About

Registered Number: 04367457
Date of Incorporation: 05/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Insight House, Riverside Business Park, Stoney Common Road, Stansted, Essex, CM24 8PL

 

Having been setup in 2002, Dynamo Ltd has its registered office in Stoney Common Road, Stansted, Essex, it's status at Companies House is "Active". We don't currently know the number of employees at Dynamo Ltd. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUFF, Alexandra Louise 01 January 2015 - 1
RICHARDS, Gillian 31 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 14 February 2020
CS01 - N/A 12 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 23 January 2018
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 03 February 2015
AP01 - Appointment of director 02 January 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 17 November 2011
RESOLUTIONS - N/A 16 May 2011
RESOLUTIONS - N/A 16 May 2011
RESOLUTIONS - N/A 13 April 2011
SH01 - Return of Allotment of shares 08 April 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 09 December 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 05 February 2010
CH02 - Change of particulars for corporate director 05 February 2010
CH04 - Change of particulars for corporate secretary 05 February 2010
RESOLUTIONS - N/A 19 January 2010
MEM/ARTS - N/A 19 January 2010
CC04 - Statement of companies objects 19 January 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
AA - Annual Accounts 11 May 2006
225 - Change of Accounting Reference Date 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
363a - Annual Return 06 February 2006
CERTNM - Change of name certificate 09 March 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 11 February 2005
CERTNM - Change of name certificate 16 November 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 18 February 2004
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 23 July 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 12 February 2003
225 - Change of Accounting Reference Date 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
NEWINC - New incorporation documents 05 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.