UKBizDB.co.uk

IDYNAMICS LIMITED

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

This company is commonly known as Idynamics Limited. The company was founded 29 years ago and was given the registration number 02992131. The firm's registered office is in LEEDS. You can find them at 102 Unit F2, 102 Kirkstall Road, Leeds, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IDYNAMICS LIMITED
Company Number:02992131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom, LS3 1JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Unit F2, 102 Kirkstall Road, Leeds, United Kingdom, LS3 1JA

Secretary09 September 2002Active
102, Unit F2, 102 Kirkstall Road, Leeds, United Kingdom, LS3 1JA

Director01 December 2002Active
102, Unit F2, 102 Kirkstall Road, Leeds, United Kingdom, LS3 1JA

Director18 November 1994Active
102, Unit F2, 102 Kirkstall Road, Leeds, United Kingdom, LS3 1JA

Director03 April 2017Active
North End Cottage Naburn, York, YO19 4PR

Secretary18 November 1994Active
31 Blackmoor Court, Alwoodley, Leeds, LS17 7RS

Secretary03 January 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 November 1994Active
New House, Rombalds Lane, Ilkley, LS29 8RT

Director05 January 2001Active
735 Cleckheaton Road, Oakenshaw, Bradford, BD12 7AY

Director02 January 1997Active
47 Laneside Gardens, Churwell, Leeds, LS27 9SA

Director22 January 1996Active
42 Dragon Parade, Harrogate, HG1 5DA

Director28 April 2000Active
North End Cottage Naburn, York, YO19 4PR

Director18 November 1994Active
10 Fixby Avenue, Halifax, HX2 7DH

Director21 January 2000Active
7, Ascot Parade, Bradford, BD7 4NJ

Director28 February 2008Active
52 Cloverville Approach, Bradford, BD6 1ET

Director02 January 1997Active
Wheatroyd Lodge Wheatroyd Lane, Almondbury, Huddersfield, HD5 8XS

Director16 June 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 November 1994Active

People with Significant Control

Idigital Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kidd House, Whitehall Road, Leeds, England, LS12 1AP
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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Address

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

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type group.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Change account reference date company previous extended.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Accounts

Change account reference date company current shortened.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.