Company NameDynashield Limited
Company StatusActive
Company Number05150454
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)
Previous NameDynshield Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Gaston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStreathers 44 Baker Street
London
W1U 7AL
Director NameMr Michael Moloney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(13 years, 12 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStreathers 44 Baker Street
London
W1U 7AL
Director NameVoyager Holding Group Limited (Corporation)
StatusCurrent
Appointed08 December 2011(7 years, 6 months after company formation)
Appointment Duration12 years, 4 months
Correspondence Address4 Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameAnthony Thomas Etridge
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NameDavid Leslie Johnson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressGate Cottage
42 Town Street, Sutton Cum Lound
Retford
Nottinghamshire
DN22 8PT
Secretary NameAnthony Thomas Etridge
NationalityBritish
StatusResigned
Appointed11 June 2004(1 day after company formation)
Appointment Duration7 years, 2 months (resigned 20 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NameFrancis Stewart Le Carpentier
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(1 year, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle 150 Casa 6d
Nueva Andalucia
Marbella
Spain
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitedynashield.co.uk

Location

Registered AddressStreathers
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Dyna Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

5 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
11 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 June 2018Appointment of Michael Moloney as a director on 6 June 2018 (2 pages)
11 June 2018Appointment of Mr Paul Gaston as a director on 1 June 2018 (2 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Francis Stewart Le Carpentier as a director on 1 June 2018 (1 page)
21 July 2017Register(s) moved to registered inspection location Voyager Holding Group Limited Office 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
21 July 2017Registered office address changed from Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to Streathers 44 Baker Street London W1U 7AL on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to Streathers 44 Baker Street London W1U 7AL on 21 July 2017 (1 page)
21 July 2017Register(s) moved to registered inspection location Voyager Holding Group Limited Office 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
21 July 2017Register inspection address has been changed to Voyager Holding Group Limited Office 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
21 July 2017Register inspection address has been changed to Voyager Holding Group Limited Office 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
9 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000
(6 pages)
27 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000
(6 pages)
13 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
13 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(4 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(4 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(4 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 July 2013Director's details changed for Voyager Holding Group Limited on 14 December 2012 (2 pages)
17 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
17 July 2013Director's details changed for Voyager Holding Group Limited on 14 December 2012 (2 pages)
17 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
19 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 July 2012Director's details changed for Voyager Holding Group Limited on 1 May 2012 (2 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Voyager Holding Group Limited on 1 May 2012 (2 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Voyager Holding Group Limited on 1 May 2012 (2 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 December 2011Appointment of Voyager Holding Group Limited as a director (2 pages)
8 December 2011Appointment of Voyager Holding Group Limited as a director (2 pages)
8 December 2011Termination of appointment of Anthony Etridge as a director (1 page)
8 December 2011Termination of appointment of Anthony Etridge as a director (1 page)
5 December 2011Termination of appointment of Anthony Etridge as a secretary (1 page)
5 December 2011Termination of appointment of Anthony Etridge as a secretary (1 page)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 June 2009Return made up to 10/06/09; full list of members (3 pages)
17 June 2009Return made up to 10/06/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 July 2008Return made up to 10/06/08; full list of members (3 pages)
11 July 2008Return made up to 10/06/08; full list of members (3 pages)
16 August 2007Return made up to 10/06/07; no change of members (7 pages)
16 August 2007Return made up to 10/06/07; no change of members (7 pages)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 May 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
29 May 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
6 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 July 2006Return made up to 10/06/06; full list of members (7 pages)
24 July 2006Return made up to 10/06/06; full list of members (7 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 June 2005Return made up to 10/06/05; full list of members (7 pages)
29 June 2005Ad 28/02/05--------- £ si 999@1 (2 pages)
29 June 2005Ad 28/02/05--------- £ si 999@1 (2 pages)
29 June 2005Return made up to 10/06/05; full list of members (7 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
5 January 2005New secretary appointed;new director appointed (2 pages)
5 January 2005New secretary appointed;new director appointed (2 pages)
15 June 2004Company name changed dynshield LIMITED\certificate issued on 15/06/04 (2 pages)
15 June 2004Company name changed dynshield LIMITED\certificate issued on 15/06/04 (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
11 June 2004Registered office changed on 11/06/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
10 June 2004Incorporation (13 pages)
10 June 2004Incorporation (13 pages)