Company NameDynamic Software Ltd
DirectorOlabode Olubanji Alarapon
Company StatusActive
Company Number06731961
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Olabode Olubanji Alarapon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(same day as company formation)
RoleSoftware Programmer
Country of ResidenceUnited Kingdom
Correspondence Address26 Chivers Road
London
E4 9TD
Secretary NameMrs Adefunke Faluyi
StatusCurrent
Appointed11 November 2013(5 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address10 Willsbridge Court
Bidbury Close
London
SE17 6QE
Secretary NameMiss Lillian Fakoya
StatusResigned
Appointed03 October 2009(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 2013)
RoleCompany Director
Correspondence Address17 George Lovell Drive
Enfield Island Village
EN3 6WA
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 October 2008(same day as company formation)
Correspondence AddressSwift House 6 Cumberland Close
Darwen
BB3 2TR

Contact

Websitedynamicsoftwareltd.com
Email address[email protected]
Telephone01678 670425
Telephone regionBala

Location

Registered Address26 Chivers Road
Chingford
London
E4 9TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London

Shareholders

1000 at £1Olabode Olubanji Alarapon
100.00%
Ordinary

Financials

Year2014
Net Worth£97
Cash£1,394
Current Liabilities£7,853

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
26 September 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
14 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
8 October 2018Registered office address changed from 26 Chivers Road London E4 9TD to 26 Chivers Road Chingford London E4 9TD on 8 October 2018 (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Notification of Olabode Olubanji Alarapon as a person with significant control on 7 April 2016 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
13 November 2017Notification of Olabode Olubanji Alarapon as a person with significant control on 7 April 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(4 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 November 2013Appointment of Mrs Adefunke Faluyi as a secretary (2 pages)
25 November 2013Termination of appointment of Lillian Fakoya as a secretary (1 page)
25 November 2013Registered office address changed from 17 George Lovell Drive Enfield Island Village EN3 6WA on 25 November 2013 (1 page)
25 November 2013Director's details changed for Mr Olabode Olubanji Alarapon on 11 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Olabode Olubanji Alarapon on 11 November 2013 (2 pages)
25 November 2013Registered office address changed from 17 George Lovell Drive Enfield Island Village EN3 6WA on 25 November 2013 (1 page)
25 November 2013Appointment of Mrs Adefunke Faluyi as a secretary (2 pages)
25 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
25 November 2013Termination of appointment of Lillian Fakoya as a secretary (1 page)
25 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
24 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 January 2010Director's details changed for Mr Olabode Olubanji Alarapon on 1 November 2009 (2 pages)
12 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
12 January 2010Appointment of Miss Lillian Fakoya as a secretary (1 page)
12 January 2010Director's details changed for Mr Olabode Olubanji Alarapon on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Olabode Olubanji Alarapon on 1 November 2009 (2 pages)
12 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
12 January 2010Appointment of Miss Lillian Fakoya as a secretary (1 page)
5 December 2009Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
5 December 2009Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
23 October 2008Incorporation (14 pages)
23 October 2008Incorporation (14 pages)