Company NameDontyne Systems Limited
DirectorsMichael Anderson Fish and David Palmer
Company StatusActive
Company Number05973058
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Anderson Fish
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(same day as company formation)
RoleSoftware Designer
Country of ResidenceEngland
Correspondence Address1 Simonside
Prudhoe
Northumberland
NE42 6LJ
Director NameDavid Palmer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(6 months, 1 week after company formation)
Appointment Duration17 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOs1 Washington Business Centre 2 Turbine Way
Washington
Tyne & Wear
SR5 3NZ
Director NameDawn Maria Anderson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 Riding Terrace
Mickley
Stocksfield
Northumberland
NE43 7BU
Secretary NameDawn Maria Anderson
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 Riding Terrace
Mickley
Stocksfield
Northumberland
NE43 7BU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.dontynesystems.com/
Email address[email protected]
Telephone0191 2064021
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOs1 Washington Business Centre
2 Turbine Way
Washington
Tyne & Wear
SR5 3NZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

650 at £1Michael Anderson Fish
65.00%
Ordinary
260 at £1David Palmer
26.00%
Ordinary
20 at £1Martin Browne
2.00%
Ordinary
20 at £1Stuart Harrison
2.00%
Ordinary
10 at £1Darren Maccleod
1.00%
Ordinary
10 at £1Dawn Marie Anderson
1.00%
Ordinary
10 at £1Isaac Longatti
1.00%
Ordinary
10 at £1Joseph Abbott
1.00%
Ordinary
10 at £1Mark Temple Buchan
1.00%
Ordinary

Financials

Year2014
Net Worth£171,977
Cash£144,704
Current Liabilities£7,003

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Filing History

7 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
24 August 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
6 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
28 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
3 August 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
16 January 2018Confirmation statement made on 26 November 2017 with updates (12 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 February 2017Confirmation statement made on 26 November 2016 with updates (60 pages)
9 February 2017Confirmation statement made on 26 November 2016 with updates (60 pages)
15 November 2016Director's details changed for David Palmer on 30 August 2015 (2 pages)
15 November 2016Director's details changed for David Palmer on 30 August 2015 (2 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (2 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (2 pages)
5 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 980
(5 pages)
5 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 980
(5 pages)
14 August 2015Cancellation of shares. Statement of capital on 17 July 2015
  • GBP 980.00
(4 pages)
14 August 2015Purchase of own shares. (3 pages)
14 August 2015Cancellation of shares. Statement of capital on 17 July 2015
  • GBP 980.00
(4 pages)
14 August 2015Purchase of own shares. (3 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
8 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
26 November 2014Director's details changed for David Palmer on 26 November 2014 (2 pages)
26 November 2014Director's details changed for David Palmer on 26 November 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 June 2014Director's details changed for David Palmer on 13 December 2011 (2 pages)
6 June 2014Director's details changed for David Palmer on 13 December 2011 (2 pages)
18 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(5 pages)
18 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
5 October 2012Registered office address changed from 1 Simonside Prudhoe Northumberland NE42 6LJ on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 1 Simonside Prudhoe Northumberland NE42 6LJ on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 1 Simonside Prudhoe Northumberland NE42 6LJ on 5 October 2012 (1 page)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
5 January 2012Director's details changed for David Palmer on 31 December 2011 (2 pages)
5 January 2012Termination of appointment of Dawn Anderson as a director (1 page)
5 January 2012Termination of appointment of Dawn Anderson as a director (1 page)
5 January 2012Director's details changed for David Palmer on 31 December 2011 (2 pages)
19 December 2011Termination of appointment of Dawn Anderson as a secretary (2 pages)
19 December 2011Termination of appointment of Dawn Anderson as a secretary (2 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
4 January 2011Director's details changed for David Palmer on 4 January 2011 (2 pages)
4 January 2011Director's details changed for David Palmer on 4 January 2011 (2 pages)
4 January 2011Director's details changed for David Palmer on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Doctor Michael Andrew Fish on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Doctor Michael Andrew Fish on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Dawn Maria Anderson on 4 January 2011 (2 pages)
4 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
4 January 2011Director's details changed for Dawn Maria Anderson on 4 January 2011 (2 pages)
4 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
4 January 2011Director's details changed for Dawn Maria Anderson on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Doctor Michael Andrew Fish on 4 January 2011 (2 pages)
19 March 2010Annual return made up to 26 November 2009 with a full list of shareholders (15 pages)
19 March 2010Annual return made up to 26 November 2009 with a full list of shareholders (15 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
25 July 2009Gbp nc 100/1000\15/07/09 (1 page)
25 July 2009Gbp nc 100/1000\15/07/09 (1 page)
8 July 2009Director's change of particulars / michael fish / 02/05/2009 (1 page)
8 July 2009Director's change of particulars / michael fish / 02/05/2009 (1 page)
18 February 2009Return made up to 26/11/08; no change of members (5 pages)
18 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 February 2009Return made up to 26/11/08; no change of members (5 pages)
18 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 December 2007Return made up to 26/11/07; full list of members (7 pages)
19 December 2007Return made up to 26/11/07; full list of members (7 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
25 January 2007Ad 28/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2007Ad 28/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
10 January 2007Registered office changed on 10/01/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 January 2007Registered office changed on 10/01/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 January 2007New secretary appointed;new director appointed (2 pages)
10 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006New director appointed (1 page)
20 October 2006Incorporation (13 pages)
20 October 2006Incorporation (13 pages)