Company NameDynama Solutions Ltd
Company StatusActive
Company Number10455743
CategoryPrivate Limited Company
Incorporation Date1 November 2016(7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Lincoln Holbrook
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Jeffery Surges
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2022(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMiss Charlene Burns
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr John Osment
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
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 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Road
Kingston Upon Thames
Surrey
TW9 2QE
Director NameCharles George Munro
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Andrew Victor Carwardine
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Nicholas Stephen Wilson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 March 2022)
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
StatusResigned
Appointed05 November 2018(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed01 November 2016(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2016(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address2nd Floor
1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

13 August 2018Delivered on: 16 August 2018
Persons entitled: Agensynd Limited

Classification: A registered charge
Outstanding
13 August 2018Delivered on: 16 August 2018
Persons entitled: Agensynd Limited

Classification: A registered charge
Outstanding
29 November 2016Delivered on: 1 December 2016
Persons entitled: Agensynd S.L. (As Agent and Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
29 November 2016Delivered on: 1 December 2016
Persons entitled: Agensynd S.L. (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: All current and future properties (except for any excluded property until receipt of a waiver or consent referred to in clause 3.3.2) and all current and future intellectual property (except to the extent that any intellectual property constitutes an excluded asset) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
2 October 2023Registration of charge 104557430005, created on 29 September 2023 (17 pages)
2 October 2023Registration of charge 104557430006, created on 29 September 2023 (29 pages)
16 May 2023Director's details changed for Mr Peter Lincoln Holbrook on 28 February 2023 (2 pages)
11 May 2023Audit exemption subsidiary accounts made up to 30 April 2022 (25 pages)
10 May 2023Satisfaction of charge 104557430004 in full (4 pages)
10 May 2023Satisfaction of charge 104557430003 in full (4 pages)
9 May 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
9 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
9 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (96 pages)
3 March 2023Appointment of Mr John Osment as a director on 21 February 2023 (2 pages)
3 March 2023Appointment of Miss Charlene Burns as a director on 21 February 2023 (2 pages)
14 December 2022Second filing of Confirmation Statement dated 31 October 2018 (4 pages)
13 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
11 August 2022Previous accounting period shortened from 31 May 2022 to 30 April 2022 (1 page)
14 July 2022Director's details changed for Mr Peter Holbrook on 18 March 2022 (2 pages)
23 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
23 March 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (62 pages)
23 March 2022Audit exemption subsidiary accounts made up to 31 May 2021 (25 pages)
22 March 2022Termination of appointment of Nicholas Stephen Wilson as a director on 18 March 2022 (1 page)
22 March 2022Appointment of Jeffery Surges as a director on 18 March 2022 (2 pages)
15 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
20 October 2021Termination of appointment of Jonathan James Harston as a director on 15 October 2021 (1 page)
5 October 2021Appointment of Mr Peter Holbrook as a director on 21 September 2021 (2 pages)
18 March 2021Second filing of Confirmation Statement dated 31 October 2018 (4 pages)
21 February 2021Audit exemption statement of guarantee by parent company for period ending 31/05/20 (2 pages)
21 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/05/20 (1 page)
21 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/05/20 (62 pages)
21 February 2021Audit exemption subsidiary accounts made up to 31 May 2020 (25 pages)
21 January 2021Director's details changed for Mr Jonathan James Harston on 18 December 2020 (2 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 May 2019 (33 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 June 2019Termination of appointment of Charles George Munro as a director on 10 June 2019 (1 page)
2 April 2019Group of companies' accounts made up to 31 May 2018 (46 pages)
14 January 2019Termination of appointment of Andrew Victor Carwardine as a director on 2 January 2019 (1 page)
6 December 2018Appointment of Mr Jonathan James Harston as a director on 5 November 2018 (2 pages)
15 November 2018Director's details changed for Charles George Munro on 2 November 2016 (2 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/03/2021 and 14/12/2022.
(3 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 September 2018Termination of appointment of Robin Wooldridge as a director on 6 September 2018 (1 page)
27 September 2018Appointment of Mr Nicholas Stephen Wilson as a director on 6 September 2018 (2 pages)
16 August 2018Registration of charge 104557430003, created on 13 August 2018 (15 pages)
16 August 2018Registration of charge 104557430004, created on 13 August 2018 (38 pages)
25 July 2018Satisfaction of charge 104557430002 in full (4 pages)
25 July 2018Satisfaction of charge 104557430001 in full (4 pages)
19 July 2018Group of companies' accounts made up to 31 May 2017 (47 pages)
17 May 2018Statement of capital following an allotment of shares on 13 April 2018
  • GBP 1,111.15
(4 pages)
5 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
16 November 2017Confirmation statement made on 31 October 2017 with updates (7 pages)
16 November 2017Confirmation statement made on 31 October 2017 with updates (7 pages)
19 June 2017Sub-division of shares on 15 May 2017 (6 pages)
19 June 2017Sub-division of shares on 15 May 2017 (6 pages)
5 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1,087.92
(8 pages)
5 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1,087.92
(8 pages)
4 June 2017Change of share class name or designation (2 pages)
4 June 2017Change of share class name or designation (2 pages)
25 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 15/05/2017
(32 pages)
25 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 15/05/2017
(32 pages)
19 January 2017Appointment of Andrew Carwardine as a director on 17 January 2017 (2 pages)
19 January 2017Appointment of Andrew Carwardine as a director on 17 January 2017 (2 pages)
10 January 2017Resolutions
  • RES13 ‐ Deed of accession australian specific security deed certificate for senior facilites agrement 28/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 January 2017Resolutions
  • RES13 ‐ Deed of accession australian specific security deed certificate for senior facilites agrement 28/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 January 2017Memorandum and Articles of Association (45 pages)
10 January 2017Memorandum and Articles of Association (45 pages)
1 December 2016Registration of charge 104557430002, created on 29 November 2016 (31 pages)
1 December 2016Registration of charge 104557430001, created on 29 November 2016 (15 pages)
1 December 2016Registration of charge 104557430001, created on 29 November 2016 (15 pages)
1 December 2016Registration of charge 104557430002, created on 29 November 2016 (31 pages)
2 November 2016Current accounting period shortened from 30 November 2017 to 31 May 2017 (1 page)
2 November 2016Termination of appointment of Huntsmoor Nominees Limited as a director on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Huntsmoor Nominees Limited as a director on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 2nd Floor 1 Church Road Richmond TW9 2QE on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Huntsmoor Limited as a director on 2 November 2016 (1 page)
2 November 2016Current accounting period shortened from 30 November 2017 to 31 May 2017 (1 page)
2 November 2016Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 2nd Floor 1 Church Road Richmond TW9 2QE on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Huntsmoor Limited as a director on 2 November 2016 (1 page)
1 November 2016Incorporation
Statement of capital on 2016-11-01
  • GBP 1
(56 pages)
1 November 2016Incorporation
Statement of capital on 2016-11-01
  • GBP 1
(56 pages)