Dynatrace Limited MAIDENHEAD


Founded in 1980, Dynatrace, classified under reg no. 01522537 is an active company. Currently registered at Quantum SL6 4AY, Maidenhead the company has been in the business for fourty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 1st April 2015 Dynatrace Limited is no longer carrying the name Compuware.

The firm has 2 directors, namely Alison L., Sandra E.. Of them, Sandra E. has been with the company the longest, being appointed on 21 October 2022 and Alison L. has been with the company for the least time - from 5 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dynatrace Limited Address / Contact

Office Address Quantum
Office Address2 60 Norden Road
Town Maidenhead
Post code SL6 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01522537
Date of Incorporation Wed, 15th Oct 1980
Industry Other information technology service activities
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Alison L.

Position: Director

Appointed: 05 July 2023

Sandra E.

Position: Director

Appointed: 21 October 2022

David C.

Position: Secretary

Resigned: 31 January 1996

Craig N.

Position: Director

Appointed: 08 November 2017

Resigned: 21 October 2022

Robert J.

Position: Director

Appointed: 19 August 2016

Resigned: 13 October 2017

Francesca J.

Position: Secretary

Appointed: 19 August 2016

Resigned: 05 July 2023

John V.

Position: Director

Appointed: 31 December 2014

Resigned: 19 August 2016

John E.

Position: Director

Appointed: 01 June 2013

Resigned: 31 December 2014

Sheridan M.

Position: Secretary

Appointed: 31 March 2010

Resigned: 19 August 2016

Richard B.

Position: Director

Appointed: 30 March 2010

Resigned: 05 July 2023

Daniel F.

Position: Director

Appointed: 07 March 2008

Resigned: 28 February 2015

Stephen J.

Position: Director

Appointed: 20 April 2006

Resigned: 01 April 2009

Rakesh N.

Position: Director

Appointed: 20 April 2006

Resigned: 31 March 2010

Richard B.

Position: Secretary

Appointed: 01 November 2005

Resigned: 31 March 2010

Sheridan M.

Position: Secretary

Appointed: 09 September 2005

Resigned: 01 November 2005

Marcus N.

Position: Secretary

Appointed: 19 May 2005

Resigned: 09 September 2005

Sheridan M.

Position: Secretary

Appointed: 04 February 2005

Resigned: 19 May 2005

Amina W.

Position: Director

Appointed: 20 October 2003

Resigned: 20 April 2006

Richard B.

Position: Secretary

Appointed: 29 March 2002

Resigned: 04 February 2005

Helen C.

Position: Director

Appointed: 03 July 2000

Resigned: 29 March 2002

Helen C.

Position: Secretary

Appointed: 03 July 2000

Resigned: 29 March 2002

Irene D.

Position: Director

Appointed: 31 May 2000

Resigned: 31 May 2008

Ronald S.

Position: Director

Appointed: 28 April 2000

Resigned: 10 October 2001

Stephen J.

Position: Secretary

Appointed: 28 April 2000

Resigned: 03 July 2000

Stephen J.

Position: Director

Appointed: 01 November 1998

Resigned: 20 October 2003

Laura F.

Position: Director

Appointed: 01 April 1998

Resigned: 01 June 2013

Julian L.

Position: Director

Appointed: 02 April 1997

Resigned: 31 March 1999

Edward H.

Position: Director

Appointed: 01 April 1997

Resigned: 08 April 1997

Henry J.

Position: Director

Appointed: 27 June 1996

Resigned: 28 April 2000

Thomas C.

Position: Secretary

Appointed: 27 June 1996

Resigned: 27 June 1996

Ralph C.

Position: Director

Appointed: 27 June 1996

Resigned: 01 April 1998

Thomas C.

Position: Director

Appointed: 27 June 1996

Resigned: 07 March 2008

Rakesh N.

Position: Director

Appointed: 01 February 1996

Resigned: 29 March 2002

Julie S.

Position: Secretary

Appointed: 01 February 1996

Resigned: 28 April 2000

Graham W.

Position: Director

Appointed: 13 July 1995

Resigned: 30 September 1996

Jacob A.

Position: Director

Appointed: 13 July 1995

Resigned: 05 July 1996

Julie S.

Position: Director

Appointed: 01 April 1995

Resigned: 31 May 2000

David C.

Position: Director

Appointed: 20 November 1992

Resigned: 01 March 1996

Joseph N.

Position: Director

Appointed: 08 December 1991

Resigned: 24 September 1998

David C.

Position: Director

Appointed: 08 December 1991

Resigned: 30 June 1996

Stephen F.

Position: Director

Appointed: 08 December 1991

Resigned: 21 September 2001

Peter S.

Position: Director

Appointed: 08 December 1991

Resigned: 11 August 1992

Kjell B.

Position: Director

Appointed: 08 December 1991

Resigned: 11 August 1992

Nick T.

Position: Director

Appointed: 08 December 1991

Resigned: 31 January 1996

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Dynatrace, Inc. from Waltham, United States. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Dynatrace Llc that put Detroit, United States as the official address. This PSC has a legal form of "a llc", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Dynatrace, Inc.

1601 Trapelo Road, Suite #116, Waltham, Massachusetts, 02451, United States

Legal authority Delaware
Legal form Corporate
Country registered Massachusetts
Place registered Nyse (Symbol: Dt) Usa
Registration number 5645183
Notified on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dynatrace Llc

One Campus Martius, Detroit, Mi 48226, United States

Legal authority Usa
Legal form Llc
Notified on 7 April 2016
Ceased on 1 August 2019
Nature of control: 75,01-100% shares

Company previous names

Compuware April 1, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2022
filed on: 4th, January 2023
Free Download (37 pages)

Company search

Advertisements