99DYNAMICS LIMITED

Register to unlock more data on OkredoRegister

99DYNAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10025413

Incorporation date

25/02/2016

Size

Group

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2016)
dot icon06/04/2026
Termination of appointment of Sean Robert Phinney as a director on 2026-04-01
dot icon28/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon26/09/2025
Registered office address changed from The London Office the London Office 167-169 Great Portland Street 5th Floor London London W1W 5PF England to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 2025-09-26
dot icon22/09/2025
Registered office address changed from The London Office 85 Great Portland Street First Floor London W1W 7LT England to The London Office the London Office 167-169 Great Portland Street 5th Floor London London W1W 5PF on 2025-09-22
dot icon21/06/2025
Statement of capital following an allotment of shares on 2025-04-25
dot icon15/05/2025
Confirmation statement made on 2025-03-23 with updates
dot icon30/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon17/12/2024
Purchase of own shares.
dot icon16/12/2024
Cancellation of shares. Statement of capital on 2024-10-21
dot icon09/12/2024
Cancellation of shares. Statement of capital on 2024-10-21
dot icon16/10/2024
Appointment of Mr Sean Robert Phinney as a director on 2024-09-18
dot icon25/09/2024
Termination of appointment of Karina Kogan as a director on 2024-09-18
dot icon09/09/2024
Resolutions
dot icon09/09/2024
Memorandum and Articles of Association
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-07-26
dot icon21/08/2024
Statement of capital following an allotment of shares on 2024-06-26
dot icon28/05/2024
Appointment of Mr David Ryan Van Egmond as a director on 2024-05-23
dot icon30/04/2024
Confirmation statement made on 2024-03-23 with updates
dot icon21/03/2024
Termination of appointment of Ryan Robert Moore as a director on 2024-03-20
dot icon22/01/2024
Statement of capital following an allotment of shares on 2023-12-11
dot icon15/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Solvency Statement dated 30/11/23
dot icon20/12/2023
Statement by Directors
dot icon20/12/2023
Statement of capital on 2023-12-20
dot icon10/10/2023
Secretary's details changed for Ms Sara Stienon on 2023-10-04
dot icon10/10/2023
Director's details changed for Mr Akshay Kaul Khanna on 2023-10-04
dot icon10/10/2023
Director's details changed for Ms Karina Kogan on 2023-10-04
dot icon10/10/2023
Director's details changed for Mr Ryan Robert Moore on 2023-10-04
dot icon10/10/2023
Director's details changed for Mr Roi More on 2023-10-04
dot icon10/10/2023
Director's details changed for Yariv Ron on 2023-10-04
dot icon04/10/2023
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to The London Office 85 Great Portland Street First Floor London W1W 7LT on 2023-10-04
dot icon13/06/2023
Statement of capital following an allotment of shares on 2023-06-08
dot icon21/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon08/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-03
dot icon08/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-03
dot icon07/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-26
dot icon14/02/2023
Appointment of Ms Sara Stienon as a secretary on 2022-12-21
dot icon26/12/2022
Statement of capital following an allotment of shares on 2022-10-03
dot icon26/12/2022
Statement of capital following an allotment of shares on 2022-10-03
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-10-26
dot icon20/10/2022
Cessation of Roi More as a person with significant control on 2022-10-18
dot icon20/10/2022
Notification of a person with significant control statement
dot icon07/10/2022
Appointment of Ms Karina Kogan as a director on 2022-09-30
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2022
Statement of capital following an allotment of shares on 2022-09-07
dot icon24/09/2022
Resolutions
dot icon24/09/2022
Memorandum and Articles of Association
dot icon20/07/2022
Termination of appointment of Christopher Brown as a director on 2022-07-13
dot icon19/07/2022
Director's details changed for Mr Akshay Khanna on 2022-07-13
dot icon19/07/2022
Appointment of Mr Roi More as a director on 2022-06-14
dot icon19/07/2022
Appointment of Mr Akshay Khanna as a director on 2022-06-14
dot icon19/07/2022
Termination of appointment of Hadar Sivan as a director on 2022-07-13
dot icon13/07/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon27/06/2022
Memorandum and Articles of Association
dot icon27/06/2022
Resolutions
dot icon03/05/2022
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-03
dot icon19/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon12/04/2022
Director's details changed for Ms Hadar Sivan on 2021-04-08
dot icon25/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-11 with updates
dot icon02/05/2021
Resolutions
dot icon02/05/2021
Statement of capital following an allotment of shares on 2021-02-24
dot icon02/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2020
Statement of capital following an allotment of shares on 2020-08-10
dot icon15/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon12/02/2020
Appointment of Ms Hadar Sivan as a director on 2020-02-02
dot icon22/01/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon18/12/2019
Termination of appointment of Pablo Grunbaum as a director on 2019-12-17
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Statement of capital following an allotment of shares on 2019-07-10
dot icon18/06/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon01/05/2019
Director's details changed for Mr Christopher Brown on 2019-05-01
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon09/04/2019
Director's details changed for Mr Pablo Grunbaum on 2019-01-01
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon27/02/2019
Director's details changed for Yariv Ron on 2018-11-05
dot icon05/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-11-13
dot icon01/11/2018
Statement of capital following an allotment of shares on 2018-10-11
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon13/09/2018
Appointment of Mr Pablo Grunbaum as a director on 2018-08-30
dot icon30/08/2018
Previous accounting period shortened from 2018-02-27 to 2017-12-31
dot icon23/08/2018
Director's details changed for Yariv Ron on 2018-08-20
dot icon20/08/2018
Register inspection address has been changed to Tower Bridge House St Katharine's Way London E1W 1DD
dot icon13/08/2018
Registered office address changed from 2nd Floor 31 Chertsey Road Guildford Surrey GU1 4HD United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 2018-08-13
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-04-12
dot icon01/05/2018
Resolutions
dot icon27/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon23/04/2018
Cessation of Christopher Brown as a person with significant control on 2018-04-12
dot icon26/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon24/11/2017
Previous accounting period shortened from 2017-02-28 to 2017-02-27
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon03/04/2017
Second filing of Confirmation Statement dated 24/02/2017
dot icon03/04/2017
Second filing of a statement of capital following an allotment of shares on 2017-02-24
dot icon09/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon20/07/2016
Termination of appointment of Roi More as a director on 2016-03-15
dot icon25/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Christopher
Director
25/02/2016 - 13/07/2022
20
More, Roi
Director
14/06/2022 - Present
1
More, Roi
Director
25/02/2016 - 15/03/2016
1
Ron, Yariv
Director
25/02/2016 - Present
1
Sivan, Hadar
Director
02/02/2020 - 13/07/2022
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 99DYNAMICS LIMITED

99DYNAMICS LIMITED is an(a) Active company incorporated on 25/02/2016 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 99DYNAMICS LIMITED?

toggle

99DYNAMICS LIMITED is currently Active. It was registered on 25/02/2016 .

Where is 99DYNAMICS LIMITED located?

toggle

99DYNAMICS LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does 99DYNAMICS LIMITED do?

toggle

99DYNAMICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 99DYNAMICS LIMITED?

toggle

The latest filing was on 06/04/2026: Termination of appointment of Sean Robert Phinney as a director on 2026-04-01.