Company NameDynamyx Limited
Company StatusActive
Company Number03713250
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 2 months ago)
Previous NameTop Banana Productions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameJemma Jayne Line
StatusCurrent
Appointed12 November 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address1 Ropemaker Street
London
EC2Y 9HT
Director NameAnurag Bhatia
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address1 Ropemaker Street
London
EC2Y 9HT
Director NameSubramanian Narayan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed19 November 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCorporate Executive
Country of ResidenceIndia
Correspondence AddressBagmane World Technology Center Marathalli Outer R
Doddanakhundi Village, Mahadevapura
Bengaluru
560048
Director NameMr Eric Gordon Winston
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressMphasis Corporation, 460 Park Avenue South
New York, 10016
United States
Director NameTracey Jane Wilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 08 December 2005)
RoleManagement Consultant
Correspondence Address6 Meads Road
Guildford
Surrey
GU1 2NB
Secretary NameMr Philip Andrew Stevens
NationalityBritish
StatusResigned
Appointed15 February 2000(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alice Street
Hove
East Sussex
BN3 1JT
Director NameMr John David Webb
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(6 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 2 Meadrow
Godalming
Surrey
GU7 3HN
Director NameMr Pieter Johannes Meyer Prinsloo
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 2008(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Towers Lower Mortlake Road
Richmond
Surrey
TW9 2JR
Director NameMr Alexander Hamilton Dyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(9 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 November 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Grove Road
Camberley
Surrey
GU15 2DN
Director NameAlexander Mark Jablonowski
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(9 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address327 Whitehouse Apartments
9, Belvedere Rd
London
SE1 8YS
Secretary NameMr Ranvir Kumar Gupta
NationalityBritish
StatusResigned
Appointed30 June 2008(9 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 November 2020)
RoleCompany Director
Correspondence Address89 Hook Rise South
Surbiton
Surrey
KT6 7NA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitedynamyx.net

Location

Registered Address1 Ropemaker Street
London
EC2Y 9HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1m at £0.1Datalytyx Limited
98.00%
Ordinary A
21.7k at £0.1Datalytyx Limited
2.00%
Ordinary B

Financials

Year2014
Net Worth£490,944
Cash£268,163
Current Liabilities£325,129

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

23 January 2009Delivered on: 28 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, , uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 August 2023Full accounts made up to 31 March 2023 (20 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
23 December 2022Appointment of Congress Company Secretarial Services Ltd as a secretary on 16 December 2022 (2 pages)
23 December 2022Termination of appointment of Jemma Jayne Line as a secretary on 9 December 2022 (1 page)
14 July 2022Full accounts made up to 31 March 2022 (19 pages)
25 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 March 2021 (18 pages)
29 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
14 December 2020Registered office address changed from 1 1 Ropemaker Street London EC2Y 9HT United Kingdom to 1 Ropemaker Street London EC2Y 9HT on 14 December 2020 (1 page)
1 December 2020Termination of appointment of John David Webb as a director on 19 November 2020 (1 page)
1 December 2020Appointment of Subramanian Narayan as a director on 19 November 2020 (2 pages)
1 December 2020Termination of appointment of Alexander Hamilton Dyce as a director on 19 November 2020 (1 page)
1 December 2020Appointment of Anurag Bhatia as a director on 19 November 2020 (2 pages)
1 December 2020Appointment of Eric Gordon Winston as a director on 19 November 2020 (2 pages)
1 December 2020Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
1 December 2020Director's details changed for Subramanian Narayan on 19 November 2020 (2 pages)
1 December 2020Registered office address changed from The White House, 2 Meadrow Godalming Surrey GU7 3HN to 1 1 Ropemaker Street London EC2Y 9HT on 1 December 2020 (1 page)
1 December 2020Termination of appointment of Alexander Mark Jablonowski as a director on 19 November 2020 (1 page)
17 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
13 November 2020Appointment of Jemma Jayne Line as a secretary on 12 November 2020 (2 pages)
13 November 2020Termination of appointment of Ranvir Kumar Gupta as a secretary on 12 November 2020 (1 page)
29 October 2020Satisfaction of charge 1 in full (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
8 November 2016Director's details changed for Mr John David Webb on 25 April 2016 (2 pages)
8 November 2016Director's details changed for Mr John David Webb on 25 April 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 108,420
(7 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 108,420
(7 pages)
5 August 2015Director's details changed for Mr John David Webb on 4 August 2015 (2 pages)
5 August 2015Director's details changed for Mr John David Webb on 4 August 2015 (2 pages)
5 August 2015Director's details changed for Mr John David Webb on 4 August 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 108,420
(7 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 108,420
(7 pages)
22 February 2015Statement of capital following an allotment of shares on 29 October 2014
  • GBP 108,420
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 29 October 2014
  • GBP 108,420
(4 pages)
16 February 2015Statement of capital following an allotment of shares on 29 October 2014
  • GBP 108,420
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 29 October 2014
  • GBP 108,420
(3 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 106,250
(6 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 106,250
(6 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
14 January 2013Termination of appointment of Pieter Prinsloo as a director (1 page)
14 January 2013Termination of appointment of Pieter Prinsloo as a director (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
23 February 2012Director's details changed for Alexander Mark Jablonowski on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Alexander Mark Jablonowski on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Pieter Jim Prinsloo on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Pieter Jim Prinsloo on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Pieter Jim Prinsloo on 4 June 2010 (2 pages)
1 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 March 2009Return made up to 15/02/09; full list of members (5 pages)
2 March 2009Return made up to 15/02/09; full list of members (5 pages)
31 January 2009Ad 29/12/08\gbp si [email protected]=6250\gbp ic 100000/106250\ (2 pages)
31 January 2009Ad 29/12/08\gbp si [email protected]=6250\gbp ic 100000/106250\ (2 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 November 2008Nc inc already adjusted 24/10/08 (2 pages)
4 November 2008Nc inc already adjusted 24/10/08 (2 pages)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 August 2008Ad 30/06/08\gbp si [email protected]=60000\gbp ic 40000/100000\ (2 pages)
5 August 2008Director appointed alexander mark jablonowski (2 pages)
5 August 2008Director appointed alexander hamilton dyce (2 pages)
5 August 2008Director appointed pieter jim prinsloo (2 pages)
5 August 2008Director appointed alexander hamilton dyce (2 pages)
5 August 2008Director appointed alexander mark jablonowski (2 pages)
5 August 2008Gbp nc 100000/200000\30/06/08 (1 page)
5 August 2008Appointment terminated secretary philip stevens (1 page)
5 August 2008Secretary appointed ranvir gupta (2 pages)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allotment of shares 30/06/2008
(2 pages)
5 August 2008Appointment terminated secretary philip stevens (1 page)
5 August 2008Ad 30/06/08\gbp si [email protected]=60000\gbp ic 40000/100000\ (2 pages)
5 August 2008Gbp nc 100000/200000\30/06/08 (1 page)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allotment of shares 30/06/2008
(2 pages)
5 August 2008Director appointed pieter jim prinsloo (2 pages)
5 August 2008Secretary appointed ranvir gupta (2 pages)
26 March 2008Return made up to 15/02/08; full list of members (4 pages)
26 March 2008Return made up to 15/02/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 January 2008Ad 30/06/07--------- £ si [email protected]=39800 £ ic 200/40000 (2 pages)
22 January 2008Ad 30/06/07--------- £ si [email protected]=39800 £ ic 200/40000 (2 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 July 2007Nc inc already adjusted 20/05/07 (1 page)
19 July 2007Nc inc already adjusted 20/05/07 (1 page)
13 June 2007S-div 20/05/07 (1 page)
13 June 2007S-div 20/05/07 (1 page)
22 May 2007Ad 26/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 May 2007Ad 26/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 April 2007Return made up to 15/02/07; full list of members (2 pages)
3 April 2007Registered office changed on 03/04/07 from: the white house, 2 meadrow godalming surrey GU7 3HN (1 page)
3 April 2007Return made up to 15/02/07; full list of members (2 pages)
3 April 2007Registered office changed on 03/04/07 from: the white house, 2 meadrow godalming surrey GU7 3HN (1 page)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 April 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
7 April 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Secretary's particulars changed (1 page)
6 March 2006Return made up to 15/02/06; full list of members (2 pages)
6 March 2006Return made up to 15/02/06; full list of members (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
20 January 2006Director resigned (1 page)
23 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
23 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
14 April 2005Return made up to 15/02/05; full list of members (2 pages)
14 April 2005Return made up to 15/02/05; full list of members (2 pages)
26 May 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
26 May 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
17 March 2004Return made up to 15/02/04; full list of members (6 pages)
17 March 2004Return made up to 15/02/04; full list of members (6 pages)
19 March 2003Return made up to 15/02/03; full list of members (6 pages)
19 March 2003Return made up to 15/02/03; full list of members (6 pages)
3 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
3 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
29 April 2002Company name changed top banana productions LIMITED\certificate issued on 29/04/02 (2 pages)
29 April 2002Company name changed top banana productions LIMITED\certificate issued on 29/04/02 (2 pages)
19 March 2002Return made up to 15/02/02; full list of members (6 pages)
19 March 2002Return made up to 15/02/02; full list of members (6 pages)
12 February 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
12 February 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
3 April 2001Return made up to 15/02/01; full list of members (6 pages)
3 April 2001Return made up to 15/02/01; full list of members (6 pages)
21 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
21 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
6 April 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
28 March 2000Compulsory strike-off action has been discontinued (1 page)
28 March 2000Compulsory strike-off action has been discontinued (1 page)
1 February 2000First Gazette notice for compulsory strike-off (1 page)
1 February 2000First Gazette notice for compulsory strike-off (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Director resigned (1 page)
15 February 1999Incorporation (14 pages)
15 February 1999Incorporation (14 pages)