UKBizDB.co.uk

DYNAMIC INVESTOR RELATIONS LIMITED

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

This company is commonly known as Dynamic Investor Relations Limited. The company was founded 5 years ago and was given the registration number 11489650. The firm's registered office is in BRIGHTON. You can find them at 15-17 Middle Street, , Brighton, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:DYNAMIC INVESTOR RELATIONS LIMITED
Company Number:11489650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:15-17 Middle Street, Brighton, England, BN1 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey House, Farnborough Road, Farnborough, England, GU14 7NA

Secretary01 December 2020Active
Abbey House, Farnborough Road, Farnborough, England, GU14 7NA

Director30 July 2018Active
Abbey House, Farnborough Road, Farnborough, England, GU14 7NA

Director05 December 2019Active
83, Ducie Street, Manchester, United Kingdom, M1 2JQ

Director30 July 2018Active
Suite 10, 14 London Road, Guildford, England, GU1 2AG

Director01 January 2021Active

People with Significant Control

Mr Daniel Matthew Flynn
Notified on:22 July 2020
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:Abbey House, Farnborough Road, Farnborough, England, GU14 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Benjamin Turney
Notified on:22 July 2020
Status:Active
Date of birth:January 1979
Nationality:British,Swedish
Country of residence:England
Address:Abbey House, Farnborough Road, Farnborough, England, GU14 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Eridge Capital Limited
Notified on:10 December 2018
Status:Active
Country of residence:England
Address:83 Ducie Street, Ducie Street, Manchester, England, M1 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart James Langelaan
Notified on:25 September 2018
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:83, Ducie Street, Manchester, United Kingdom, M1 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Address

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

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Address

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

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Appoint person secretary company with name date.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Address

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

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-01-02Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.