Dino Newco Limited RICHMOND


Founded in 2015, Dino Newco, classified under reg no. 09709501 is an active company. Currently registered at 1 Parkshot TW9 2RD, Richmond the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Chris W., Bernd S. and Reinhard W.. Of them, Bernd S., Reinhard W. have been with the company the longest, being appointed on 30 September 2021 and Chris W. has been with the company for the least time - from 9 November 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Steven P. who worked with the the company until 2 November 2022.

Dino Newco Limited Address / Contact

Office Address 1 Parkshot
Town Richmond
Post code TW9 2RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09709501
Date of Incorporation Wed, 29th Jul 2015
Industry Other information technology service activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Aug 2023 (2023-08-11)
Last confirmation statement dated Thu, 28th Jul 2022

Company staff

Chris W.

Position: Director

Appointed: 09 November 2022

Bernd S.

Position: Director

Appointed: 30 September 2021

Reinhard W.

Position: Director

Appointed: 30 September 2021

Daniel D.

Position: Director

Appointed: 30 September 2021

Resigned: 03 March 2023

Steven P.

Position: Director

Appointed: 01 October 2018

Resigned: 02 November 2022

Steven P.

Position: Secretary

Appointed: 01 October 2018

Resigned: 02 November 2022

Robert J.

Position: Director

Appointed: 01 October 2018

Resigned: 20 December 2019

Chris C.

Position: Director

Appointed: 01 October 2018

Resigned: 30 September 2021

Matthew L.

Position: Director

Appointed: 30 August 2017

Resigned: 30 September 2022

Colin G.

Position: Director

Appointed: 11 August 2015

Resigned: 30 September 2021

Gareth P.

Position: Director

Appointed: 11 August 2015

Resigned: 20 June 2017

Glyn H.

Position: Director

Appointed: 11 August 2015

Resigned: 09 September 2017

Andrew G.

Position: Director

Appointed: 11 August 2015

Resigned: 05 March 2020

James R.

Position: Director

Appointed: 11 August 2015

Resigned: 31 August 2017

Robert J.

Position: Director

Appointed: 02 August 2015

Resigned: 30 September 2018

Mark R.

Position: Director

Appointed: 29 July 2015

Resigned: 02 August 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats found, there is Softwareone Ag from Ch-6370 Stans, Switzerland. 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 Ldc Iv Lp that put Edinburgh, Scotland as the address. This PSC has a legal form of "a limited partnership", owns 50,01-75% shares, has 25-50% voting rights. This PSC owns 50,01-75% shares and has 25-50% voting rights. Moving on, there is Glyn H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Softwareone Ag

4 Riedenmatt, Ch-6370 Stans, Switzerland

Legal authority Swiss
Legal form Corporate
Country registered Switzerland
Place registered Switzerland
Registration number 150.3.000.427-7
Notified on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ldc Iv Lp

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Scotland
Registration number Sl018794
Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 50,01-75% shares
25-50% voting rights

Glyn H.

Notified on 28 July 2016
Ceased on 19 June 2018
Nature of control: 25-50% shares

Ldc V.

Notified on 1 September 2016
Ceased on 1 September 2016
Nature of control: 25-50% voting rights
50,01-75% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-03-03
filed on: 29th, March 2023
Free Download (1 page)

Company search