ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dy 4 Systems U.K. Ltd

Dy 4 Systems U.K. Ltd is an active company incorporated on 11 August 1995 with the registered office located in . Dy 4 Systems U.K. Ltd was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03090342
Private limited company
Age
30 years
Incorporated 11 August 1995
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 June 2025 (5 months ago)
Next confirmation dated 23 June 2026
Due by 7 July 2026 (6 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
15 Enterprise Way, Aviation Park West
Bournemouth International Airport
Christchurch
Dorset
BH23 6HH
United Kingdom
Address changed on 11 Mar 2025 (9 months ago)
Previous address was 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom
Telephone
02920747927
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Director Sales • British • Lives in UK • Born in Mar 1970
Director • Secretary • Associate General Counsel • American • Lives in United States • Born in Sep 1964
Director • Vice President - Chief Financial Officer • American • Lives in United States • Born in Oct 1968
Director • Division Controller • Canadian • Lives in Canada • Born in Sep 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Penny & Giles Aerospace Limited
Kathryn Rose Barron, K Christopher Farkas, and 1 more are mutual people.
Active
Penny & Giles Controls Limited
K Christopher Farkas and George Patrick McDonald are mutual people.
Active
Curtiss-Wright Flow Control (UK) Limited
George Patrick McDonald and K Christopher Farkas are mutual people.
Active
Curtiss-Wright Controls (UK) Limited
George Patrick McDonald and K Christopher Farkas are mutual people.
Active
Curtiss-Wright Wimborne Limited
George Patrick McDonald and K Christopher Farkas are mutual people.
Active
Curtiss-Wright Controls (UK) Holding Co., Limited
George Patrick McDonald and K Christopher Farkas are mutual people.
Active
Curtiss-Wright Controls (UK) Finance Co., Limited
George Patrick McDonald and K Christopher Farkas are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.45M
Decreased by £882K (-38%)
Turnover
£16.96M
Decreased by £70K (-0%)
Employees
12
Same as previous period
Total Assets
£9.36M
Decreased by £463K (-5%)
Total Liabilities
-£5.81M
Decreased by £2.08M (-26%)
Net Assets
£3.55M
Increased by £1.61M (+83%)
Debt Ratio (%)
62%
Decreased by 18.22% (-23%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 3 Oct 2025
Confirmation Submitted
5 Months Ago on 7 Jul 2025
Inspection Address Changed
9 Months Ago on 11 Mar 2025
Reed Smith Corporate Services Limited Resigned
11 Months Ago on 31 Dec 2024
Paul Craw Details Changed
1 Year 1 Month Ago on 31 Oct 2024
Paul Craw Details Changed
1 Year 1 Month Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 12 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Oct 2024
Paul Craw Appointed
1 Year 4 Months Ago on 8 Aug 2024
Paul Craw Appointed
1 Year 4 Months Ago on 8 Aug 2024
Get Credit Report
Discover Dy 4 Systems U.K. Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Director's details changed for Paul Craw on 31 October 2024
Submitted on 26 Aug 2025
Secretary's details changed for Paul Craw on 31 October 2024
Submitted on 26 Aug 2025
Confirmation statement made on 23 June 2025 with no updates
Submitted on 7 Jul 2025
Register inspection address has been changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD
Submitted on 11 Mar 2025
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 31 December 2024
Submitted on 10 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 12 Oct 2024
Registered office address changed from 15 Lambourne Crescent Cardiff Business Park Llanishen Cardiff CF14 5GF to 15 Enterprise Way, Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6HH on 2 October 2024
Submitted on 2 Oct 2024
Appointment of Paul Craw as a secretary on 8 August 2024
Submitted on 16 Aug 2024
Appointment of Paul Craw as a director on 8 August 2024
Submitted on 16 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year