Background WavePink WaveYellow Wave

DYNABLOK LIMITED (05124844)

DYNABLOK LIMITED (05124844) is an active UK company. incorporated on 11 May 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DYNABLOK LIMITED has been registered for 21 years. Current directors include GASTON, Paul, MOLONEY, Michael, VOYAGER HOLDING GROUP LIMITED.

Company Number
05124844
Status
active
Type
ltd
Incorporated
11 May 2004
Age
21 years
Address
4 Talina Centre, London, SW6 2BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GASTON, Paul, MOLONEY, Michael, VOYAGER HOLDING GROUP LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNABLOK LIMITED

DYNABLOK LIMITED is an active company incorporated on 11 May 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DYNABLOK LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05124844

LTD Company

Age

21 Years

Incorporated 11 May 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

4 Talina Centre Bagleys Lane London, SW6 2BW,

Previous Addresses

Streathers 44 Baker Street London W1U 7AL England
From: 17 July 2017To: 11 May 2024
Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA
From: 11 May 2004To: 17 July 2017
Timeline

7 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
May 04
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GASTON, Paul

Active
Bagleys Lane, LondonSW6 2BW
Born July 1964
Director
Appointed 01 Jun 2018

MOLONEY, Michael

Active
Bagleys Lane, LondonSW6 2BW
Born October 1966
Director
Appointed 06 Jun 2018

VOYAGER HOLDING GROUP LIMITED

Active
Talina Centre, LondonSW6 2BW
Corporate director
Appointed 08 Dec 2011

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Secretary
Appointed 14 May 2004
Resigned 20 Aug 2011

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 11 May 2004
Resigned 14 May 2004

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Born November 1938
Director
Appointed 14 May 2004
Resigned 08 Dec 2011

JOHNSON, David Leslie

Resigned
Gate Cottage, RetfordDN22 8PT
Born July 1949
Director
Appointed 14 May 2004
Resigned 14 Nov 2005

LE CARPENTIER, Francis Stewart

Resigned
Calle 150 Casa 6d, Nueva Andalucia
Born February 1949
Director
Appointed 01 Dec 2004
Resigned 01 Jun 2018

PREMIER DIRECTORS LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee director
Appointed 11 May 2004
Resigned 14 May 2004

Persons with significant control

2

1 Active
1 Ceased

Francis Stewart Le Carpentier

Ceased
44 Baker Street, LondonW1U 7AL
Born February 1949

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jun 2018
Bagleys Lane, LondonSW6 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 May 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 August 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Corporate Director Company With Change Date
20 May 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
8 December 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
29 May 2007
225Change of Accounting Reference Date
Legacy
19 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
88(2)R88(2)R
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
287Change of Registered Office
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Incorporation Company
11 May 2004
NEWINCIncorporation