Background WavePink WaveYellow Wave

DYLOGIC MANAGEMENT SERVICES LTD (12014911)

DYLOGIC MANAGEMENT SERVICES LTD (12014911) is an active UK company. incorporated on 23 May 2019. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. DYLOGIC MANAGEMENT SERVICES LTD has been registered for 6 years. Current directors include EVANS, Darren Charles.

Company Number
12014911
Status
active
Type
ltd
Incorporated
23 May 2019
Age
6 years
Address
Monkswell, Oxford, OX44 9PU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EVANS, Darren Charles
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYLOGIC MANAGEMENT SERVICES LTD

DYLOGIC MANAGEMENT SERVICES LTD is an active company incorporated on 23 May 2019 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. DYLOGIC MANAGEMENT SERVICES LTD was registered 6 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 6 years ago

Company No

12014911

LTD Company

Age

6 Years

Incorporated 23 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Monkswell Little Baldon Oxford, OX44 9PU,

Previous Addresses

Suite 19, Oxford House John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2JY United Kingdom
From: 8 July 2020To: 30 November 2021
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 23 May 2019To: 8 July 2020
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Jun 23
Share Issue
Jul 23
Share Issue
Jul 23
Funding Round
Mar 24
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EVANS, Darren Charles

Active
Little Baldon, OxfordOX44 9PU
Born May 1967
Director
Appointed 14 Aug 2019

EVANS, Parminderjit

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1970
Director
Appointed 23 May 2019
Resigned 14 Aug 2019

Persons with significant control

2

Mr Darren Charles Evans

Active
Little Baldon, OxfordOX44 9PU
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2019

Mrs Parminderjit Evans

Active
10 Amwell Place, CholseyOX10 9 NZ
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 May 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Memorandum Articles
8 March 2024
MAMA
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
17 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 July 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Change Person Director Company
27 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Incorporation Company
23 May 2019
NEWINCIncorporation