, Lower Luton Road, Harpenden, Lower Luton Road, Harpenden, Hertfortshire, England, AL5 5EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pillar House, 113 / 115 Bath Road, Cheltenham, England, GL53 7LS

Secretary16 May 2019Active
Pillar House, 113 / 115 Bath Road, Cheltenham, England, GL53 7LS

Director16 May 2019Active
Catherine Suite, 40 London Road, St. Albans, England, AL1 1NG

Director09 December 2022Active
11 Constance Harris Close, Wellesbourne, CV35 9PZ

Secretary10 April 2000Active
63, Mount Avenue, Hutton Mount, Shenfield, CM13 2PB

Secretary04 October 2002Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary10 April 2000Active
63, Mount Avenue, Hutton Mount, Shenfield, CM13 2PB

Director10 April 2000Active
11 Constance Harris Close, Wellesbourne, CV35 9PZ

Director10 April 2000Active
Pillar House, 113 / 115 Bath Road, Cheltenham, England, GL53 7LS

Director16 May 2019Active
Red Roofs, Greenway, Hutton Mount, Shenfield, United Kingdom, CM13 2NR

Director03 March 2015Active
Red Roofs, Greenway, Hutton Mount, Shenfield, United Kingdom, CM13 2NR

Director03 March 2015Active
Red Roofs, Greenway, Hutton Mount, Shenfield, United Kingdom, CM13 2NR

Director03 March 2015Active
152 City Road, London, EC1V 2NX

Nominee Director10 April 2000Active
Red Roofs, Greenway, Hutton Mount, Shenfield, United Kingdom, CM13 2NR

Director03 March 2015Active

People with Significant Control

Mr Maurice Leonard Healy
Notified on:16 May 2019
Status:Active
Date of birth:December 1968
Nationality:Irish
Country of residence:England
Address:Catherine Suite, 40 London Road, St. Albans, England, AL1 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
Glantus Holdings Plc
Notified on:16 May 2019
Status:Active
Country of residence:Ireland
Address:Marina House, Block V, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Hearn Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Red Roofs, Greenway, Shenfield, United Kingdom, CM13 2NR
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-10-21Address

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

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-09-20Address

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

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2020-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-12-19Resolution

Resolution.

Download
2020-12-19Change of name

Change of name notice.

Download
2020-11-26Address

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

Download
2020-04-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Resolution

Resolution.

Download
2019-05-30Address

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

Download
2019-05-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.