Tobii Dynavox Limited WARWICK


Founded in 2004, Tobii Dynavox, classified under reg no. 05091720 is an active company. Currently registered at 1 Chapel Street CV34 4HL, Warwick the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2015/03/05 Tobii Dynavox Limited is no longer carrying the name Dynavox Systems.

The firm has one director. Fredrik R., appointed on 18 February 2015. There are currently no secretaries appointed. As of 29 April 2024, there were 8 ex directors - Raymond M., Marcy S. and others listed below. There were no ex secretaries.

Tobii Dynavox Limited Address / Contact

Office Address 1 Chapel Street
Town Warwick
Post code CV34 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05091720
Date of Incorporation Fri, 2nd Apr 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Fredrik R.

Position: Director

Appointed: 18 February 2015

Goodwille Limited

Position: Corporate Secretary

Appointed: 01 February 2015

Raymond M.

Position: Director

Appointed: 04 March 2013

Resigned: 24 February 2015

Marcy S.

Position: Director

Appointed: 27 April 2010

Resigned: 04 March 2013

Dynavox Systems Ltd.

Position: Corporate Secretary

Appointed: 21 April 2010

Resigned: 01 February 2015

Michelle H.

Position: Director

Appointed: 28 July 2009

Resigned: 17 March 2014

Kenneth M.

Position: Director

Appointed: 28 July 2009

Resigned: 17 May 2013

Edward D.

Position: Director

Appointed: 04 September 2007

Resigned: 29 June 2012

Joe S.

Position: Director

Appointed: 04 May 2004

Resigned: 04 September 2007

Sunrise Medical Limited

Position: Corporate Secretary

Appointed: 04 May 2004

Resigned: 28 July 2009

Robert C.

Position: Director

Appointed: 04 May 2004

Resigned: 28 July 2009

David M.

Position: Director

Appointed: 04 May 2004

Resigned: 18 August 2010

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 02 April 2004

Resigned: 04 May 2004

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 02 April 2004

Resigned: 04 May 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Tobii Dynavox Ab from Danderyd, Sweden. The abovementioned PSC is categorised as "a corporate", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Tobii Dynavox Ab

C/O Tobii Ab Karlsrovagen 2d, Danderyd, 18253, Sweden

Legal authority Sweden
Legal form Corporate
Country registered Sweden
Place registered Sweden
Registration number 556914-7563
Notified on 9 December 2021
Nature of control: significiant influence or control

Company previous names

Dynavox Systems March 5, 2015
Pinco 2114 May 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand177 094669 778676 045146 387
Current Assets370 6621 047 1091 098 188627 008
Debtors173 673251 712422 143474 858
Net Assets Liabilities-284 011-236 390-246 081-181 289
Other Debtors55071525 852120 793
Property Plant Equipment67 36725 61516 4609 182
Total Inventories19 895125 619 5 763
Other
Audit Fees Expenses3 7504 7504 305 
Fees For Non-audit Services2 2002 5892 942 
Other Non-audit Services Fees1 0001 9642 257 
Taxation Compliance Services Fees1 200625685 
Accumulated Depreciation Impairment Property Plant Equipment229 758180 192210 958224 476
Additions Other Than Through Business Combinations Property Plant Equipment 7 45421 6116 240
Administrative Expenses832 277679 915633 376 
Amounts Owed By Related Parties  123 459115 508
Amounts Owed To Related Parties451 016782 147486 18276 234
Applicable Tax Rate191919 
Average Number Employees During Period11111110
Balances With Banks177 094669 778676 045 
Comprehensive Income Expense11 05147 621-9 691 
Cost Sales643 474897 5831 061 377 
Creditors722 0401 309 1151 360 729817 479
Deferred Income191 366357 548549 822 
Depreciation Expense Property Plant Equipment57 29849 20530 766 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -98 771  
Disposals Property Plant Equipment -98 772  
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 20015 98914 09014 400
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-45147  
Gross Profit Loss877 375747 750666 937 
Increase From Depreciation Charge For Year Property Plant Equipment 49 20530 76613 518
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss34 04720 21443 252 
Interest Payable Similar Charges Finance Costs34 04720 21443 252 
Net Current Assets Liabilities-351 378-262 005-262 541-190 471
Number Equity Instruments Forfeited Share-based Payment Arrangement   2 108
Number Equity Instruments Granted Share-based Payment Arrangement   6 000
Number Equity Instruments Outstanding Share-based Payment Arrangement  8 50912 401
Number Shares Issued Fully Paid100100100100
Operating Profit Loss45 09893 03533 561 
Other Creditors 18 09337 227730 942
Other Employee Expense2 0881 581  
Other Inventories19 895125 619 5 763
Other Payables Accrued Expenses52 805111 35856 865 
Par Value Share 111
Pension Costs Defined Contribution Plan17 07816 28715 526 
Prepayments4 0792 406 6 477
Profit Loss11 05147 621-9 691 
Profit Loss On Ordinary Activities Before Tax11 05172 821-9 691 
Property Plant Equipment Gross Cost297 125205 807227 418233 658
Revenue From Rendering Services223 725241 261271 735 
Revenue From Sale Goods1 297 1241 404 0721 456 579 
Sales Marketing Distribution Average Number Employees111111 
Social Security Costs51 25548 97850 876 
Staff Costs Employee Benefits Expense616 057503 967523 642 
Taxation Social Security Payable17 29630 673221 86910 124
Tax Decrease From Utilisation Tax Losses -16 072-4 865 
Tax Expense Credit Applicable Tax Rate2 1009 048-1 841 
Tax Increase Decrease From Effect Capital Allowances Depreciation-4 1904 662-1 624 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 4972 3628 330 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward-1 407-20 860  
Trade Creditors Trade Payables7 2536 6405 882179
Trade Debtors Trade Receivables169 044248 592272 832232 080
Turnover Revenue1 520 8491 645 3331 728 314 
Unpaid Contributions To Pension Schemes2 3042 6552 882 
Wages Salaries545 636437 121457 240 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 8th, September 2023
Free Download (11 pages)

Company search

Advertisements