Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DYANIX UK&I LTD
Company Information for

DYANIX UK&I LTD

WORTING HOUSE, CHURCH LANE, BASINGSTOKE, RG23 8PY,
Company Registration Number
07533206
Private Limited Company
Active

Company Overview

About Dyanix Uk&i Ltd
DYANIX UK&I LTD was founded on 2011-02-17 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Dyanix Uk&i Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DYANIX UK&I LTD
 
Legal Registered Office
WORTING HOUSE
CHURCH LANE
BASINGSTOKE
RG23 8PY
Other companies in RG24
 
Previous Names
SPIGRAPH UK LIMITED25/10/2021
DICOM DISTRIBUTION LIMITED29/04/2015
Filing Information
Company Number 07533206
Company ID Number 07533206
Date formed 2011-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB106848603  
Last Datalog update: 2024-04-06 17:53:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYANIX UK&I LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DYANIX UK&I LTD

Current Directors
Officer Role Date Appointed
DANIEL HENRY MAURICE CHAUTARD
Director 2015-01-09
LAURENT SEBASTIEN GESSAY
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAIN GILBERT MONTICELLI
Director 2015-01-09 2017-06-01
GABRIELE CHRISTINE FRONING
Director 2011-02-17 2015-01-09
JOACHIM FRONING
Director 2011-02-17 2015-01-09
ANDREAS SCHNEIDER
Director 2011-02-17 2015-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-09-05Director's details changed for Mr Pieter Nicolaas Caroll De Boer on 2022-04-19
2023-09-05CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Basingstoke Chineham Business Park 1st Floor, Room 124a Crockford Lane Basingstoke RG24 8AL United Kingdom
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2021-10-25CERTNMCompany name changed spigraph uk LIMITED\certificate issued on 25/10/21
2021-03-18AP01DIRECTOR APPOINTED MRS CHERYL ANN BARKER
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT SEBASTIEN GESSAY
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SPIGRAPH SAS
2021-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BECHARA WAKIM
2021-02-23PSC07CESSATION OF SPIGRAPH SAS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075332060002
2021-01-27AP01DIRECTOR APPOINTED MR PIETER NICOLAAS CAROLL DE BOER
2021-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-30CH02Director's details changed for Spigraph Group Sas on 2020-01-06
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-04-30PSC05Change of details for Spigraph Group Sas as a person with significant control on 2020-01-06
2019-11-26PSC02Notification of Spigraph Group Sas as a person with significant control on 2018-12-18
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-04-11PSC07CESSATION OF DANIEL CHAUTARD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21AP02Appointment of Spigraph Group Sas as director on 2018-12-18
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HENRY MAURICE CHAUTARD
2018-12-21SH0117/12/18 STATEMENT OF CAPITAL GBP 2400001
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM Vandervell House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England
2017-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-02AP01DIRECTOR APPOINTED LAURENT SEBASTIEN GESSAY
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN GILBERT MONTICELLI
2017-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075332060003
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/16 FROM Unit 8 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075332060003
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-01AR0117/02/16 FULL LIST
2016-03-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-03-01AR0117/02/16 FULL LIST
2016-03-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29RES15CHANGE OF NAME 10/04/2015
2015-04-29CERTNMCompany name changed dicom distribution LIMITED\certificate issued on 29/04/15
2015-04-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-02AR0117/02/15 ANNUAL RETURN FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS SCHNEIDER
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM FRONING
2015-02-11AP01DIRECTOR APPOINTED DANIEL HENRY MAURICE CHAUTARD
2015-02-11AP01DIRECTOR APPOINTED ALAIN GILBERT MONTICELLI
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE FRONING
2015-02-02AA01PREVSHO FROM 28/02/2015 TO 31/12/2014
2014-08-06AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-11AR0117/02/14 FULL LIST
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS SCHNEIDER / 17/02/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM FRONING / 17/02/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE CHRISTINE FRONING / 17/02/2014
2013-10-29AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075332060002
2013-02-22AR0117/02/13 FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS SCHNEIDER / 15/01/2013
2013-01-28RP04SECOND FILING WITH MUD 17/02/12 FOR FORM AR01
2013-01-28ANNOTATIONClarification
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM, 1 CEDARWOOD, CHINEHAM BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8WD
2013-01-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM
2013-01-15AD02SAIL ADDRESS CHANGED FROM: 1 CEDARWOOD, CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WD UNITED KINGDOM
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM FRONING / 17/03/2011
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE CHRISTINE FRONING / 17/02/2011
2012-11-20AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-04-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-03-15AD02SAIL ADDRESS CREATED
2012-03-15AR0117/02/12 FULL LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS SCHNEIDER / 01/08/2011
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM FRONING / 21/04/2011
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE CHRISTINE FRONING / 21/04/2011
2011-02-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software




Licences & Regulatory approval
We could not find any licences issued to DYANIX UK&I LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DYANIX UK&I LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-11 Outstanding UNICREDIT BANK AG, LONDON BRANCH
RENT DEPOSIT DEED 2012-04-25 Outstanding EQUITY ESTATES (BASINGSTOKE) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DYANIX UK&I LTD

Intangible Assets
Patents
We have not found any records of DYANIX UK&I LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DYANIX UK&I LTD
Trademarks
We have not found any records of DYANIX UK&I LTD registering or being granted any trademarks
Income
Government Income

Government spend with DYANIX UK&I LTD

Government Department Income DateTransaction(s) Value Services/Products
Preston City Council 2015-01-28 GBP £277 PURCHASE OF IT EQUIPMENT
Preston City Council 2015-01-21 GBP £606 PC REPLACEMENT
Hinckley Bosworth Borough Council 2014-11-28 GBP £1,270 Computer Software Maintenance & Upgrade
Preston City Council 2014-10-01 GBP £256 PURCHASE OF IT EQUIPMENT
Hinckley Bosworth Borough Council 2014-04-25 GBP £2,893 EDMS IEG Rev Imps
Nottingham City Council 2012-10-25 GBP £212
Nottingham City Council 2012-10-25 GBP £212 OTHER PRINTING
Royal Borough of Windsor & Maidenhead 2012-09-24 GBP £848
Preston City Council 2012-06-06 GBP £824 DIRECT ICT CHARGES
Preston City Council 2012-06-06 GBP £412 DIRECT ICT CHARGES
Nottingham City Council 2011-12-22 GBP £293 IT EQUIPMENT
Preston City Council 2011-08-10 GBP £760 DIRECT ICT CHARGES
Preston City Council 2011-08-10 GBP £380 DIRECT ICT CHARGES
Barnsley Metropolitan Borough Council 0000-00-00 GBP £3,302 Computer Hardware - Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DYANIX UK&I LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DYANIX UK&I LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2013-07-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-05-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2012-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-04-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2012-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYANIX UK&I LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DYANIX UK&I LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1