About

Registered Number: 05091720
Date of Incorporation: 02/04/2004 (20 years ago)
Company Status: Active
Registered Address: 1 Chapel Street, Warwick, CV34 4HL

 

Tobii Dynavox Ltd was founded on 02 April 2004. We don't currently know the number of employees at this company. The companies directors are Ruben, Fredrik ,gustaf, Otto, Dynavox Systems Ltd., Sunrise Medical Limited, Culhane, Robert Patrick, Donnelly, Edward, Heying Wilver, Michelle, Merk, Raymond J, Misch, Kenneth, Smorey-giger, Marcy, Chief Legal Officer And Corporate Secretary, Swenson, Joe Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUBEN, Fredrik ,Gustaf, Otto 18 February 2015 - 1
CULHANE, Robert Patrick 04 May 2004 28 July 2009 1
DONNELLY, Edward 04 September 2007 29 June 2012 1
HEYING WILVER, Michelle 28 July 2009 17 March 2014 1
MERK, Raymond J 04 March 2013 24 February 2015 1
MISCH, Kenneth 28 July 2009 17 May 2013 1
SMOREY-GIGER, Marcy, Chief Legal Officer And Corporate Secretary 27 April 2010 04 March 2013 1
SWENSON, Joe Neil 04 May 2004 04 September 2007 1
Secretary Name Appointed Resigned Total Appointments
DYNAVOX SYSTEMS LTD. 21 April 2010 01 February 2015 1
SUNRISE MEDICAL LIMITED 04 May 2004 28 July 2009 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 25 June 2016
TM02 - Termination of appointment of secretary 06 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 27 April 2015
CERTNM - Change of name certificate 05 March 2015
AP04 - Appointment of corporate secretary 02 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2015
TM01 - Termination of appointment of director 24 February 2015
AP01 - Appointment of director 19 February 2015
AA01 - Change of accounting reference date 04 February 2015
AD01 - Change of registered office address 02 February 2015
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AA - Annual Accounts 02 June 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 30 April 2013
AP01 - Appointment of director 30 April 2013
TM01 - Termination of appointment of director 29 April 2013
AD01 - Change of registered office address 11 March 2013
CH01 - Change of particulars for director 10 July 2012
TM01 - Termination of appointment of director 09 July 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 16 May 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 18 August 2010
AP04 - Appointment of corporate secretary 29 July 2010
AR01 - Annual Return 21 May 2010
AD01 - Change of registered office address 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 25 March 2010
AP01 - Appointment of director 13 October 2009
AP01 - Appointment of director 13 October 2009
TM02 - Termination of appointment of secretary 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 26 February 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 10 April 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 10 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
287 - Change in situation or address of Registered Office 27 May 2004
123 - Notice of increase in nominal capital 20 May 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
225 - Change of Accounting Reference Date 11 May 2004
287 - Change in situation or address of Registered Office 11 May 2004
CERTNM - Change of name certificate 05 May 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.