Company NameDyodelta Biosciences Limited
DirectorsClare Louise Dimitriou and Dimitri Dimitriou
Company StatusActive
Company Number04019402
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Clare Louise Dimitriou
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House 3 Virginia Drive
Virginia Water
Surrey
GU25 4RX
Director NameDimitri Dimitriou
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(1 year after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMaple House Virginia Drive
Virginia Water
Surrey
GU25 4RX
Secretary NameMrs Clare Louise Dimitriou
StatusCurrent
Appointed01 October 2014(14 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address3 Maple House
Virginia Drive
Virginia Water
Surrey
GU25 4RX
Secretary NameDavid Gregory Ryland
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Mount Pleasant
Weybridge
Surrey
KT13 8EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedyodelta.com
Telephone020 32393022
Telephone regionLondon

Location

Registered Address33 St. James's Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

250k at £0.1Clare L. Dimitriou
50.00%
Ordinary
250k at £0.1Dimitri Dimitriou
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,034
Cash£15,724
Current Liabilities£53,852

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

26 September 2023Unaudited abridged accounts made up to 30 June 2023 (11 pages)
2 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
6 November 2020Registered office address changed from 22a St. James's Square London SW1Y 4JH England to 33 st. James's Square London SW1Y 4JS on 6 November 2020 (1 page)
20 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
21 February 2020Registered office address changed from 1 Hartdene House Bridge Road Bagshot Surrey GU19 5AT to 22a St. James's Square London SW1Y 4JH on 21 February 2020 (1 page)
22 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
29 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
1 August 2017Notification of Dimitri Dimitriou as a person with significant control on 1 June 2016 (2 pages)
1 August 2017Notification of Clare Louise Dimitriou as a person with significant control on 1 June 2016 (2 pages)
1 August 2017Notification of Clare Louise Dimitriou as a person with significant control on 1 June 2016 (2 pages)
1 August 2017Notification of Dimitri Dimitriou as a person with significant control on 1 June 2016 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 50,000
(6 pages)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 50,000
(6 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,000
(5 pages)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,000
(5 pages)
20 May 2015Termination of appointment of David Gregory Ryland as a secretary on 1 September 2014 (1 page)
20 May 2015Appointment of Mrs Clare Louise Dimitriou as a secretary on 1 October 2014 (2 pages)
20 May 2015Termination of appointment of David Gregory Ryland as a secretary on 1 September 2014 (1 page)
20 May 2015Appointment of Mrs Clare Louise Dimitriou as a secretary on 1 October 2014 (2 pages)
20 May 2015Termination of appointment of David Gregory Ryland as a secretary on 1 September 2014 (1 page)
20 May 2015Appointment of Mrs Clare Louise Dimitriou as a secretary on 1 October 2014 (2 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(5 pages)
15 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
18 July 2012Director's details changed for Dimitri Dimitriou on 16 July 2012 (2 pages)
18 July 2012Director's details changed for Dimitri Dimitriou on 16 July 2012 (2 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Clare Louise Dimitriou on 29 October 2009 (2 pages)
7 July 2010Director's details changed for Clare Louise Dimitriou on 29 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (12 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (12 pages)
5 August 2009Return made up to 22/06/09; full list of members (4 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Return made up to 22/06/09; full list of members (4 pages)
5 August 2009Location of register of members (1 page)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 July 2008Return made up to 22/06/08; full list of members (4 pages)
21 July 2008Return made up to 22/06/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 June 2007Return made up to 22/06/07; full list of members (2 pages)
29 June 2007Return made up to 22/06/07; full list of members (2 pages)
10 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 June 2006Return made up to 22/06/06; full list of members (7 pages)
30 June 2006Return made up to 22/06/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
22 July 2004Return made up to 22/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 2004Return made up to 22/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 2004Registered office changed on 03/06/04 from: 6-8 underwood street london N1 7JQ (1 page)
3 June 2004Registered office changed on 03/06/04 from: 6-8 underwood street london N1 7JQ (1 page)
30 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 July 2002Return made up to 22/06/02; full list of members (7 pages)
19 July 2002Return made up to 22/06/02; full list of members (7 pages)
5 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
5 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Return made up to 22/06/01; full list of members (6 pages)
12 July 2001Return made up to 22/06/01; full list of members (6 pages)
12 July 2001New director appointed (2 pages)
12 July 2000Memorandum and Articles of Association (15 pages)
12 July 2000Memorandum and Articles of Association (15 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 June 2000Incorporation (20 pages)
22 June 2000Incorporation (20 pages)