London
EC2Y 9HT
Director Name | Anurag Bhatia |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 November 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 1 Ropemaker Street London EC2Y 9HT |
Director Name | Subramanian Narayan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 November 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Corporate Executive |
Country of Residence | India |
Correspondence Address | Bagmane World Technology Center Marathalli Outer R Doddanakhundi Village, Mahadevapura Bengaluru 560048 |
Director Name | Mr Eric Gordon Winston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 November 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Mphasis Corporation, 460 Park Avenue South New York, 10016 United States |
Director Name | Tracey Jane Wilson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 December 2005) |
Role | Management Consultant |
Correspondence Address | 6 Meads Road Guildford Surrey GU1 2NB |
Secretary Name | Mr Philip Andrew Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alice Street Hove East Sussex BN3 1JT |
Director Name | Mr John David Webb |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 2 Meadrow Godalming Surrey GU7 3HN |
Director Name | Mr Pieter Johannes Meyer Prinsloo |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 2008(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Towers Lower Mortlake Road Richmond Surrey TW9 2JR |
Director Name | Mr Alexander Hamilton Dyce |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 November 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Grove Road Camberley Surrey GU15 2DN |
Director Name | Alexander Mark Jablonowski |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 327 Whitehouse Apartments 9, Belvedere Rd London SE1 8YS |
Secretary Name | Mr Ranvir Kumar Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 November 2020) |
Role | Company Director |
Correspondence Address | 89 Hook Rise South Surbiton Surrey KT6 7NA |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | dynamyx.net |
---|
Registered Address | 1 Ropemaker Street London EC2Y 9HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.1m at £0.1 | Datalytyx Limited 98.00% Ordinary A |
---|---|
21.7k at £0.1 | Datalytyx Limited 2.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £490,944 |
Cash | £268,163 |
Current Liabilities | £325,129 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
23 January 2009 | Delivered 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 |
---|
30 August 2023 | Full accounts made up to 31 March 2023 (20 pages) |
---|---|
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
23 December 2022 | Appointment of Congress Company Secretarial Services Ltd as a secretary on 16 December 2022 (2 pages) |
23 December 2022 | Termination of appointment of Jemma Jayne Line as a secretary on 9 December 2022 (1 page) |
14 July 2022 | Full accounts made up to 31 March 2022 (19 pages) |
25 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (18 pages) |
29 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
14 December 2020 | Registered 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 2020 | Termination of appointment of John David Webb as a director on 19 November 2020 (1 page) |
1 December 2020 | Appointment of Subramanian Narayan as a director on 19 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Alexander Hamilton Dyce as a director on 19 November 2020 (1 page) |
1 December 2020 | Appointment of Anurag Bhatia as a director on 19 November 2020 (2 pages) |
1 December 2020 | Appointment of Eric Gordon Winston as a director on 19 November 2020 (2 pages) |
1 December 2020 | Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
1 December 2020 | Director's details changed for Subramanian Narayan on 19 November 2020 (2 pages) |
1 December 2020 | Registered 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 2020 | Termination of appointment of Alexander Mark Jablonowski as a director on 19 November 2020 (1 page) |
17 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
13 November 2020 | Appointment of Jemma Jayne Line as a secretary on 12 November 2020 (2 pages) |
13 November 2020 | Termination of appointment of Ranvir Kumar Gupta as a secretary on 12 November 2020 (1 page) |
29 October 2020 | Satisfaction of charge 1 in full (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
8 November 2016 | Director's details changed for Mr John David Webb on 25 April 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr John David Webb on 25 April 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
5 August 2015 | Director's details changed for Mr John David Webb on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr John David Webb on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr John David Webb on 4 August 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
22 February 2015 | Statement of capital following an allotment of shares on 29 October 2014
|
22 February 2015 | Statement of capital following an allotment of shares on 29 October 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 29 October 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 29 October 2014
|
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
12 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Termination of appointment of Pieter Prinsloo as a director (1 page) |
14 January 2013 | Termination of appointment of Pieter Prinsloo as a director (1 page) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Director's details changed for Alexander Mark Jablonowski on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Alexander Mark Jablonowski on 23 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
10 June 2010 | Director's details changed for Pieter Jim Prinsloo on 4 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Pieter Jim Prinsloo on 4 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Pieter Jim Prinsloo on 4 June 2010 (2 pages) |
1 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
31 January 2009 | Ad 29/12/08\gbp si [email protected]=6250\gbp ic 100000/106250\ (2 pages) |
31 January 2009 | Ad 29/12/08\gbp si [email protected]=6250\gbp ic 100000/106250\ (2 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 November 2008 | Nc inc already adjusted 24/10/08 (2 pages) |
4 November 2008 | Nc inc already adjusted 24/10/08 (2 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
6 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 August 2008 | Ad 30/06/08\gbp si [email protected]=60000\gbp ic 40000/100000\ (2 pages) |
5 August 2008 | Director appointed alexander mark jablonowski (2 pages) |
5 August 2008 | Director appointed alexander hamilton dyce (2 pages) |
5 August 2008 | Director appointed pieter jim prinsloo (2 pages) |
5 August 2008 | Director appointed alexander hamilton dyce (2 pages) |
5 August 2008 | Director appointed alexander mark jablonowski (2 pages) |
5 August 2008 | Gbp nc 100000/200000\30/06/08 (1 page) |
5 August 2008 | Appointment terminated secretary philip stevens (1 page) |
5 August 2008 | Secretary appointed ranvir gupta (2 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Appointment terminated secretary philip stevens (1 page) |
5 August 2008 | Ad 30/06/08\gbp si [email protected]=60000\gbp ic 40000/100000\ (2 pages) |
5 August 2008 | Gbp nc 100000/200000\30/06/08 (1 page) |
5 August 2008 | Resolutions
|
5 August 2008 | Director appointed pieter jim prinsloo (2 pages) |
5 August 2008 | Secretary appointed ranvir gupta (2 pages) |
26 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 January 2008 | Ad 30/06/07--------- £ si [email protected]=39800 £ ic 200/40000 (2 pages) |
22 January 2008 | Ad 30/06/07--------- £ si [email protected]=39800 £ ic 200/40000 (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
19 July 2007 | Nc inc already adjusted 20/05/07 (1 page) |
19 July 2007 | Nc inc already adjusted 20/05/07 (1 page) |
13 June 2007 | S-div 20/05/07 (1 page) |
13 June 2007 | S-div 20/05/07 (1 page) |
22 May 2007 | Ad 26/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 May 2007 | Ad 26/03/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: the white house, 2 meadrow godalming surrey GU7 3HN (1 page) |
3 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: the white house, 2 meadrow godalming surrey GU7 3HN (1 page) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 April 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
7 April 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
15 March 2006 | Secretary's particulars changed (1 page) |
15 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | Director resigned (1 page) |
23 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
23 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
14 April 2005 | Return made up to 15/02/05; full list of members (2 pages) |
14 April 2005 | Return made up to 15/02/05; full list of members (2 pages) |
26 May 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
26 May 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
17 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
19 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
19 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
3 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
3 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
29 April 2002 | Company name changed top banana productions LIMITED\certificate issued on 29/04/02 (2 pages) |
29 April 2002 | Company name changed top banana productions LIMITED\certificate issued on 29/04/02 (2 pages) |
19 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
12 February 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
12 February 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
3 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
3 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
21 December 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
21 December 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
6 April 2000 | Return made up to 15/02/00; full list of members
|
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Return made up to 15/02/00; full list of members
|
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
28 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
15 February 1999 | Incorporation (14 pages) |
15 February 1999 | Incorporation (14 pages) |