DYNATRACE LIMITED - MAIDENHEAD


Company Profile Company Filings

Overview

DYNATRACE LIMITED is a Private Limited Company from MAIDENHEAD and has the status: Active.
DYNATRACE LIMITED was incorporated 43 years ago on 15/10/1980 and has the registered number: 01522537. The accounts status is FULL and accounts are next due on 31/03/2024.

DYNATRACE LIMITED - MAIDENHEAD

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

QUANTUM
MAIDENHEAD
BERKSHIRE
SL6 4AY

This Company Originates in : United Kingdom
Previous trading names include:
COMPUWARE LIMITED (until 01/04/2015)

Confirmation Statements

Last Statement Next Statement Due
08/12/2023 22/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SANDRA ESCHER Dec 1959 American Director 2022-10-21 CURRENT
ALISON LOUISE LEONARD Jun 1976 British Director 2023-07-05 CURRENT
MR DAVID NEWCOMBE CLARKE Dec 1949 British Secretary RESIGNED
RONALD DUANE SLEITER Aug 1946 American Director 2000-04-28 UNTIL 2001-10-10 RESIGNED
JOSEPH NATHAN Nov 1952 American Director RESIGNED
RAKESH NAGPAUL Sep 1952 British Director 1996-02-01 UNTIL 2002-03-29 RESIGNED
RAKESH NAGPAUL Sep 1952 British Director 2006-04-20 UNTIL 2010-03-31 RESIGNED
MR JULIAN THOMAS LEACH Jan 1958 British Director 1997-04-02 UNTIL 1999-03-31 RESIGNED
MR ROBERT JOHNSON Jan 1963 American Director 2016-08-19 UNTIL 2017-10-13 RESIGNED
MR CRAIG NEWFIELD Aug 1959 American Director 2017-11-08 UNTIL 2022-10-21 RESIGNED
RICHARD EDWARD BOWERS Aug 1973 British Secretary 2005-11-01 UNTIL 2010-03-31 RESIGNED
RICHARD EDWARD BOWERS British Secretary 2002-03-29 UNTIL 2005-02-04 RESIGNED
HELEN CARROLL Aug 1967 British Secretary 2000-07-03 UNTIL 2002-03-29 RESIGNED
PETER CHRISTIAN SOLBERG Apr 1939 Norwegian Director RESIGNED
THOMAS MICHAEL COSTELLO JR Sep 1953 American Secretary 1996-06-27 UNTIL 1996-06-27 RESIGNED
MRS SHERIDAN REBECCA MILNE HOME Secretary 2010-03-31 UNTIL 2016-08-19 RESIGNED
MS FRANCESCA JONES Secretary 2016-08-19 UNTIL 2023-07-05 RESIGNED
SHERIDAN REBECCA MILNE HOME Feb 1953 Secretary 2005-09-09 UNTIL 2005-11-01 RESIGNED
SHERIDAN REBECCA MILNE HOME Feb 1953 Secretary 2005-02-04 UNTIL 2005-05-19 RESIGNED
MARCUS NORTH Apr 1960 British Secretary 2005-05-19 UNTIL 2005-09-09 RESIGNED
STEPHEN JOBSON Oct 1963 British Secretary 2000-04-28 UNTIL 2000-07-03 RESIGNED
MRS JULIE ELIZABETH STEPHENS Jan 1960 British Secretary 1996-02-01 UNTIL 2000-04-28 RESIGNED
GRAHAM STUART WILLIAMS Dec 1954 British Director 1995-07-13 UNTIL 1996-09-30 RESIGNED
LAURA FOURNIER Aug 1952 American Director 1998-04-01 UNTIL 2013-06-01 RESIGNED
MR RICHARD BOWERS Aug 1973 United Kingdom Director 2010-03-30 UNTIL 2023-07-05 RESIGNED
KJELL KRISTIAN BUGGE Dec 1943 Norwegian Director RESIGNED
RALPH CAPONIGRO May 1932 American Director 1996-06-27 UNTIL 1998-04-01 RESIGNED
HELEN CARROLL Aug 1967 British Director 2000-07-03 UNTIL 2002-03-29 RESIGNED
DAVID MICHAEL CHISEM Nov 1949 British Director 1992-11-20 UNTIL 1996-03-01 RESIGNED
MR DAVID NEWCOMBE CLARKE Dec 1949 British Director RESIGNED
THOMAS MICHAEL COSTELLO JR Sep 1953 American Director 1996-06-27 UNTIL 2008-03-07 RESIGNED
MR JOHN DEAN ERMANNI Nov 1961 American Director 2013-06-01 UNTIL 2014-12-31 RESIGNED
STEPHEN FAGAN Aug 1954 British Director RESIGNED
DANIEL SCOBIE FOLLIS Feb 1966 Us Director 2008-03-07 UNTIL 2015-02-28 RESIGNED
JACOB AALDERS Feb 1947 Dutch Director 1995-07-13 UNTIL 1996-07-05 RESIGNED
EDWARD HUGHES Nov 1951 American Director 1997-04-01 UNTIL 1997-04-08 RESIGNED
HENRY JALLOS Nov 1948 American Director 1996-06-27 UNTIL 2000-04-28 RESIGNED
IRENE DAWSON Apr 1952 British Director 2000-05-31 UNTIL 2008-05-31 RESIGNED
STEPHEN JOBSON Oct 1963 British Director 1998-11-01 UNTIL 2003-10-20 RESIGNED
STEPHEN JOBSON Oct 1963 British Director 2006-04-20 UNTIL 2009-04-01 RESIGNED
AMINA WEST Apr 1963 British Director 2003-10-20 UNTIL 2006-04-20 RESIGNED
MR JOHN WALLACE VAN SICLEN Jul 1956 American Director 2014-12-31 UNTIL 2016-08-19 RESIGNED
NICK LEONARD TRAPANI Feb 1939 American Director RESIGNED
MRS JULIE ELIZABETH STEPHENS Jan 1960 British Director 1995-04-01 UNTIL 2000-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dynatrace, Inc. 2019-08-01 Waltham   Massachusetts Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Dynatrace Llc 2016-04-07 - 2019-08-01 Detroit   Mi 48226 Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENTA LIMITED LONDON Dissolved... FULL 7260 - Other computer related activities
FAIRWAY TRADING LIMITED GUILDFORD Dissolved... 45112 - Sale of used cars and light motor vehicles
EMBARCADERO TECHNOLOGIES EUROPE LTD. LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
SOLCOM LIMITED RYDE Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
HIGHLANDS RESIDENTS ASSOCIATION LIMITED MARLOW ENGLAND Active MICRO ENTITY 98000 - Residents property management
COUPA SOFTWARE UK LIMITED READING ENGLAND Active FULL 62012 - Business and domestic software development
WINDSOR HORSE RANGERS LIMITED MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BOTSPHERE LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 92000 - Gambling and betting activities
SCREEN MATRIX LTD. SOUTHMINSTER ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
DAVENTRY CONTACT SOCIAL ENTERPRISE LIMITED DAVENTRY Dissolved... TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
28 TANKERVILLE ROAD, SW16 5LL LIMITED LONDON Active DORMANT 68320 - Management of real estate on a fee or contract basis
NOWBETNOW LIMITED TEDDINGTON UNITED KINGDOM Active MICRO ENTITY 63110 - Data processing, hosting and related activities
QUMRAM UK LTD MAIDENHEAD ENGLAND Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
J2GA LTD BRACKNELL UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JACOBS DOUWE EGBERTS GB LTD BERKSHIRE UNITED KINGDOM Active FULL 46370 - Wholesale of coffee, tea, cocoa and spices
JACOBS DOUWE EGBERTS PRO GB LTD BERKSHIRE UNITED KINGDOM Active FULL 10832 - Production of coffee and coffee substitutes
ISYLIFE LIMITED MAIDENHEAD ENGLAND Active MICRO ENTITY 74100 - specialised design activities
ITINERYS UK LIMITED MAIDENHEAD ENGLAND Active DORMANT 74100 - specialised design activities
JACOBS DOUWE EGBERTS R&D GB LTD BERKSHIRE UNITED KINGDOM Active FULL 10832 - Production of coffee and coffee substitutes
JACOBS COFFEE UK LTD BERKSHIRE UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
DAHUA TECHNOLOGY UK LIMITED MAIDENHEAD ENGLAND Active FULL 80200 - Security systems service activities
JACK DRIVING LTD MAIDENHEAD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DATABUZZ LTD MAIDENHEAD ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities