Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DINO NEWCO LIMITED
Company Information for

DINO NEWCO LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, UNITED KINGDOM, B3 3AX,
Company Registration Number
09709501
Private Limited Company
Active

Company Overview

About Dino Newco Ltd
DINO NEWCO LIMITED was founded on 2015-07-29 and has its registered office in Birmingham. The organisation's status is listed as "Active". Dino Newco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DINO NEWCO LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
UNITED KINGDOM
B3 3AX
 
Filing Information
Company Number 09709501
Company ID Number 09709501
Date formed 2015-07-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 26/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 12:47:25
Primary Source:Companies House
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 DINO NEWCO LIMITED

Current Directors
Officer Role Date Appointed
COLIN ALEXANDER GARRETT
Director 2015-08-11
ANDREW JOHN GROVE
Director 2015-08-11
ROBERT JOHN JONES
Director 2015-08-02
MATTHEW KIERAN LOVELL
Director 2017-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN HEATH
Director 2015-08-11 2017-09-09
JAMES NICHOLAS ROBINSON
Director 2015-08-11 2017-08-31
GARETH PRITCHARD
Director 2015-08-11 2017-06-20
MARK JAMES RUTHERFORD
Director 2015-07-29 2015-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ALEXANDER GARRETT SOLID SOLUTIONS MANAGEMENT LIMITED Director 2016-03-18 CURRENT 1998-10-27 Active
COLIN ALEXANDER GARRETT C W J ASSOCIATES LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
COLIN ALEXANDER GARRETT COLIN GARRETT ASSOCIATES LIMITED Director 2000-03-29 CURRENT 2000-03-29 Dissolved 2016-08-18
ANDREW JOHN GROVE ADDO FOOD GROUP (HOLDINGS) LTD Director 2017-04-19 CURRENT 2017-03-15 Liquidation
ANDREW JOHN GROVE ADDO FOOD GROUP (SERVICES) LTD Director 2017-04-19 CURRENT 2017-03-16 Liquidation
MATTHEW KIERAN LOVELL TAURUS INFOMATICS HOLDINGS LIMITED Director 2017-09-09 CURRENT 2004-08-03 Active
MATTHEW KIERAN LOVELL CENTIQ LIMITED Director 2017-08-30 CURRENT 1998-07-07 Active
MATTHEW KIERAN LOVELL CENTIQ GROUP LIMITED Director 2017-08-30 CURRENT 2006-08-15 Active
MATTHEW KIERAN LOVELL BLAST MOTION LIMITED Director 2016-01-11 CURRENT 2016-01-11 Dissolved 2017-02-07
MATTHEW KIERAN LOVELL SMARTERNOMICS LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
MATTHEW KIERAN LOVELL SMARTERIDEAS LIMITED Director 2003-11-18 CURRENT 2003-11-18 Active - Proposal to Strike off

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
2024-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-03-20Compulsory strike-off action has been discontinued
2024-03-20Director's details changed for Chris Neil Williams on 2024-03-13
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 1 Parkshot Richmond Surrey TW9 2rd England
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-12-08CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR DANIEL DA VINCI
2022-11-11APPOINTMENT TERMINATED, DIRECTOR MATTHEW KIERAN LOVELL
2022-11-11APPOINTMENT TERMINATED, DIRECTOR STEVEN NATHAN PARSONS
2022-11-11Termination of appointment of Steven Nathan Parsons on 2022-11-02
2022-11-11DIRECTOR APPOINTED CHRIS NEIL WILLIAMS
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM 2 Millennium Way West Nottingham NG8 6AS England
2022-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/22 FROM 2 Millennium Way West Nottingham NG8 6AS England
2022-11-11AP01DIRECTOR APPOINTED CHRIS NEIL WILLIAMS
2022-11-11TM02Termination of appointment of Steven Nathan Parsons on 2022-11-02
2022-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KIERAN LOVELL
2022-09-29CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-09-28Cancellation of treasury shares. Treasury capital:GBP0 on 2020-02-27
2022-09-28SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2020-02-27
2022-08-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 23,758.75 on 2018-06-19</ul>
2022-08-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 23,758.75 on 2018-06-19
2022-08-24Sub-division of shares on 2021-09-30
2022-08-24SH02Sub-division of shares on 2021-09-30
2022-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-17MR05All of the property or undertaking has been released from charge for charge number 097095010003
2021-11-01SH03Purchase of own shares
2021-10-24SH08Change of share class name or designation
2021-10-24RES12Resolution of varying share rights or name
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-19SH10Particulars of variation of rights attached to shares
2021-10-05SH10Particulars of variation of rights attached to shares
2021-10-01PSC02Notification of Softwareone Ag as a person with significant control on 2021-09-30
2021-10-01PSC07CESSATION OF LDC IV LP AS A PERSON OF SIGNIFICANT CONTROL
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ALEXANDER GARRETT
2021-10-01AP01DIRECTOR APPOINTED MR REINHARD WALDINGER
2021-09-29PSC02Notification of Ldc Iv Lp as a person with significant control on 2016-04-06
2021-09-29PSC07CESSATION OF LDC VII LP AS A PERSON OF SIGNIFICANT CONTROL
2021-09-29SH0127/02/20 STATEMENT OF CAPITAL GBP 45118.6
2021-09-28RP04CS01
2021-09-27SH19Statement of capital on 2021-09-27 GBP 45,117.35
2021-09-27SH20Statement by Directors
2021-09-27CAP-SSSolvency Statement dated 27/09/21
2021-09-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM C/O Centiq Ltd Unit 2 Orchard Place Nottingham Business Park Nottingham NG8 6PX England
2021-04-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-03-16MEM/ARTSARTICLES OF ASSOCIATION
2021-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC VII LP
2021-02-23PSC09Withdrawal of a person with significant control statement on 2021-02-23
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GROVE
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GROVE
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN JONES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN JONES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-10-25AP01DIRECTOR APPOINTED MR ROBERT JOHN JONES
2018-10-12PSC08Notification of a person with significant control statement
2018-10-01AP03Appointment of Mr Steven Nathan Parsons as company secretary on 2018-10-01
2018-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN COULTON
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN JONES
2018-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 097095010003
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-08-01PSC07CESSATION OF GLYN HEATH AS A PERSON OF SIGNIFICANT CONTROL
2018-05-17CH01Director's details changed for Mr Colin Alexander Garrett on 2018-05-09
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 097095010002
2017-10-18DISS40Compulsory strike-off action has been discontinued
2017-10-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GLYN HEATH
2017-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON
2017-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PRITCHARD
2017-09-09AP01DIRECTOR APPOINTED MR MATTHEW KIERAN LOVELL
2017-02-08RP04CS01Second filing of Confirmation Statement dated 28/07/2016
2017-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-11AA01Previous accounting period shortened from 31/07/16 TO 31/03/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 59077
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM UNIT 1 CHARLES PARK CHARLES WAY CINDERHILL ROAD NOTTINGHAM NG6 8RF ENGLAND
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O GATELEY PLC PARK VIEW HOUSE 58 THE ROPEWALK NOTTINGHAM NG1 5DW UNITED KINGDOM
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-09SH02SUB-DIVISION 11/08/15
2015-09-08SH0111/08/15 STATEMENT OF CAPITAL GBP 59077.35
2015-09-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-09-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-02RES01ADOPT ARTICLES 11/08/2015
2015-08-26AP01DIRECTOR APPOINTED MR ANDREW JOHN GROVE
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 097095010001
2015-08-20AP01DIRECTOR APPOINTED JAMES NICHOLAS ROBINSON
2015-08-19AP01DIRECTOR APPOINTED MR COLIN ALEXANDER GARRETT
2015-08-19AP01DIRECTOR APPOINTED MR GARETH PRITCHARD
2015-08-19AP01DIRECTOR APPOINTED MR GLYN HEATH
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUTHERFORD
2015-08-03AP01DIRECTOR APPOINTED ROBERT JOHN JONES
2015-07-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-07-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to DINO NEWCO LIMITED 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 DINO NEWCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DINO NEWCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DINO NEWCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DINO NEWCO LIMITED
Trademarks
We have not found any records of DINO NEWCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DINO NEWCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as DINO NEWCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DINO NEWCO LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DINO NEWCO LIMITED 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 DINO NEWCO LIMITED 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.