Background WavePink WaveYellow Wave

DYNASYSTEMS UK LTD (09378056)

DYNASYSTEMS UK LTD (09378056) is an active UK company. incorporated on 7 January 2015. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in defence activities. DYNASYSTEMS UK LTD has been registered for 11 years. Current directors include GASTON, Paul, LE CARPENTIER, Philippe Alexander, MOLONEY, Michael and 2 others.

Company Number
09378056
Status
active
Type
ltd
Incorporated
7 January 2015
Age
11 years
Address
3 Talina Centre, London, SW6 2BW
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
GASTON, Paul, LE CARPENTIER, Philippe Alexander, MOLONEY, Michael, REYNOLDS, Edward Harry James, TRAGOULIAS, Peter
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNASYSTEMS UK LTD

DYNASYSTEMS UK LTD is an active company incorporated on 7 January 2015 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. DYNASYSTEMS UK LTD was registered 11 years ago.(SIC: 84220)

Status

active

Active since 11 years ago

Company No

09378056

LTD Company

Age

11 Years

Incorporated 7 January 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

DEFENCE SECURITY INVESTMENTS LIMITED
From: 7 January 2015To: 6 July 2017
Contact
Address

3 Talina Centre Bagleys Lane London, SW6 2BW,

Previous Addresses

Streathers 44 Baker Street London W1U 7AL England
From: 2 June 2017To: 24 February 2026
Suite 203, Second Floor China House, 401 Edgware Road London NW2 6GY England
From: 7 January 2015To: 2 June 2017
Timeline

17 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Jan 18
Director Joined
Sept 18
New Owner
Jun 19
Funding Round
Aug 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GASTON, Paul

Active
Bagleys Lane, LondonSW6 2BW
Born July 1964
Director
Appointed 07 Jun 2017

LE CARPENTIER, Philippe Alexander

Active
Bagleys Lane, LondonSW6 2BW
Born June 1980
Director
Appointed 23 Jun 2022

MOLONEY, Michael

Active
Bagleys Lane, LondonSW6 2BW
Born October 1966
Director
Appointed 01 Oct 2018

REYNOLDS, Edward Harry James

Active
Bagleys Lane, LondonSW6 2BW
Born October 1991
Director
Appointed 23 Jun 2022

TRAGOULIAS, Peter

Active
Bagleys Lane, LondonSW6 2BW
Born July 1979
Director
Appointed 23 Jun 2022

DORRINGTON, Maurice Raymond

Resigned
China House, LondonNW2 6GY
Born March 1950
Director
Appointed 07 Jan 2015
Resigned 07 Jun 2017

LE CARPENTIER, Francis

Resigned
Baker Street, LondonW1U 7AL
Born February 1949
Director
Appointed 23 Mar 2016
Resigned 07 Jun 2017

LE CARPENTIER, Mercedes Elisabeth

Resigned
Baker Street, LondonW1U 7AL
Born October 1983
Director
Appointed 23 Mar 2016
Resigned 07 Jun 2017

MARMENT, James Harry

Resigned
Baker Street, LondonW1U 7AL
Born December 1954
Director
Appointed 23 Mar 2016
Resigned 07 Jun 2017

Persons with significant control

5

2 Active
3 Ceased

Mr Paul Gaston

Active
Bagleys Lane, LondonSW6 2BW
Born July 1964

Nature of Control

Significant influence or control
Notified 11 Jun 2019
Bagleys Lane, LondonSW6 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2017
Bagleys Lane, LondonSW6 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2017
Ceased 04 Dec 2017

Mr Maurice Raymond Dorrington

Ceased
Baker Street, LondonW1U 7AL
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jun 2017

Mr Francis Stewart Le Carpentier

Ceased
Baker Street, LondonW1U 7AL
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 October 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
20 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
21 July 2017
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
6 July 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
4 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 June 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Incorporation Company
7 January 2015
NEWINCIncorporation