UKBizDB.co.uk

CAPITAL DYNAMICS GROUP LIMITED

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

This company is commonly known as Capital Dynamics Group Limited. The company was founded 4 years ago and was given the registration number 12346609. The firm's registered office is in DUNMOW. You can find them at 56 Burgattes Road, Little Canfield, Dunmow, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:CAPITAL DYNAMICS GROUP LIMITED
Company Number:12346609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:56 Burgattes Road, Little Canfield, Dunmow, United Kingdom, CM6 1FW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Centenary Way, Centenary Way, Springfield, Chelmsford, England, CM1 6AU

Director27 June 2021Active
56, Burgattes Road, Little Canfield, Dunmow, United Kingdom, CM6 1FW

Director23 February 2020Active
5 Centenary Way, Centenary Way, Springfield, Chelmsford, England, CM1 6AU

Director03 December 2019Active
5 Centenary Way, Centenary Way, Springfield, Chelmsford, England, CM1 6AU

Director25 January 2021Active
25, Shorrolds Road, London, England, SW6 7TR

Director04 June 2021Active
25 Shorrolds Road, Shorrolds Road, London, England, SW6 7TR

Director17 March 2020Active

People with Significant Control

Mr Kyle Edobor
Notified on:15 March 2023
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:5 Centenary Way, Centenary Way, Chelmsford, England, CM1 6AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adrian Thomas Clews
Notified on:03 December 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:5 Centenary Way, Centenary Way, Chelmsford, England, CM1 6AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Gazette

Gazette filings brought up to date.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-06Officers

Termination director company with name termination date.

Download
2021-06-06Officers

Appoint person director company with name date.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-01-25Address

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

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.