Company NameDynamic Change Limited
Company StatusDissolved
Company Number03960511
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NamesGrindco 300 Limited and Dynamic Change.com Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ryan Friedman Atlas
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed03 September 2018(18 years, 5 months after company formation)
Appointment Duration2 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Nicholas Stephen Wilson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2018(18 years, 5 months after company formation)
Appointment Duration2 years (closed 29 September 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Jonathan James Harston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2018(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 29 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameJohn Michael Edwards
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleSolicitor
Correspondence AddressWetley Abbey Farm Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0AS
Secretary NameMr Paul Edmund Godfrey
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Birches Heath Road
Whitmore Heath
Newcastle-Under-Lyme
Staffordshire
ST5 5HB
Director NameMr William Hugh Ashley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(3 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJesmond
London Road, Woore
Crewe
Cheshire
CW3 9SF
Director NameMr Stewart David Boxer
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(3 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Brookfield
Loggerheads
Market Drayton
Salop
TF9 4RW
Director NameMr Anthony William Brierley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(10 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWalpole House West Common
Gerrards Cross
Buckinghamshire
SL9 7QS
Director NameMr Milorad Milojevic
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(10 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fairmead Rise
Kings Norton
Birmingham
West Midlands
B38 8BS
Secretary NameMr Stewart David Boxer
NationalityBritish
StatusResigned
Appointed30 January 2001(10 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Brookfield
Loggerheads
Market Drayton
Salop
TF9 4RW
Director NameMichael Brian Washburn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadowbank Avenue
Weston
Stafford
ST18 0HE
Director NameDr Keith Hellawell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorncliff Spring Farm
Thorncliffe Green, Kirkburton
Huddersfield
HD8 0UQ
Director NameMr Christopher Davis Gale
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 05 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Ian James Bowles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(10 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Allen Albert Swann
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(14 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 September 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE

Contact

Websitedynamic-change.co.uk
Email address[email protected]
Telephone01782 667001
Telephone regionStoke-on-Trent

Location

Registered Address2nd Floor 1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

37k at £0.01Allocate Software PLC
86.05%
Ordinary
6k at £0.01Allocate Software PLC
13.95%
Ordinary A

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

5 May 2010Delivered on: 10 May 2010
Satisfied on: 5 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 January 2008Delivered on: 19 January 2008
Satisfied on: 1 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 April 2004Delivered on: 30 April 2004
Satisfied on: 14 December 2007
Persons entitled: Advantage Growth Fund LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
10 March 2020Application to strike the company off the register (3 pages)
28 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 February 2020Statement by Directors (2 pages)
28 February 2020Statement of capital on 28 February 2020
  • GBP 0.02
(5 pages)
28 February 2020Solvency Statement dated 27/02/20 (2 pages)
8 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
12 December 2018Appointment of Mr Jonathan James Harston as a director on 5 November 2018 (2 pages)
27 September 2018Appointment of Mr Ryan Friedman Atlas as a director on 3 September 2018 (2 pages)
27 September 2018Termination of appointment of Robin Wooldridge as a director on 3 September 2018 (1 page)
27 September 2018Appointment of Mr Nicholas Stephen Wilson as a director on 3 September 2018 (2 pages)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
1 June 2016Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages)
1 June 2016Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 429.65
(5 pages)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 429.65
(5 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
23 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Allen Albert Swann
(4 pages)
23 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Robin Wooldridge
(5 pages)
23 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Allen Albert Swann
(4 pages)
23 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Ian James Bowles
(4 pages)
23 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Ian James Bowles
(4 pages)
23 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Robin Wooldridge
(5 pages)
20 November 2015Termination of appointment of Ian James Bowles as a director on 1 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2016
(2 pages)
20 November 2015Appointment of Mr Robin Wooldridge as a director on 1 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2016
  • ANNOTATION Clarification a second filed AP01 was registered on 23/02/2016
(3 pages)
20 November 2015Appointment of Mr Robin Wooldridge as a director on 1 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2016
  • ANNOTATION Clarification a second filed AP01 was registered on 23/02/2016
(3 pages)
20 November 2015Termination of appointment of Ian James Bowles as a director on 1 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2016
(2 pages)
20 November 2015Termination of appointment of Allen Albert Swann as a director on 1 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2016
(2 pages)
20 November 2015Termination of appointment of Allen Albert Swann as a director on 23 September 2015 (1 page)
20 November 2015Appointment of Dr Satwinder Singh Sian as a director on 23 September 2015 (2 pages)
20 November 2015Appointment of Mr Robin Wooldridge as a director on 23 September 2015 (2 pages)
20 November 2015Termination of appointment of Ian James Bowles as a director on 23 September 2015 (1 page)
20 November 2015Termination of appointment of Allen Albert Swann as a director on 1 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2016
(2 pages)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 429.65
(6 pages)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 429.65
(6 pages)
5 February 2015Satisfaction of charge 3 in full (4 pages)
5 February 2015Satisfaction of charge 3 in full (4 pages)
22 December 2014Appointment of Mr Allen Albert Swann as a director on 5 December 2014 (2 pages)
22 December 2014Appointment of Mr Allen Albert Swann as a director on 5 December 2014 (2 pages)
22 December 2014Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page)
22 December 2014Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page)
22 December 2014Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page)
22 December 2014Appointment of Mr Allen Albert Swann as a director on 5 December 2014 (2 pages)
25 November 2014Full accounts made up to 31 May 2014 (10 pages)
25 November 2014Full accounts made up to 31 May 2014 (10 pages)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 429.65
(6 pages)
25 April 2014Register inspection address has been changed from 180 Piccadilly London W1J 9ER England (1 page)
25 April 2014Register inspection address has been changed from 180 Piccadilly London W1J 9ER England (1 page)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 429.65
(6 pages)
3 March 2014Full accounts made up to 31 May 2013 (10 pages)
3 March 2014Full accounts made up to 31 May 2013 (10 pages)
25 November 2013Registered office address changed from 180 Piccadilly London W1J 9ER England on 25 November 2013 (2 pages)
25 November 2013Registered office address changed from 180 Piccadilly London W1J 9ER England on 25 November 2013 (2 pages)
30 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 March 2012 (18 pages)
30 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 March 2012 (18 pages)
10 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
10 June 2013Register inspection address has been changed from C/O Capita Company Secretarial Services Limited Ibex House 42-47 Minories London EC3N 1DX England (1 page)
10 June 2013Statement of capital following an allotment of shares on 5 May 2011
  • GBP 429.65
(4 pages)
10 June 2013Register(s) moved to registered office address (1 page)
10 June 2013Statement of capital following an allotment of shares on 5 May 2011
  • GBP 429.65
(4 pages)
10 June 2013Register inspection address has been changed from C/O Capita Company Secretarial Services Limited Ibex House 42-47 Minories London EC3N 1DX England (1 page)
10 June 2013Register(s) moved to registered office address (1 page)
10 June 2013Statement of capital following an allotment of shares on 5 May 2011
  • GBP 429.65
(4 pages)
10 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
1 March 2013Full accounts made up to 31 May 2012 (14 pages)
1 March 2013Full accounts made up to 31 May 2012 (14 pages)
30 April 2012Register inspection address has been changed from Ic2 Innovation Centre Science Park Keele Newcastle Staffordshire ST5 5NH England (1 page)
30 April 2012Register inspection address has been changed from C/O Capita Company Secretarial Services Limited Ibex House 42 - 47 Minories London EC3N 1DX England (1 page)
30 April 2012Register inspection address has been changed from Ic2 Innovation Centre Science Park Keele Newcastle Staffordshire ST5 5NH England (1 page)
30 April 2012Register inspection address has been changed from C/O Capita Company Secretarial Services Limited Ibex House 42 - 47 Minories London EC3N 1DX England (1 page)
30 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/08/2013
(6 pages)
30 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/08/2013
(6 pages)
27 April 2012Register(s) moved to registered inspection location (1 page)
27 April 2012Register(s) moved to registered inspection location (1 page)
28 February 2012Full accounts made up to 31 May 2011 (14 pages)
28 February 2012Full accounts made up to 31 May 2011 (14 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
12 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
11 May 2011Full accounts made up to 31 May 2010 (15 pages)
11 May 2011Full accounts made up to 31 May 2010 (15 pages)
6 January 2011Change of accounting reference date (3 pages)
6 January 2011Change of accounting reference date (3 pages)
10 June 2010Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
10 June 2010Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
8 June 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
8 June 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
26 May 2010Termination of appointment of Anthony Brierley as a director (1 page)
26 May 2010Appointment of Mr Christopher Davis Gale as a director (2 pages)
26 May 2010Appointment of Ian James Bowles as a director (2 pages)
26 May 2010Termination of appointment of Stewart Boxer as a secretary (1 page)
26 May 2010Termination of appointment of Stewart Boxer as a director (1 page)
26 May 2010Termination of appointment of Milorad Milojevic as a director (1 page)
26 May 2010Termination of appointment of William Ashley as a director (1 page)
26 May 2010Appointment of Mr Christopher Davis Gale as a director (2 pages)
26 May 2010Termination of appointment of Anthony Brierley as a director (1 page)
26 May 2010Termination of appointment of Milorad Milojevic as a director (1 page)
26 May 2010Termination of appointment of Stewart Boxer as a secretary (1 page)
26 May 2010Termination of appointment of William Ashley as a director (1 page)
26 May 2010Termination of appointment of Keith Hellawell as a director (1 page)
26 May 2010Termination of appointment of Keith Hellawell as a director (1 page)
26 May 2010Appointment of Ian James Bowles as a director (2 pages)
26 May 2010Termination of appointment of Stewart Boxer as a director (1 page)
14 May 2010Statement of capital following an allotment of shares on 5 April 2007
  • GBP 450.41
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 5 April 2007
  • GBP 450.41
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 5 April 2007
  • GBP 450.41
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 1 November 2006
  • GBP 393.38
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 20 September 2008
  • GBP 397.05
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 1 November 2006
  • GBP 393.38
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 18 May 2009
  • GBP 404.40
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 1 November 2006
  • GBP 393.38
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 20 September 2008
  • GBP 397.05
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 18 May 2009
  • GBP 404.40
(2 pages)
13 May 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
13 May 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 May 2010Registered office address changed from , Ic2 Innovation Centre, Keele University Science Park, Keele, Staffordshire, ST5 5NH, England on 7 May 2010 (1 page)
7 May 2010Registered office address changed from , Ic2 Innovation Centre, Keele University Science Park, Keele, Staffordshire, ST5 5NH, England on 7 May 2010 (1 page)
7 May 2010Registered office address changed from , Ic2 Innovation Centre, Keele University Science Park, Keele, Staffordshire, ST5 5NH, England on 7 May 2010 (1 page)
19 April 2010Director's details changed for Milorad Milojevic on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Keith Hellawell on 30 March 2010 (2 pages)
19 April 2010Director's details changed for William Hugh Ashley on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Anthony William Brierley on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Milorad Milojevic on 30 March 2010 (2 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Director's details changed for William Hugh Ashley on 30 March 2010 (2 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (12 pages)
19 April 2010Director's details changed for Mr. Stewart David Boxer on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Mr. Stewart David Boxer on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Keith Hellawell on 30 March 2010 (2 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (12 pages)
19 April 2010Director's details changed for Anthony William Brierley on 30 March 2010 (2 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
12 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
29 May 2009Return made up to 30/03/09; full list of members (9 pages)
29 May 2009Return made up to 30/03/09; full list of members (9 pages)
24 March 2009Statement by directors (1 page)
24 March 2009Statement by directors (1 page)
24 March 2009Resolutions
  • RES13 ‐ Share prem a/c reduced to nil 02/03/2009
(1 page)
24 March 2009Solvency statement dated 02/03/09 (4 pages)
24 March 2009Memorandum of capital - processed 24/03/09 (1 page)
24 March 2009Memorandum of capital - processed 24/03/09 (1 page)
24 March 2009Solvency statement dated 02/03/09 (4 pages)
24 March 2009Resolutions
  • RES13 ‐ Share prem a/c reduced to nil 02/03/2009
(1 page)
17 March 2009Registered office changed on 17/03/2009 from, the innovation centre, keele university science park, keele, staffordshire, ST5 5NB (1 page)
17 March 2009Registered office changed on 17/03/2009 from, the innovation centre, keele university science park, keele, staffordshire, ST5 5NB (1 page)
21 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
8 August 2008Return made up to 30/03/08; full list of members (8 pages)
8 August 2008Return made up to 30/03/08; full list of members (8 pages)
12 February 2008£ ic 384/316 14/01/08 £ sr [email protected]=68 (2 pages)
12 February 2008£ ic 384/316 14/01/08 £ sr [email protected]=68 (2 pages)
19 January 2008Particulars of mortgage/charge (4 pages)
19 January 2008Particulars of mortgage/charge (4 pages)
15 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 December 2007Full accounts made up to 31 March 2007 (16 pages)
27 December 2007Full accounts made up to 31 March 2007 (16 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of shares redemption:auditor's report (3 pages)
12 December 2007Declaration of shares redemption:auditor's report (3 pages)
10 December 2007Return made up to 30/03/07; full list of members (6 pages)
10 December 2007Return made up to 30/03/07; full list of members (6 pages)
12 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
12 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
17 May 2006Return made up to 30/03/06; full list of members (5 pages)
17 May 2006Return made up to 30/03/06; full list of members (5 pages)
27 April 2006Return made up to 30/03/05; full list of members (10 pages)
27 April 2006Return made up to 30/03/05; full list of members (10 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
7 February 2005Full accounts made up to 31 March 2004 (15 pages)
7 February 2005Full accounts made up to 31 March 2004 (15 pages)
23 July 2004Return made up to 30/03/04; change of members (10 pages)
23 July 2004Return made up to 30/03/04; change of members (10 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
2 September 2003Nc inc already adjusted 07/08/03 (1 page)
2 September 2003Nc inc already adjusted 07/08/03 (1 page)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 August 2003Ad 07/08/03--------- £ si [email protected]=59 £ ic 323/382 (2 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 August 2003Ad 07/08/03--------- £ si [email protected]=59 £ ic 323/382 (2 pages)
24 July 2003Ad 14/07/03--------- £ si [email protected]=47 £ ic 276/323 (2 pages)
24 July 2003Ad 14/07/03--------- £ si [email protected]=47 £ ic 276/323 (2 pages)
3 June 2003Return made up to 30/03/03; full list of members (10 pages)
3 June 2003Return made up to 30/03/03; full list of members (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Secretary resigned (1 page)
8 May 2002Ad 09/04/02--------- £ si [email protected]=17 £ ic 265/282 (2 pages)
8 May 2002Particulars of contract relating to shares (60 pages)
8 May 2002Particulars of contract relating to shares (60 pages)
8 May 2002Ad 09/04/02--------- £ si [email protected]=17 £ ic 265/282 (2 pages)
18 April 2002Ad 09/04/02--------- £ si [email protected]=7 £ ic 190/197 (2 pages)
18 April 2002Nc inc already adjusted 09/04/02 (2 pages)
18 April 2002Nc inc already adjusted 09/04/02 (2 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 April 2002Ad 09/04/02--------- £ si [email protected]=7 £ ic 190/197 (2 pages)
18 April 2002Ad 09/04/02--------- £ si [email protected]=68 £ ic 197/265 (1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 April 2002Ad 09/04/02--------- £ si [email protected]=68 £ ic 197/265 (1 page)
3 April 2002Return made up to 30/03/02; full list of members (9 pages)
3 April 2002Return made up to 30/03/02; full list of members (9 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 June 2001Return made up to 30/03/01; full list of members (9 pages)
22 June 2001Return made up to 30/03/01; full list of members (9 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
12 February 2001Particulars of contract relating to shares (5 pages)
12 February 2001S-div 30/01/01 (1 page)
12 February 2001S-div 30/01/01 (1 page)
12 February 2001Ad 30/01/01--------- £ si [email protected]=6 £ ic 104/110 (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Ad 30/01/01--------- £ si [email protected]=6 £ ic 104/110 (2 pages)
12 February 2001Ad 30/01/01--------- £ si [email protected]=80 £ ic 110/190 (2 pages)
12 February 2001Ad 30/01/01--------- £ si [email protected]=80 £ ic 110/190 (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Ad 30/01/01--------- £ si [email protected]=4 £ ic 100/104 (2 pages)
12 February 2001Particulars of contract relating to shares (5 pages)
12 February 2001Ad 30/01/01--------- £ si [email protected]=4 £ ic 100/104 (2 pages)
12 February 2001New director appointed (2 pages)
7 February 2001Company name changed dynamic change.com LIMITED\certificate issued on 07/02/01 (3 pages)
7 February 2001Company name changed dynamic change.com LIMITED\certificate issued on 07/02/01 (3 pages)
14 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
14 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Ad 17/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 2000Ad 17/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: glebe court, stoke on trent, staffordshire ST4 1ET (1 page)
4 August 2000Registered office changed on 04/08/00 from: glebe court, stoke on trent, staffordshire ST4 1ET (1 page)
4 August 2000Director resigned (1 page)
21 June 2000Company name changed grindco 300 LIMITED\certificate issued on 22/06/00 (2 pages)
21 June 2000Company name changed grindco 300 LIMITED\certificate issued on 22/06/00 (2 pages)
30 March 2000Incorporation (29 pages)
30 March 2000Incorporation (29 pages)