Dynmark International Limited LONDON


Dynmark International started in year 2001 as Private Limited Company with registration number 04343332. The Dynmark International company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at No 1. Postal code: SE1 9BG.

The company has 2 directors, namely Milan P., George K.. Of them, Milan P., George K. have been with the company the longest, being appointed on 21 November 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dynmark International Limited Address / Contact

Office Address No 1
Office Address2 London Bridge
Town London
Post code SE1 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04343332
Date of Incorporation Wed, 19th Dec 2001
Industry Business and domestic software development
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Milan P.

Position: Director

Appointed: 21 November 2017

George K.

Position: Director

Appointed: 21 November 2017

Paraag A.

Position: Director

Appointed: 15 February 2018

Resigned: 31 March 2022

Phillip B.

Position: Director

Appointed: 21 November 2017

Resigned: 30 January 2018

Martin H.

Position: Director

Appointed: 01 January 2017

Resigned: 21 November 2017

Nicholas S.

Position: Director

Appointed: 19 October 2016

Resigned: 21 November 2017

John W.

Position: Director

Appointed: 21 March 2012

Resigned: 21 November 2017

Paul P.

Position: Director

Appointed: 19 January 2012

Resigned: 20 February 2019

Julian D.

Position: Director

Appointed: 23 June 2011

Resigned: 12 October 2016

Sarah W.

Position: Secretary

Appointed: 08 April 2009

Resigned: 01 July 2016

Alan W.

Position: Director

Appointed: 29 December 2006

Resigned: 31 December 2016

Chris G.

Position: Director

Appointed: 28 February 2006

Resigned: 23 April 2008

Anthony M.

Position: Director

Appointed: 24 August 2005

Resigned: 14 September 2012

Hugh E.

Position: Director

Appointed: 29 April 2005

Resigned: 22 February 2006

Anthony G.

Position: Director

Appointed: 29 April 2005

Resigned: 24 February 2006

Gordon Dadds Corporate Services Limited

Position: Corporate Secretary

Appointed: 15 September 2004

Resigned: 08 April 2009

Simon S.

Position: Director

Appointed: 26 February 2004

Resigned: 13 July 2005

Martin G.

Position: Director

Appointed: 25 February 2004

Resigned: 07 January 2013

Simon S.

Position: Secretary

Appointed: 11 April 2003

Resigned: 15 September 2004

Oscar J.

Position: Director

Appointed: 18 January 2002

Resigned: 17 February 2016

Legal Directors Ltd (comp Nbr 3368733)

Position: Corporate Nominee Director

Appointed: 19 December 2001

Resigned: 18 January 2002

Legal Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2001

Resigned: 15 September 2004

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Dotdigital Group Plc from London, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Oscar J. This PSC owns 25-50% shares. Moving on, there is Technology Venture Partners, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a llp", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

Dotdigital Group Plc

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

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 06289659
Notified on 21 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Oscar J.

Notified on 6 April 2016
Ceased on 21 November 2017
Nature of control: 25-50% shares

Technology Venture Partners

The Innovation Centre Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

Legal authority Limited Liability Partnerships Act
Legal form Llp
Notified on 6 April 2016
Ceased on 21 November 2017
Nature of control: 50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-06-30
filed on: 31st, March 2023
Free Download (22 pages)

Company search

Advertisements