Company NamePhysio Dynamics Ltd
DirectorChristofis Andrea
Company StatusActive
Company Number07677314
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christofis Andrea
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RolePhysician
Country of ResidenceEngland
Correspondence AddressC/O Georghiades & Associates 130a Darkes Lane
Potters Bar
Hertfordshire
EN6 1AF
Secretary NameMs Zoe Andrea
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address42 Cavell Road
London
N17 7BJ

Location

Registered AddressC/O Georghiades & Associates
130a Darkes Lane
Potters Bar
Hertfordshire
EN6 1AF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Christofis Andrea
66.67%
Ordinary
500 at £1Mario Georghiades
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

16 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
2 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
2 July 2021Director's details changed for Mr Christofis Andrea on 2 July 2021 (2 pages)
21 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
5 October 2020Registered office address changed from Suite 85 C/O Georghiades & Associates 56 Tavistock Place London London WC1H 9RG to C/O Georghiades & Associates 130a Darkes Lane Potters Bar Hertfordshire EN6 1AF on 5 October 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
25 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
23 January 2019Notification of Christofis Andrea as a person with significant control on 22 January 2019 (2 pages)
23 January 2019Director's details changed for Dr Christofis Andrea on 22 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Christofis Andrea on 18 January 2019 (2 pages)
9 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1,500
(6 pages)
26 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1,500
(6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,500
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,500
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 August 2014Registered office address changed from C/O Georghiades & Associates 87 Uvedale Road Enfield EN2 6HD United Kingdom to Suite 85 C/O Georghiades & Associates 56 Tavistock Place London London WC1H 9RG on 3 August 2014 (1 page)
3 August 2014Registered office address changed from C/O Georghiades & Associates 87 Uvedale Road Enfield EN2 6HD United Kingdom to Suite 85 C/O Georghiades & Associates 56 Tavistock Place London London WC1H 9RG on 3 August 2014 (1 page)
3 August 2014Registered office address changed from C/O Georghiades & Associates 87 Uvedale Road Enfield EN2 6HD United Kingdom to Suite 85 C/O Georghiades & Associates 56 Tavistock Place London London WC1H 9RG on 3 August 2014 (1 page)
3 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1,500
(4 pages)
3 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1,500
(4 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
3 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
14 October 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)