Company NameDynamic Vision Technologies Ltd.
DirectorsAmit Agarwal and Shilpa Agarwal
Company StatusActive
Company Number07503372
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Amit Agarwal
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28 Ethel Bailey Close
Epsom
KT19 8NF
Director NameMrs Shilpa Agarwal
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Ethel Bailey Close
Epsom
KT19 8NF

Location

Registered Address28 Ethel Bailey Close
Epsom
KT19 8NF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStamford
Built Up AreaGreater London

Shareholders

50 at £1Amit Agarwal
50.00%
Ordinary
50 at £1Shilpa Agarwal
50.00%
Ordinary

Financials

Year2014
Net Worth£2,523
Cash£28,708
Current Liabilities£26,351

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 January 2023 (5 pages)
13 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 31 January 2022 (5 pages)
1 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
17 March 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Director's details changed for Mr Amit Agarwal on 1 October 2016 (2 pages)
9 January 2017Director's details changed for Mrs Shilpa Agarwal on 1 October 2016 (2 pages)
9 January 2017Director's details changed for Mr Amit Agarwal on 1 October 2016 (2 pages)
9 January 2017Director's details changed for Mrs Shilpa Agarwal on 1 October 2016 (2 pages)
10 October 2016Registered office address changed from 2 Churchill Road Epsom Surrey KT19 7DD to 28 Ethel Bailey Close Epsom KT19 8NF on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 2 Churchill Road Epsom Surrey KT19 7DD to 28 Ethel Bailey Close Epsom KT19 8NF on 10 October 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(3 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(3 pages)
31 July 2015Registered office address changed from 26 Tresillian Way Woking Surrey GU21 3DL to 2 Churchill Road Epsom Surrey KT19 7DD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 26 Tresillian Way Woking Surrey GU21 3DL to 2 Churchill Road Epsom Surrey KT19 7DD on 31 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 January 2015Director's details changed for Mrs Shilpa Agarwal on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mrs Shilpa Agarwal on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mrs Shilpa Agarwal on 1 January 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Director's details changed for Mr Amit Agarwal on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Amit Agarwal on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Amit Agarwal on 1 January 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
24 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(3 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(3 pages)
17 December 2013Registered office address changed from 50 Well Lane Woking Surrey GU21 4PP United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 50 Well Lane Woking Surrey GU21 4PP United Kingdom on 17 December 2013 (1 page)
7 March 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
7 March 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
12 April 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
12 April 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
21 June 2011Director's details changed for Mrs Shilpa Agarwal on 16 June 2011 (2 pages)
21 June 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
21 June 2011Director's details changed for Mr Amit Agarwal on 16 June 2011 (2 pages)
21 June 2011Registered office address changed from 29 William Booth Place Stanley Road Woking Surrey GU21 5EW England on 21 June 2011 (1 page)
21 June 2011Director's details changed for Mrs Shilpa Agarwal on 16 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Amit Agarwal on 16 June 2011 (2 pages)
21 June 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
21 June 2011Registered office address changed from 29 William Booth Place Stanley Road Woking Surrey GU21 5EW England on 21 June 2011 (1 page)
17 March 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 75
(3 pages)
17 March 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 75
(3 pages)
24 January 2011Incorporation (22 pages)
24 January 2011Incorporation (22 pages)