UKBizDB.co.uk

APPLIED DYNAMICS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Applied Dynamics International Limited. The company was founded 41 years ago and was given the registration number 01682794. The firm's registered office is in MELBOURNE. You can find them at The Conference Centre, Chapel Street, Melbourne, Derbyshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:APPLIED DYNAMICS INTERNATIONAL LIMITED
Company Number:01682794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Conference Centre, Chapel Street, Melbourne, Derbyshire, England, DE73 8EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Conference Centre, Chapel Street, Melbourne, England, DE73 8EH

Director23 March 2015Active
25 Church View, Burton Latimer, Kettering, NN15 5LG

Secretary18 June 1997Active
168 Defoe House, London, EC2Y 8ND

Secretary-Active
Otters Holt Tainty Close, Finedon, Wellingborough, NN9 5HT

Secretary15 August 1994Active
53/57 High Street, Corby, NN17 1UU

Secretary25 September 1998Active
168 Defoe House, London, EC2Y 8ND

Director-Active
3800 Stone School Road, Ann Arbor, Usa, FOREIGN

Director-Active
3340 Alpine Drive, Ann Arbor, Usa, FOREIGN

Director-Active
3800 Stone School Road, Ann Arbor 48108-2499, Michigan Usa,

Director25 September 1998Active
Larix Dreef 3, Berseyh 5571an, Netherlands, FOREIGN

Director-Active
September Cottage Edburton Road, Edburton, Henfield, BN5 9LN

Director21 April 1993Active

People with Significant Control

Mr Scott James
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:Canadian
Country of residence:England
Address:The Conference Centre, Chapel Street, Melbourne, England, DE73 8EH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Incorporation

Memorandum articles.

Download
2023-03-20Resolution

Resolution.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type small.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type small.

Download
2020-01-07Address

Change registered office address company with date old address new address.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type small.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Mortgage

Mortgage satisfy charge full.

Download
2018-03-02Mortgage

Mortgage satisfy charge full.

Download
2018-03-02Mortgage

Mortgage satisfy charge full.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Address

Change registered office address company with date old address new address.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.