UKBizDB.co.uk

DYNAMIC SUPPLY SERVICES LTD

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

This company is commonly known as Dynamic Supply Services Ltd. The company was founded 5 years ago and was given the registration number 11888834. The firm's registered office is in LONDON. You can find them at Flat B, Flat B,, 30 Collingham Place, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DYNAMIC SUPPLY SERVICES LTD
Company Number:11888834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Flat B, Flat B,, 30 Collingham Place, London, United Kingdom, SW5 0PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Lawrence Road, London, England, N15 4EG

Director10 May 2023Active
Flat B,, Flat B,, 30 Collingham Place, London, United Kingdom, SW5 0PZ

Director12 September 2019Active
19-21, Eastern Road, Romford, England, RM1 3NH

Director10 May 2021Active
23 Caisson Moor Court, 8 Navigation Road, London, England, E3 3TH

Director18 February 2020Active
Flat B,, Flat B,, 30 Collingham Place, London, United Kingdom, SW5 0PZ

Director18 March 2019Active

People with Significant Control

Mr Davide Vecchione
Notified on:10 May 2023
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:28, Lawrence Road, London, England, N15 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alvaro Andres Herrera Posada
Notified on:10 May 2021
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:England
Address:19-21, Eastern Road, Romford, England, RM1 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Luca Testa
Notified on:02 March 2020
Status:Active
Date of birth:January 1997
Nationality:Italian
Country of residence:England
Address:23, 8 Navigation Road, London, England, E3 3TH
Nature of control:
  • Significant influence or control as firm
Mr Cleyton Fernandes
Notified on:12 September 2019
Status:Active
Date of birth:September 1992
Nationality:Italian
Country of residence:United Kingdom
Address:Flat B,, Flat B,, London, United Kingdom, SW5 0PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marcos Ventura
Notified on:18 March 2019
Status:Active
Date of birth:October 1982
Nationality:Portuguese
Country of residence:United Kingdom
Address:Flat B,, Flat B,, London, United Kingdom, SW5 0PZ
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 (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
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Address

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

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-24Officers

Change person director company with change date.

Download
2021-07-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-05-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.