General information

Name:

Dyena Limited

Office Address:

115 South Western House SO14 3AL Southampton

Number: 07940390

Incorporation date: 2012-02-07

End of financial year: 29 February

Category: Private Limited Company

Description

Data updated on:

The official day this company was established is 2012-02-07. Established under number 07940390, the firm is classified as a Private Limited Company. You may visit the office of this company during its opening times at the following address: 115 South Western House, SO14 3AL Southampton. The firm's declared SIC number is 72190 and their NACE code stands for Other research and experimental development on natural sciences and engineering. 2021-02-28 is the last time when the company accounts were reported.

The trademark of Dyena is "Dyena". It was submitted for registration in October, 2015 and its registration process was finalised by IPO in January, 2016. The enterprise can use this trademark untill October, 2025.

In the firm, a variety of director's obligations have so far been performed by James G. who was assigned to lead the company in 2012 in February. Since 2022 Peter G., had been fulfilling assigned duties for the following firm until the resignation in 2022.

Trade marks

Trademark UK00003131206
Trademark image:-
Trademark name:Dyena
Status:Registered
Filing date:2015-10-13
Date of entry in register:2016-01-08
Renewal date:2025-10-13
Owner name:Dyena Ltd
Owner address:115 Imperial Apartments, South Western House, SOUTHAMPTON, United Kingdom, SO14 3AL

Financial data based on annual reports

Company staff

James G.

Role: Director

Appointed: 07 February 2012

Latest update: 16 March 2024

People with significant control

James G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

James G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 21 February 2023
Confirmation statement last made up date 07 February 2022
Annual Accounts 16 October 2013
Start Date For Period Covered By Report 2012-02-07
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 16 October 2013
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 26 January 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 11 January 2016
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 9 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 31st, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
12
Company Age

Similar companies nearby

Closest companies