Background WavePink WaveYellow Wave

DYNAUTICS LTD (03326051)

DYNAUTICS LTD (03326051) is an active UK company. incorporated on 28 February 1997. with registered office in 28 Landport Terrace. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. DYNAUTICS LTD has been registered for 29 years. Current directors include BREHENY, Kieran Francis, ROBINSON, Henry, Dr, ROBINSON, Melissa Jane Starte.

Company Number
03326051
Status
active
Type
ltd
Incorporated
28 February 1997
Age
29 years
Address
28 Landport Terrace, PO1 2RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BREHENY, Kieran Francis, ROBINSON, Henry, Dr, ROBINSON, Melissa Jane Starte
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAUTICS LTD

DYNAUTICS LTD is an active company incorporated on 28 February 1997 with the registered office located in 28 Landport Terrace. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. DYNAUTICS LTD was registered 29 years ago.(SIC: 72190)

Status

active

Active since 29 years ago

Company No

03326051

LTD Company

Age

29 Years

Incorporated 28 February 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

H. SCIENTIFIC LIMITED
From: 28 February 1997To: 2 March 2018
Contact
Address

28 Landport Terrace Portsmouth , PO1 2RG,

Timeline

11 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Sept 17
Funding Round
Oct 17
Share Issue
Oct 17
Director Joined
Oct 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 22
Owner Exit
Mar 24
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ROBINSON, William

Active
28 Landport TerracePO1 2RG
Secretary
Appointed 03 Oct 2003

BREHENY, Kieran Francis

Active
28 Landport TerracePO1 2RG
Born October 1961
Director
Appointed 16 Oct 2017

ROBINSON, Henry, Dr

Active
28 Landport TerracePO1 2RG
Born December 1961
Director
Appointed 28 Feb 1997

ROBINSON, Melissa Jane Starte

Active
28 Landport TerracePO1 2RG
Born March 1969
Director
Appointed 19 Jun 2000

ROBINSON, William

Resigned
Ty Gwyn, WrexhamLL13 0NT
Secretary
Appointed 28 Feb 1997
Resigned 03 Oct 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Feb 1997
Resigned 28 Feb 1997

DYER, Graham John

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born March 1953
Director
Appointed 22 Sept 2017
Resigned 17 Jun 2019

FASHAM, Stephen James

Resigned
28 Landport TerracePO1 2RG
Born January 1973
Director
Appointed 27 Jun 2019
Resigned 01 Jun 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Feb 1997
Resigned 28 Feb 1997

Persons with significant control

2

1 Active
1 Ceased
Blackbushe Business Park, YateleyGU46 6GD

Nature of Control

Significant influence or control
Notified 22 Sept 2017
Ceased 26 Feb 2024

Dr Henry Robinson

Active
28 Landport TerracePO1 2RG
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Resolution
2 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 December 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 October 2017
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
5 October 2017
CC04CC04
Resolution
5 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Mortgage Charge Whole Cease With Charge Number
7 November 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Secretary Company With Change Date
5 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
10 May 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
22 April 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Legacy
31 October 2000
88(2)R88(2)R
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Resolution
12 August 1998
RESOLUTIONSResolutions
Resolution
12 August 1998
RESOLUTIONSResolutions
Resolution
12 August 1998
RESOLUTIONSResolutions
Legacy
20 July 1998
88(2)R88(2)R
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
225Change of Accounting Reference Date
Incorporation Company
28 February 1997
NEWINCIncorporation