Dynpro Uk Limited OXFORD


Dynpro Uk started in year 2007 as Private Limited Company with registration number 06044675. The Dynpro Uk company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Oxford at Prama House. Postal code: OX2 7HT.

The company has 2 directors, namely Sanjay J., Dhruv G.. Of them, Sanjay J., Dhruv G. have been with the company the longest, being appointed on 31 January 2007. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gerald R. who worked with the the company until 13 May 2014.

Dynpro Uk Limited Address / Contact

Office Address Prama House
Office Address2 267 Banbury Road
Town Oxford
Post code OX2 7HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06044675
Date of Incorporation Mon, 8th Jan 2007
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 17 years old
Account next due date Fri, 31st Jan 2025 (287 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Sanjay J.

Position: Director

Appointed: 31 January 2007

Dhruv G.

Position: Director

Appointed: 31 January 2007

Mala G.

Position: Director

Appointed: 06 March 2013

Resigned: 07 November 2023

Gerald R.

Position: Secretary

Appointed: 31 January 2007

Resigned: 13 May 2014

Gerald R.

Position: Director

Appointed: 31 January 2007

Resigned: 07 November 2023

Wheawill & Sudworth Trustees Limited

Position: Corporate Secretary

Appointed: 08 January 2007

Resigned: 31 January 2007

Wheawill & Sudworth Nominees Limited

Position: Corporate Director

Appointed: 08 January 2007

Resigned: 31 January 2007

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Dhruv G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sanjay J. This PSC owns 25-50% shares and has 25-50% voting rights.

Dhruv G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sanjay J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-062015-04-062016-04-062017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth6 0458 40042 959       
Balance Sheet
Cash Bank On Hand  51 21631 80726 98524 34821 29117 23113 57027 654
Current Assets8 18810 80257 21334 39327 30824 42421 36017 30113 64327 754
Debtors633 9155 9972 58632376697073100
Net Assets Liabilities  42 95931 65123 51120 22616 76113 3159 98218 789
Other Debtors  4931 02630061697073100
Property Plant Equipment  2 4611 365579387202172809455
Cash Bank In Hand8 1256 88751 216       
Net Assets Liabilities Including Pension Asset Liability6 0458 40042 959       
Tangible Fixed Assets7114542 461       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve5 9458 30042 859       
Shareholder Funds6 0458 40042 959       
Other
Total Fixed Assets Additions  3 114       
Total Fixed Assets Cost Or Valuation3 1723 1726 284       
Total Fixed Assets Depreciation2 4612 7183 823       
Total Fixed Assets Depreciation Charge In Period 2571 107       
Accumulated Depreciation Impairment Property Plant Equipment  3 8234 9196 1574 0714 2564 2864 6465 000
Additions Other Than Through Business Combinations Property Plant Equipment    452   997 
Amounts Owed To Directors   261530739955312624936
Average Number Employees During Period       112
Corporation Tax Payable  10 523       
Creditors  16 7152615307399553126245 574
Depreciation Rate Used For Property Plant Equipment   15151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 278    
Disposals Property Plant Equipment     2 278    
Increase From Depreciation Charge For Year Property Plant Equipment   1 0961 23819218530360354
Loans From Directors     739955   
Net Current Assets Liabilities5 3347 94640 49834 13226 77823 68520 40516 98913 01922 180
Number Shares Issued Fully Paid  33333333100100100100
Other Creditors  2 6463 8463 8463 8463 8463 8463 8463 169
Other Taxation Social Security Payable  3 546      1 469
Par Value Share   1111111
Property Plant Equipment Gross Cost   6 2846 7364 4584 4584 4585 4555 455
Total Assets Less Current Liabilities6 0458 40042 95935 49727 35724 07220 60717 16113 82822 635
Trade Debtors Trade Receivables  4 8251 5602315    
Creditors Due Within One Year Total Current Liabilities2 8542 85616 715       
Fixed Assets7114542 461       
Tangible Fixed Assets Additions  3 114       
Tangible Fixed Assets Cost Or Valuation3 1723 1726 284       
Tangible Fixed Assets Depreciation2 4612 7183 823       
Tangible Fixed Assets Depreciation Charge For Period 2571 107       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director appointment termination date: Tuesday 7th November 2023
filed on: 14th, November 2023
Free Download (1 page)

Company search