UKBizDB.co.uk

FILE DYNAMICS LIMITED

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

This company is commonly known as File Dynamics Limited. The company was founded 9 years ago and was given the registration number 09424085. The firm's registered office is in BRISTOL. You can find them at 43 Queen Square, , Bristol, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FILE DYNAMICS LIMITED
Company Number:09424085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 78300 - Human resources provision and management of human resources functions
  • 82110 - Combined office administrative service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:43 Queen Square, Bristol, England, BS1 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Queen Square, Bristol, England, BS1 4QP

Corporate Secretary05 February 2015Active
43, Queen Square, Bristol, England, BS1 4QP

Director20 December 2021Active
43, Queen Square, Bristol, England, BS1 4QP

Director05 February 2015Active
43, Queen Square, Bristol, England, BS1 4QP

Director05 February 2015Active
43, Queen Square, Bristol, England, BS1 4QP

Director05 February 2015Active
43, Queen Square, Bristol, England, BS1 4QP

Director22 December 2017Active

People with Significant Control

Rossfeld Limited
Notified on:21 April 2021
Status:Active
Country of residence:England
Address:43, Queen Square, Bristol, England, BS1 4QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ascenti Health Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carnac House, Carnac Court, Fareham, England, PO16 8UZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Lyons Davidson Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:43, Queen Square, Bristol, England, BS1 4QP
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-28Accounts

Legacy.

Download
2023-11-28Other

Legacy.

Download
2023-11-28Other

Legacy.

Download
2023-08-24Accounts

Change account reference date company previous shortened.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-01Accounts

Legacy.

Download
2022-09-01Other

Legacy.

Download
2022-09-01Other

Legacy.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-08-26Accounts

Change account reference date company previous shortened.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Resolution

Resolution.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.