Dynata Global Uk Ltd LONDON


Founded in 2000, Dynata Global Uk, classified under reg no. 03975073 is an active company. Currently registered at Devon House E1W 1LP, London the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 19th Aug 2019 Dynata Global Uk Ltd is no longer carrying the name Research Now.

The firm has 2 directors, namely Jeremy S., Steven M.. Of them, Steven M. has been with the company the longest, being appointed on 23 September 2020 and Jeremy S. has been with the company for the least time - from 18 August 2022. At present 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.

Dynata Global Uk Ltd Address / Contact

Office Address Devon House
Office Address2 58 St. Katharines Way
Town London
Post code E1W 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03975073
Date of Incorporation Tue, 18th Apr 2000
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Jeremy S.

Position: Director

Appointed: 18 August 2022

Steven M.

Position: Director

Appointed: 23 September 2020

Emma O.

Position: Director

Appointed: 22 June 2022

Resigned: 21 July 2022

Samuel A.

Position: Director

Appointed: 24 September 2018

Resigned: 15 June 2020

Gary L.

Position: Director

Appointed: 29 March 2016

Resigned: 21 February 2023

John R.

Position: Director

Appointed: 18 September 2015

Resigned: 25 July 2016

Jeremy S.

Position: Director

Appointed: 18 September 2015

Resigned: 20 May 2022

Martin F.

Position: Director

Appointed: 15 December 2011

Resigned: 30 March 2012

Kurt K.

Position: Director

Appointed: 27 September 2011

Resigned: 15 January 2016

Stephen D.

Position: Director

Appointed: 24 June 2011

Resigned: 24 September 2018

Stephen D.

Position: Secretary

Appointed: 24 June 2011

Resigned: 24 September 2018

David M.

Position: Secretary

Appointed: 20 April 2011

Resigned: 24 June 2011

David M.

Position: Director

Appointed: 15 December 2009

Resigned: 24 June 2011

Nathan R.

Position: Secretary

Appointed: 30 October 2007

Resigned: 20 April 2011

Nathan R.

Position: Director

Appointed: 30 October 2007

Resigned: 18 September 2015

David P.

Position: Secretary

Appointed: 07 March 2007

Resigned: 30 October 2007

Richard D.

Position: Director

Appointed: 04 August 2005

Resigned: 15 December 2009

Simon H.

Position: Secretary

Appointed: 08 July 2005

Resigned: 02 March 2007

Michael F.

Position: Secretary

Appointed: 27 September 2004

Resigned: 08 July 2005

Michael F.

Position: Director

Appointed: 02 April 2001

Resigned: 08 July 2005

Geoffrey W.

Position: Director

Appointed: 20 March 2001

Resigned: 15 December 2009

Andrew C.

Position: Secretary

Appointed: 15 February 2001

Resigned: 27 September 2004

Christopher H.

Position: Director

Appointed: 17 May 2000

Resigned: 26 September 2011

Andrew C.

Position: Director

Appointed: 18 April 2000

Resigned: 31 October 2008

Dmcs Directors Limited

Position: Nominee Director

Appointed: 18 April 2000

Resigned: 18 April 2000

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2000

Resigned: 18 April 2000

Kerry E.

Position: Secretary

Appointed: 18 April 2000

Resigned: 15 February 2001

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is E-Rewards Bidco Limited from London, England. This PSC is classified as "a private company limited by shares", 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.

E-Rewards Bidco Limited

Devon House 58 St. Katharines Way, Ground Floor, London, EW1 1LP, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 7040633
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Research Now August 19, 2019
The Mobile Channel December 22, 2004
New Venture Associates June 27, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, July 2023
Free Download (68 pages)

Company search