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

DYNMARK INTERNATIONAL LIMITED

NO 1, LONDON BRIDGE, LONDON, SE1 9BG,
Company Registration Number
04343332
Private Limited Company
Active

Company Overview

About Dynmark International Ltd
DYNMARK INTERNATIONAL LIMITED was founded on 2001-12-19 and has its registered office in London. The organisation's status is listed as "Active". Dynmark International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DYNMARK INTERNATIONAL LIMITED
 
Legal Registered Office
NO 1
LONDON BRIDGE
LONDON
SE1 9BG
Other companies in GL53
 
Filing Information
Company Number 04343332
Company ID Number 04343332
Date formed 2001-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB798652166  
Last Datalog update: 2024-04-06 18:00:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNMARK INTERNATIONAL LIMITED
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 DYNMARK INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PARAAG AMIN
Director 2018-02-15
GEORGE KASPARIAN
Director 2017-11-21
MILAN PATEL
Director 2017-11-21
PAUL PUTMAN
Director 2012-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP ROBERT BLUNDELL
Director 2017-11-21 2018-01-30
MARTIN JOHN DENNIS HALL
Director 2017-01-01 2017-11-21
NICHOLAS SIMMONDS
Director 2016-10-19 2017-11-21
JOHN ROBERT WHITTINGTON
Director 2012-03-21 2017-11-21
ALAN GRAHAM WARD
Director 2006-12-29 2016-12-31
JULIAN ALISTAIR DENNARD
Director 2011-06-23 2016-10-12
SARAH ELIZABETH WALLBRIDGE
Company Secretary 2009-04-08 2016-07-01
OSCAR WILLIAM JENKINS
Director 2002-01-18 2016-02-17
MARTIN GILBERT
Director 2004-02-25 2013-01-07
ANTHONY MOBLEY
Director 2005-08-24 2012-09-14
DLC COMPANY SERVICES LIMITED
Company Secretary 2004-09-15 2009-04-08
CHRIS FRANK WILLIAM GOODALL
Director 2006-02-28 2008-04-23
ANTHONY SEAN GILLON
Director 2005-04-29 2006-02-24
HUGH LAURENCE EASTERBROOK
Director 2005-04-29 2006-02-22
SIMON EDWARD SCOTT
Director 2004-02-26 2005-07-13
LEGAL SECRETARIES LIMITED
Nominated Secretary 2001-12-19 2004-09-15
SIMON EDWARD SCOTT
Company Secretary 2003-04-11 2004-09-15
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Nominated Director 2001-12-19 2002-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARAAG AMIN DOTMAILER DEVELOPMENT LIMITED Director 2018-02-15 CURRENT 2017-04-28 Active - Proposal to Strike off
PARAAG AMIN DONKY NETWORKS LIMITED Director 2018-02-15 CURRENT 2015-03-11 Active - Proposal to Strike off
PARAAG AMIN DOTDIGITAL EMEA LIMITED Director 2018-02-15 CURRENT 1999-04-28 Active
PARAAG AMIN DOTDIGITAL GROUP PLC Director 2018-02-15 CURRENT 2007-06-22 Active
GEORGE KASPARIAN DOTMAILER DEVELOPMENT LIMITED Director 2018-02-15 CURRENT 2017-04-28 Active - Proposal to Strike off
GEORGE KASPARIAN DONKY NETWORKS LIMITED Director 2017-11-21 CURRENT 2015-03-11 Active - Proposal to Strike off
GEORGE KASPARIAN DOTDIGITAL EMEA LIMITED Director 2017-09-26 CURRENT 1999-04-28 Active
MILAN PATEL DONKY NETWORKS LIMITED Director 2017-11-21 CURRENT 2015-03-11 Active - Proposal to Strike off
MILAN PATEL DOTMAILER DEVELOPMENT LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
MILAN PATEL DOTSEARCH EUROPE LIMITED Director 2011-11-23 CURRENT 2010-08-05 Active - Proposal to Strike off
PAUL PUTMAN POWOW LTD Director 2015-03-14 CURRENT 2015-03-14 Dissolved 2017-03-21
PAUL PUTMAN DONKY NETWORKS LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
PAUL PUTMAN RETIRED DONKY LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2016-08-09
PAUL PUTMAN WIZ MESSENGER LTD Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2015-01-06

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
2024-04-03Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-03Audit exemption subsidiary accounts made up to 2023-06-30
2024-03-20Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-20Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-07-13CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-03-31Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-31Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-31Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-31Audit exemption subsidiary accounts made up to 2022-06-30
2022-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043433320005
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PARAAG AMIN
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043433320004
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043433320005
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043433320005
2022-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-06-29AUDAUDITOR'S RESIGNATION
2021-06-22AUDAUDITOR'S RESIGNATION
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PUTMAN
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-02-15AP01DIRECTOR APPOINTED MR PARAAG AMIN
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROBERT BLUNDELL
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 305911.28
2018-01-11SH0121/11/17 STATEMENT OF CAPITAL GBP 305911.28
2017-12-04PSC02Notification of Dotdigital Group Plc as a person with significant control on 2017-11-21
2017-12-04PSC07CESSATION OF OSCAR JENKINS AS A PSC
2017-12-04PSC07CESSATION OF TECHNOLOGY VENTURE PARTNERS AS A PSC
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTINGTON
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMMONDS
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HALL
2017-12-04AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT
2017-12-04AP01DIRECTOR APPOINTED MR MILAN PATEL
2017-12-04AP01DIRECTOR APPOINTED MR GEORGE KASPARIAN
2017-12-04AP01DIRECTOR APPOINTED MR PHILLIP ROBERT BLUNDELL
2017-08-07RES01ADOPT ARTICLES 07/08/17
2017-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAHAM WARD
2017-03-21AP01DIRECTOR APPOINTED MR MARTIN JOHN DENNIS HALL
2017-03-21AP01DIRECTOR APPOINTED MR MARTIN JOHN DENNIS HALL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 305383.7
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 305383.7
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR NICHOLAS SIMMONDS
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ALISTAIR DENNARD
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-06TM02APPOINTMENT TERMINATED, SECRETARY SARAH WALLBRIDGE
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR OSCAR JENKINS
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 305383.7
2016-01-29AR0119/12/15 FULL LIST
2015-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043433320005
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 305383.7
2014-12-19AR0119/12/14 FULL LIST
2014-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043433320004
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 305383.7
2014-01-29AR0119/12/13 FULL LIST
2013-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-31RES13REVOKE AUTH CAP. 08/07/2013
2013-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-07AR0119/12/12 FULL LIST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOBLEY
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GILBERT / 03/05/2012
2012-03-22AP01DIRECTOR APPOINTED MR JOHN ROBERT WHITTINGTON
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AP01DIRECTOR APPOINTED MR PAUL PUTMAN
2012-01-12AR0119/12/11 FULL LIST
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OSCAR WILLIAM JENKINS / 01/12/2011
2011-07-28AP01DIRECTOR APPOINTED MR JULIAN DENNARD
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM WINCHCOMBE HOUSE WINCHCOMBE STREET CHELTENHAM GLOUCESTERSHIRE GL52 2NA
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0119/12/10 FULL LIST
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-11AR0119/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAHAM WARD / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MOBLEY / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / OSCAR WILLIAM JENKINS / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GILBERT / 11/01/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH WALLBRIDGE / 11/01/2010
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-1088(2)AD 07/08/09 GBP SI 2866@0.01=28.66 GBP IC 305355.04/305383.7
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY DLC COMPANY SERVICES LIMITED
2009-05-06288aSECRETARY APPOINTED SARAH ELIZABETH WALLBRIDGE
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 30 OLD BURLINGTON STREET LONDON W1S 3NL
2009-01-14363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-10-2988(2)AD 17/10/08 GBP SI 3786@0.01=37.86 GBP IC 305315.94/305353.8
2008-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-28123NC INC ALREADY ADJUSTED 07/08/08
2008-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-28RES04GBP NC 311024/311249 19/08/2008
2008-08-2888(2)AD 11/08/08 GBP SI 22494@0.01=224.94 GBP IC 305091/305315.94
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GOODALL
2008-04-15AUDAUDITOR'S RESIGNATION
2008-02-2188(2)RAD 21/12/07--------- £ SI 2578@.01=25 £ IC 305066/305091
2008-01-21363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-12-07123NC INC ALREADY ADJUSTED 10/09/07
2007-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-0788(2)RAD 10/09/07--------- £ SI 51179@.01=511 £ SI 150000@1=150000 £ IC 8649/159160
2007-09-0788(2)RAD 29/12/06--------- £ SI 256765@.01=2567 £ IC 6082/8649
2007-09-0788(2)RAD 01/08/07-17/08/07 £ SI 2334@.01=23 £ IC 6059/6082
2007-08-3088(2)RAD 01/08/07-17/08/07 £ SI 2334@.01=23 £ IC 6036/6059
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-2488(2)RAD 29/12/06--------- £ SI 257365@.01=2573 £ IC 3463/6036
2007-05-0288(2)RAD 01/04/07--------- £ SI 2149@.01=21 £ IC 3442/3463
2007-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-29123£ NC 10000/161000 29/12/06
2007-03-29RES04NC INC ALREADY ADJUSTED 29/12/06
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-02-07288aNEW DIRECTOR APPOINTED
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-0388(2)OAD 29/04/05--------- £ SI 68000@.01
2006-07-20288aNEW DIRECTOR APPOINTED
2006-03-27288bDIRECTOR RESIGNED
2006-03-22288bDIRECTOR RESIGNED
2006-03-17363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DYNMARK INTERNATIONAL 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 DYNMARK INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-08 Outstanding BARCLAYS BANK PLC
2014-05-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-05-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-08-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DYNMARK INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of DYNMARK INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

DYNMARK INTERNATIONAL LIMITED owns 4 domain names.

mopex.co.uk   cpwmessaging.co.uk   dynmark.co.uk   e-txt.co.uk  

Trademarks

Trademark applications by DYNMARK INTERNATIONAL LIMITED

DYNMARK INTERNATIONAL LIMITED is the Original registrant for the trademark DONKY ™ (86235342) through the USPTO on the 2014-03-28
Communication services, namely, providing push notifications and rich message notifications to mobile phone devices, portable media players, computers and handheld computers; wireless digital messaging services; electronic data transmission; computer aided transmission of messages, information and images; digital transmission of messages, images, computer files, data, voice and video; electronic data transmission; telecommunication and electronic transmission of digital photos, videos, images, and text via the global computer network between mobile phones, portable media players, and handheld computers; communications services via the internet and private communications network means; provision of multiple user access to electronic communication networks; wireless transfer of data; wireless data messaging services, including services that enable a user to send and/or receive messages through a wireless data network; electronic exchange of voice, data, audio, video, text and graphics accessible via computer and telecommunication networks; instant messaging services; electronic exchange of voice, data, audio, video, text and graphics accessible via computer and telecommunication networks; digital transmission of coded messages and images; information, advisory and consultancy services relating to all of the aforementioned services
Income
Government Income

Government spend with DYNMARK INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2014-04-11 GBP £11,500 Supplies and services
Wiltshire Council 2011-08-08 GBP £560 ICT - Support arrangements

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 DYNMARK INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by DYNMARK INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard

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 DYNMARK INTERNATIONAL 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 DYNMARK INTERNATIONAL 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.