UKBizDB.co.uk

DYNMARK INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:No 1, London Bridge, London, England, SE1 9BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1, London Bridge, London, England, SE1 9BG

Director21 November 2017Active
No 1, London Bridge, London, England, SE1 9BG

Director21 November 2017Active
9a Cambridge Road, Ely, CB7 4HJ

Secretary11 April 2003Active
26, Crown Drive, Bishops Cleeve, Cheltenham, GL52 8DY

Secretary08 April 2009Active
30 Old Burlington Street, London, W1S 3NL

Corporate Secretary15 September 2004Active
10 Cromwell Place, South Kensington, London, SW7 2JN

Corporate Nominee Secretary19 December 2001Active
No 1, London Bridge, London, England, SE1 9BG

Director15 February 2018Active
No 1, London Bridge, London, England, SE1 9BG

Director21 November 2017Active
Westmoreland House, 80-86 Bath Road, Cheltenham, United Kingdom, GL53 7JT

Director23 June 2011Active
Flat 2, 9 Heath Drive, London, NW3 7SN

Director29 April 2005Active
10, 10 Queens Terrace, Aberdeen, United Kingdom, AB10 1YG

Director25 February 2004Active
The Spiney, 19 Woodlands Road, Bromley, BR1 2AD

Director29 April 2005Active
26 Navigation Way, Oxford, OX2 6XW

Director28 February 2006Active
No 1, London Bridge, London, England, SE1 9BG

Director01 January 2017Active
Westmoreland House, 80-86 Bath Road, Cheltenham, United Kingdom, GL53 7JT

Director18 January 2002Active
23 Sandy Lane, Charlton Kings, Cheltenham, GL53 9DF

Director24 August 2005Active
No 1, London Bridge, London, England, SE1 9BG

Director19 January 2012Active
9a Cambridge Road, Ely, CB7 4HJ

Director26 February 2004Active
Innovation Centre, Bristol & Bath Science Park, Dirac Crescent, Bristol, England,

Director19 October 2016Active
7 Dale Close, Littleton, Winchester, SO22 6RA

Director29 December 2006Active
No 1, London Bridge, London, England, SE1 9BG

Director21 March 2012Active
10 Cromwell Place, South Kensington, London, SW7 2JN

Corporate Nominee Director19 December 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 50 to 75 percent

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
2024-04-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-03Accounts

Legacy.

Download
2024-03-20Other

Legacy.

Download
2024-03-20Other

Legacy.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-31Accounts

Legacy.

Download
2023-03-31Other

Legacy.

Download
2023-03-31Other

Legacy.

Download
2022-10-21Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-01Accounts

Legacy.

Download
2022-04-01Other

Legacy.

Download
2022-04-01Other

Legacy.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-26Mortgage

Mortgage satisfy charge part.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Auditors

Auditors resignation company.

Download
2021-06-22Auditors

Auditors resignation company.

Download
2021-04-15Accounts

Accounts with accounts type group.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.