This company is commonly known as Dynmark International Limited. The company was founded 22 years ago and was given the registration number 04343332. The firm's registered office is in LONDON. You can find them at No 1, London Bridge, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | DYNMARK INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04343332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 1, London Bridge, London, England, SE1 9BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 1, London Bridge, London, England, SE1 9BG | Director | 21 November 2017 | Active |
No 1, London Bridge, London, England, SE1 9BG | Director | 21 November 2017 | Active |
9a Cambridge Road, Ely, CB7 4HJ | Secretary | 11 April 2003 | Active |
26, Crown Drive, Bishops Cleeve, Cheltenham, GL52 8DY | Secretary | 08 April 2009 | Active |
30 Old Burlington Street, London, W1S 3NL | Corporate Secretary | 15 September 2004 | Active |
10 Cromwell Place, South Kensington, London, SW7 2JN | Corporate Nominee Secretary | 19 December 2001 | Active |
No 1, London Bridge, London, England, SE1 9BG | Director | 15 February 2018 | Active |
No 1, London Bridge, London, England, SE1 9BG | Director | 21 November 2017 | Active |
Westmoreland House, 80-86 Bath Road, Cheltenham, United Kingdom, GL53 7JT | Director | 23 June 2011 | Active |
Flat 2, 9 Heath Drive, London, NW3 7SN | Director | 29 April 2005 | Active |
10, 10 Queens Terrace, Aberdeen, United Kingdom, AB10 1YG | Director | 25 February 2004 | Active |
The Spiney, 19 Woodlands Road, Bromley, BR1 2AD | Director | 29 April 2005 | Active |
26 Navigation Way, Oxford, OX2 6XW | Director | 28 February 2006 | Active |
No 1, London Bridge, London, England, SE1 9BG | Director | 01 January 2017 | Active |
Westmoreland House, 80-86 Bath Road, Cheltenham, United Kingdom, GL53 7JT | Director | 18 January 2002 | Active |
23 Sandy Lane, Charlton Kings, Cheltenham, GL53 9DF | Director | 24 August 2005 | Active |
No 1, London Bridge, London, England, SE1 9BG | Director | 19 January 2012 | Active |
9a Cambridge Road, Ely, CB7 4HJ | Director | 26 February 2004 | Active |
Innovation Centre, Bristol & Bath Science Park, Dirac Crescent, Bristol, England, | Director | 19 October 2016 | Active |
7 Dale Close, Littleton, Winchester, SO22 6RA | Director | 29 December 2006 | Active |
No 1, London Bridge, London, England, SE1 9BG | Director | 21 March 2012 | Active |
10 Cromwell Place, South Kensington, London, SW7 2JN | Corporate Nominee Director | 19 December 2001 | Active |
Dotdigital Group Plc | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No 1, London Bridge, London, England, SE1 9BG |
Nature of control | : |
|
Mr Oscar Jenkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | No 1, London Bridge, London, England, SE1 9BG |
Nature of control | : |
|
Technology Venture Partners | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Innovation Centre, Dirac Crescent, Bristol, England, BS16 7FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-03 | Accounts | Legacy. | Download |
2024-03-20 | Other | Legacy. | Download |
2024-03-20 | Other | Legacy. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-31 | Accounts | Legacy. | Download |
2023-03-31 | Other | Legacy. | Download |
2023-03-31 | Other | Legacy. | Download |
2022-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-01 | Accounts | Legacy. | Download |
2022-04-01 | Other | Legacy. | Download |
2022-04-01 | Other | Legacy. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge part. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Auditors | Auditors resignation company. | Download |
2021-06-22 | Auditors | Auditors resignation company. | Download |
2021-04-15 | Accounts | Accounts with accounts type group. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.