Background WavePink WaveYellow Wave

DSTNY GLOBAL SERVICES UK LTD (08414530)

DSTNY GLOBAL SERVICES UK LTD (08414530) is an active UK company. incorporated on 21 February 2013. with registered office in Newport Pagnell. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. DSTNY GLOBAL SERVICES UK LTD has been registered for 13 years. Current directors include CARVER, Richard George William, HANSON, Peter Gareth, VAN RYMENANT, Joris.

Company Number
08414530
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
Np-105 Icentre, Newport Pagnell, MK16 9PY
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CARVER, Richard George William, HANSON, Peter Gareth, VAN RYMENANT, Joris
SIC Codes
61900, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSTNY GLOBAL SERVICES UK LTD

DSTNY GLOBAL SERVICES UK LTD is an active company incorporated on 21 February 2013 with the registered office located in Newport Pagnell. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. DSTNY GLOBAL SERVICES UK LTD was registered 13 years ago.(SIC: 61900, 62012)

Status

active

Active since 13 years ago

Company No

08414530

LTD Company

Age

13 Years

Incorporated 21 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

DESTINY AUTOMATE LTD
From: 28 April 2022To: 1 August 2025
QUNIFI LIMITED
From: 17 February 2015To: 28 April 2022
PGL (125) LIMITED
From: 21 February 2013To: 17 February 2015
Contact
Address

Np-105 Icentre Howard Way Newport Pagnell, MK16 9PY,

Previous Addresses

Aw House 6-8 Stuart Street Luton Bedfordshire LU1 2SJ England
From: 23 March 2022To: 1 February 2024
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 21 February 2013To: 23 March 2022
Timeline

29 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 16
Director Joined
Aug 16
Loan Secured
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Aug 18
Owner Exit
Oct 18
Loan Secured
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Loan Cleared
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Cleared
Jul 22
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Mar 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Feb 26
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CARVER, Richard George William

Active
Icentre, Newport PagnellMK16 9PY
Born August 1975
Director
Appointed 30 Jun 2025

HANSON, Peter Gareth

Active
Icentre, Newport PagnellMK16 9PY
Born December 1965
Director
Appointed 05 Dec 2025

VAN RYMENANT, Joris

Active
Icentre, Newport PagnellMK16 9PY
Born July 1980
Director
Appointed 21 Mar 2022

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR1 2NY
Corporate secretary
Appointed 21 Feb 2013
Resigned 13 Feb 2015

THE WHITTINGTON PARTNERSHIP LLP

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 13 Feb 2015
Resigned 21 Mar 2022

ARTHUR, Jeannie Helen

Resigned
Icentre, Newport PagnellMK16 9PY
Born August 1976
Director
Appointed 31 Dec 2023
Resigned 30 Jun 2025

ARTHUR, Jeannie Helen

Resigned
6-8 Stuart Street, LutonLU1 2SJ
Born August 1976
Director
Appointed 24 Nov 2020
Resigned 30 Sept 2023

BAIRD, Stewart John

Resigned
6-8 Stuart Street, LutonLU1 2SJ
Born June 1971
Director
Appointed 13 Feb 2015
Resigned 21 Mar 2022

BALDOCK, Christopher John

Resigned
Whittington Road, WorcesterWR5 2ZX
Born February 1955
Director
Appointed 30 Mar 2016
Resigned 07 Dec 2020

BRASSINGTON, Christopher

Resigned
Westbourne Drive, WilmslowSK9 2GY
Born October 1964
Director
Appointed 13 Feb 2015
Resigned 03 Feb 2016

CARVER, Richard George William

Resigned
6-8 Stuart Street, LutonLU1 2SJ
Born August 1975
Director
Appointed 13 Dec 2017
Resigned 21 Mar 2022

HERBERT, Mark Andrew

Resigned
6-8 Stuart Street, LutonLU1 2SJ
Born March 1966
Director
Appointed 13 Dec 2017
Resigned 21 Mar 2022

REYNOLDS, Mark Andrew

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 21 Feb 2013
Resigned 13 Feb 2015

SORQVIST, Lars Patrik

Resigned
6-8 Stuart Street, LutonLU1 2SJ
Born October 1971
Director
Appointed 21 Mar 2022
Resigned 31 Dec 2023

PEMBERSTONE (DIRECTORS) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 21 Feb 2013
Resigned 13 Feb 2015

Persons with significant control

3

0 Active
3 Ceased
6-8 Stuart Street, LutonLU1 2SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2017
Ceased 23 Nov 2023
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2017
Ceased 13 Dec 2017
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Certificate Change Of Name Company
1 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
26 June 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Certificate Change Of Name Company
28 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Certificate Change Of Name Company
17 February 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 February 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Incorporation Company
21 February 2013
NEWINCIncorporation