UKBizDB.co.uk

DYNAMICS COMPUTER CONSULTANTS LIMITED

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

This company is commonly known as Dynamics Computer Consultants Limited. The company was founded 28 years ago and was given the registration number 03071396. The firm's registered office is in COLCHESTER. You can find them at 6 Bennett Green, , Colchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DYNAMICS COMPUTER CONSULTANTS LIMITED
Company Number:03071396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:6 Bennett Green, Colchester, CO4 5ZR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Bennett Green, Colchester, England, CO4 5ZR

Director11 October 2013Active
6, Bennett Green, Colchester, United Kingdom, CO4 5ZR

Director22 June 1995Active
47 Madison Terrace, Hayle, TR27 4EE

Secretary13 February 1998Active
47 Madison Terrace, Hayle, TR27 4EE

Secretary22 June 1995Active
5 Brookway, Hayle, TR27 4PQ

Secretary01 April 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 June 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 June 1995Active
12 Clos Brynafon, Gorseinon, Swansea, SA4 4BF

Director22 June 1995Active

People with Significant Control

Mr Jonathon Andrew Stephens
Notified on:02 February 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:6, Bennett Green, Colchester, United Kingdom, CO4 5ZR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Gemma Stephens
Notified on:02 February 2018
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:6, Bennett Green, Colchester, United Kingdom, CO4 5ZR
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-20Officers

Change person director company with change date.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.