Background WavePink WaveYellow Wave

DYNASHIELD LIMITED (05150454)

DYNASHIELD LIMITED (05150454) is an active UK company. incorporated on 10 June 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DYNASHIELD LIMITED has been registered for 21 years. Current directors include GASTON, Paul, MOLONEY, Michael, VOYAGER HOLDING GROUP LIMITED.

Company Number
05150454
Status
active
Type
ltd
Incorporated
10 June 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

DYNASHIELD LIMITED

DYNASHIELD LIMITED is an active company incorporated on 10 June 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. DYNASHIELD LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05150454

LTD Company

Age

21 Years

Incorporated 10 June 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

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

DYNSHIELD LIMITED
From: 10 June 2004To: 15 June 2004
Contact
Address

4 Talina Centre Bagleys Lane London, SW6 2BW,

Previous Addresses

Streathers 44 Baker Street London W1U 7AL England
From: 21 July 2017To: 17 June 2024
Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA
From: 10 June 2004To: 21 July 2017
Timeline

6 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
0
Funding
5
Officers
0
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 11 Jun 2004
Resigned 20 Aug 2011

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 10 Jun 2004
Resigned 11 Jun 2004

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Born November 1938
Director
Appointed 11 Jun 2004
Resigned 08 Dec 2011

JOHNSON, David Leslie

Resigned
Gate Cottage, RetfordDN22 8PT
Born July 1949
Director
Appointed 11 Jun 2004
Resigned 14 Nov 2005

LE CARPENTIER, Francis Stewart

Resigned
Calle 150 Casa 6d, Nueva Andalucia
Born February 1949
Director
Appointed 02 Jan 2006
Resigned 01 Jun 2018

PREMIER DIRECTORS LIMITED

Resigned
88a Tooley Street, LondonSE1 2TF
Corporate director
Appointed 10 Jun 2004
Resigned 11 Jun 2004

Persons with significant control

1

Bagleys Lane, LondonSW6 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 June 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
17 June 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
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
Move Registers To Sail Company With New Address
21 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 July 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 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
27 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 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
17 July 2013
AR01AR01
Change Corporate Director Company With Change Date
17 July 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
4 July 2012
AR01AR01
Change Corporate Director Company With Change Date
4 July 2012
CH02Change of Corporate Director Details
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
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
11 July 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
24 July 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
88(2)R88(2)R
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2004
287Change of Registered Office
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Incorporation Company
10 June 2004
NEWINCIncorporation