DINO NEWCO LIMITED

Register to unlock more data on OkredoRegister

DINO NEWCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09709501

Incorporation date

29/07/2015

Size

Dormant

Contacts

Registered address

Registered address

1 Chamberlain Square Cs, Birmingham, United Kingdom B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2015)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon26/06/2025
Application to strike the company off the register
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon26/09/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon03/04/2024
Accounts for a dormant company made up to 2023-03-31
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon20/03/2024
Director's details changed for Chris Neil Williams on 2024-03-13
dot icon14/03/2024
Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 1 Chamberlain Square Cs Birmingham United Kingdom B3 3AX on 2024-03-14
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon08/12/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon29/03/2023
Termination of appointment of Daniel Da Vinci as a director on 2023-03-03
dot icon11/11/2022
Termination of appointment of Matthew Kieran Lovell as a director on 2022-09-30
dot icon11/11/2022
Termination of appointment of Steven Nathan Parsons as a director on 2022-11-02
dot icon11/11/2022
Termination of appointment of Steven Nathan Parsons as a secretary on 2022-11-02
dot icon11/11/2022
Appointment of Chris Neil Williams as a director on 2022-11-09
dot icon11/11/2022
Registered office address changed from 2 Millennium Way West Nottingham NG8 6AS England to 1 Parkshot Richmond Surrey TW9 2rd on 2022-11-11
dot icon29/09/2022
Confirmation statement made on 2022-07-28 with updates
dot icon28/09/2022
Statement of capital on 2020-02-27
dot icon31/08/2022
Purchase of own shares. Shares purchased into treasury:
dot icon24/08/2022
Sub-division of shares on 2021-09-30
dot icon15/07/2022
Accounts for a small company made up to 2022-03-31
dot icon17/02/2022
All of the property or undertaking has been released from charge 097095010002
dot icon17/02/2022
All of the property or undertaking has been released from charge 097095010001
dot icon17/02/2022
All of the property or undertaking has been released from charge 097095010003
dot icon01/11/2021
Purchase of own shares.
dot icon24/10/2021
Change of share class name or designation
dot icon24/10/2021
Resolutions
dot icon24/10/2021
Memorandum and Articles of Association
dot icon19/10/2021
Particulars of variation of rights attached to shares
dot icon05/10/2021
Particulars of variation of rights attached to shares
dot icon01/10/2021
Notification of Softwareone Ag as a person with significant control on 2021-09-30
dot icon01/10/2021
Cessation of Ldc Iv Lp as a person with significant control on 2021-09-30
dot icon01/10/2021
Termination of appointment of Chris Martin Coulton as a director on 2021-09-30
dot icon01/10/2021
Termination of appointment of Colin Alexander Garrett as a director on 2021-09-30
dot icon01/10/2021
Appointment of Mr Daniel Da Vinci as a director on 2021-09-30
dot icon01/10/2021
Appointment of Mr Reinhard Waldinger as a director on 2021-09-30
dot icon01/10/2021
Appointment of Mr Bernd Andreas Schlotter as a director on 2021-09-30
dot icon29/09/2021
Notification of Ldc Iv Lp as a person with significant control on 2016-04-06
dot icon29/09/2021
Cessation of Ldc Vii Lp as a person with significant control on 2016-09-01
dot icon29/09/2021
Statement of capital following an allotment of shares on 2020-02-27
dot icon28/09/2021
Second filing of Confirmation Statement dated 2020-07-28
dot icon27/09/2021
Statement of capital on 2021-09-27
dot icon27/09/2021
Statement by Directors
dot icon27/09/2021
Solvency Statement dated 27/09/21
dot icon27/09/2021
Resolutions
dot icon15/09/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon06/07/2021
Group of companies' accounts made up to 2021-03-31
dot icon28/04/2021
Registered office address changed from C/O Centiq Ltd Unit 2 Orchard Place Nottingham Business Park Nottingham NG8 6PX England to 2 Millennium Way West Nottingham NG8 6AS on 2021-04-28
dot icon27/04/2021
Resolutions
dot icon16/03/2021
Memorandum and Articles of Association
dot icon23/02/2021
Notification of Ldc Vii Lp as a person with significant control on 2016-09-01
dot icon23/02/2021
Withdrawal of a person with significant control statement on 2021-02-23
dot icon11/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon17/06/2020
Group of companies' accounts made up to 2020-03-31
dot icon05/03/2020
Termination of appointment of Andrew John Grove as a director on 2020-03-05
dot icon02/01/2020
Termination of appointment of Robert John Jones as a director on 2019-12-20
dot icon02/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon12/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/10/2018
Appointment of Mr Robert John Jones as a director on 2018-10-01
dot icon12/10/2018
Notification of a person with significant control statement
dot icon01/10/2018
Appointment of Mr Steven Nathan Parsons as a secretary on 2018-10-01
dot icon01/10/2018
Appointment of Mr Steven Nathan Parsons as a director on 2018-10-01
dot icon01/10/2018
Appointment of Mr Christopher Martin Coulton as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Robert John Jones as a director on 2018-09-30
dot icon08/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon08/08/2018
Registration of charge 097095010003, created on 2018-08-01
dot icon01/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon01/08/2018
Cessation of Glyn Heath as a person with significant control on 2018-06-19
dot icon17/05/2018
Director's details changed for Mr Colin Alexander Garrett on 2018-05-09
dot icon05/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon31/10/2017
Registration of charge 097095010002, created on 2017-10-23
dot icon18/10/2017
Compulsory strike-off action has been discontinued
dot icon17/10/2017
First Gazette notice for compulsory strike-off
dot icon16/10/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon09/09/2017
Termination of appointment of Glyn Heath as a director on 2017-09-09
dot icon09/09/2017
Termination of appointment of Gareth Pritchard as a director on 2017-06-20
dot icon09/09/2017
Termination of appointment of James Nicholas Robinson as a director on 2017-08-31
dot icon09/09/2017
Appointment of Mr Matthew Kieran Lovell as a director on 2017-08-30
dot icon08/02/2017
Second filing of Confirmation Statement dated 28/07/2016
dot icon26/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon11/01/2017
Previous accounting period shortened from 2016-07-31 to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon19/05/2016
Registered office address changed from Unit 1 Charles Park Charles Way Cinderhill Road Nottingham NG6 8RF England to C/O Centiq Ltd Unit 2 Orchard Place Nottingham Business Park Nottingham NG8 6PX on 2016-05-19
dot icon30/09/2015
Registered office address changed from C/O Gateley Plc Park View House 58 the Ropewalk Nottingham NG1 5DW United Kingdom to Unit 1 Charles Park Charles Way Cinderhill Road Nottingham NG6 8RF on 2015-09-30
dot icon09/09/2015
Sub-division of shares on 2015-08-11
dot icon08/09/2015
Statement of capital following an allotment of shares on 2015-08-11
dot icon03/09/2015
Particulars of variation of rights attached to shares
dot icon03/09/2015
Change of share class name or designation
dot icon02/09/2015
Resolutions
dot icon26/08/2015
Appointment of Mr Andrew John Grove as a director on 2015-08-11
dot icon25/08/2015
Registration of charge 097095010001, created on 2015-08-19
dot icon20/08/2015
Appointment of James Nicholas Robinson as a director on 2015-08-11
dot icon19/08/2015
Appointment of Mr Colin Alexander Garrett as a director on 2015-08-11
dot icon19/08/2015
Appointment of Mr Gareth Pritchard as a director on 2015-08-11
dot icon19/08/2015
Appointment of Mr Glyn Heath as a director on 2015-08-11
dot icon03/08/2015
Termination of appointment of Mark James Rutherford as a director on 2015-08-02
dot icon03/08/2015
Appointment of Robert John Jones as a director on 2015-08-02
dot icon29/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
28/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Glyn
Director
11/08/2015 - 09/09/2017
18
Lovell, Matthew Kieran
Director
30/08/2017 - 30/09/2022
13
Williams, Chris Neil
Director
09/11/2022 - Present
7
Parsons, Steven Nathan
Director
01/10/2018 - 02/11/2022
8
Parsons, Steven Nathan
Secretary
01/10/2018 - 02/11/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DINO NEWCO LIMITED

DINO NEWCO LIMITED is an(a) Dissolved company incorporated on 29/07/2015 with the registered office located at 1 Chamberlain Square Cs, Birmingham, United Kingdom B3 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DINO NEWCO LIMITED?

toggle

DINO NEWCO LIMITED is currently Dissolved. It was registered on 29/07/2015 and dissolved on 23/09/2025.

Where is DINO NEWCO LIMITED located?

toggle

DINO NEWCO LIMITED is registered at 1 Chamberlain Square Cs, Birmingham, United Kingdom B3 3AX.

What does DINO NEWCO LIMITED do?

toggle

DINO NEWCO LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DINO NEWCO LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.