UKBizDB.co.uk

DYNAMIS LIMITED

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

This company is commonly known as Dynamis Limited. The company was founded 25 years ago and was given the registration number 03788210. The firm's registered office is in LONDON. You can find them at Dynamis House, 6-8 Sycamore Street, London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:DYNAMIS LIMITED
Company Number:03788210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

Secretary29 April 2004Active
Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

Director16 January 2018Active
Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

Director07 January 2019Active
Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

Director06 April 2009Active
Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

Director07 January 2019Active
Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

Director08 June 1999Active
Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

Director20 January 2000Active
Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

Director08 December 2011Active
3 Aslett St, Wandsworth, London, SW18 2BE

Secretary03 September 1999Active
118 Nuthurst Road, West Heath, Birmingham, B31 4SX

Secretary02 July 1999Active
89 Lyndhurst Gardens, London, N3 1TE

Secretary16 March 2000Active
34 Longmore Road, Sutton Coldfield, Birmingham, England, B73 6UA

Secretary08 June 1999Active
Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

Director01 April 2014Active
Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

Director18 April 2005Active
Morningside, 35 Tilehouse Green Lane, Knowle, Solihull, B93 9EZ

Director20 January 2000Active
Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

Director25 July 2005Active
69 Redditch Road, Bromsgrove, B60 4JP

Director25 February 2002Active
Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

Director28 October 2011Active
Platts Green House Worthing Road, Horsham, RH13 8NS

Director17 April 2000Active
Dorsets, Lower Farm Gate, Upton, HP17 8UA

Director22 October 2004Active
89 Lyndhurst Gardens, London, N3 1TE

Director07 March 2000Active
120 Elm Grove Road, London, SW13 0BS

Director22 March 2001Active
Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

Director01 October 2009Active

People with Significant Control

Mr Andrew Demetrios Markou
Notified on:07 June 2017
Status:Active
Date of birth:August 1974
Nationality:British
Address:Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marcus Demetrios Markou
Notified on:07 June 2017
Status:Active
Date of birth:January 1971
Nationality:British
Address:Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW
Nature of control:
  • Ownership of shares 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 (6 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
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Capital

Capital cancellation shares.

Download
2022-12-23Capital

Capital return purchase own shares.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Capital

Capital return purchase own shares.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2016-12-07Accounts

Accounts with accounts type full.

Download
2016-07-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.