UKBizDB.co.uk

DYNAMODE U.K. LIMITED

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

This company is commonly known as Dynamode U.k. Limited. The company was founded 29 years ago and was given the registration number 03022545. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Cloister House Riverside, New Bailey Street, Manchester, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:DYNAMODE U.K. LIMITED
Company Number:03022545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:1st Floor Cloister House Riverside, New Bailey Street, Manchester, England, M3 5FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Secretary02 May 2012Active
Cardinal House, 20 St Mary's Parsonage, Manchester, United Kingdom, M3 2LG

Corporate Secretary01 December 2004Active
C-9d Fuyi Yaju, 31 Zhenhua Road, Shenzhen, China,

Director13 July 2013Active
Flat 238, 186 St Alban's Road, Watford, United Kingdom, WD24 4AS

Director06 March 1995Active
119, Villiers Road, Watford, United Kingdom, WD19 4AL

Secretary30 March 2012Active
119 Villiers Road, Oxhey, WD19 4AL

Secretary25 September 2007Active
38 Bushey Mill Crescent, Watford, WD24 7RD

Secretary25 September 2007Active
14 Stanhope Avenue, London, N3 3LX

Secretary06 March 1995Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary16 February 1995Active
Anilewicz 4, Petah Tikva, Isreal, 49371

Director01 January 1997Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director16 February 1995Active

People with Significant Control

Mr Leslie Moshe Slutzkin
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:Israeli
Country of residence:England
Address:Flat 238, 186 St Alban's Road, Watford, England, W24 4AS
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Address

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

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-09-23Accounts

Change account reference date company previous shortened.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-27Accounts

Change account reference date company current shortened.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Change account reference date company previous shortened.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Accounts

Change account reference date company current shortened.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Address

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

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.