UKBizDB.co.uk

DYNAMIC IT LIMITED

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

This company is commonly known as Dynamic It Limited. The company was founded 7 years ago and was given the registration number 10539367. The firm's registered office is in CHELMSFORD. You can find them at Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:DYNAMIC IT LIMITED
Company Number:10539367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, Essex, England, CM1 1GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Secretary23 December 2016Active
Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director23 December 2016Active
Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director23 December 2016Active

People with Significant Control

Julia Sydee
Notified on:23 December 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:11a, Abbey Wood Lane, Rainham, United Kingdom, RM13 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mitchell Graham Sydee
Notified on:23 December 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joe Sydee
Notified on:23 December 2016
Status:Active
Date of birth:August 1990
Nationality:English
Country of residence:England
Address:Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download
2018-01-05Officers

Change person secretary company with change date.

Download
2018-01-05Officers

Change person director company with change date.

Download
2018-01-05Officers

Change person director company with change date.

Download
2018-01-05Capital

Capital allotment shares.

Download
2017-09-29Address

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

Download
2016-12-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.