DYNAMIC EDGE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DYNAMIC EDGE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC353045

Incorporation date

06/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Berry Street, Aberdeen, Aberdeenshire AB25 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2022)
dot icon17/03/2026
Replacement Filing of Confirmation Statement dated 2026-01-19
dot icon27/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Registered office address changed from PO Box 24238 Sc353045 - Companies House Default Address Edinburgh EH7 9HR to 1 Berry Street Aberdeen Aberdeenshire AB25 1HF on 2025-10-01
dot icon01/10/2025
Change of details for Dynamic Edge Group Limited as a person with significant control on 2025-10-01
dot icon28/08/2025
Registered office address changed to PO Box 24238, Sc353045 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-08-28
dot icon28/08/2025
Address of officer Mr Michael William Bateman changed to SC353045 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-08-28
dot icon28/08/2025
Address of officer Mr Oliver James Gee changed to SC353045 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-08-28
dot icon10/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon10/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon10/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon10/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon23/10/2024
Termination of appointment of Stuart Winterburn as a director on 2024-10-22
dot icon22/08/2024
Director's details changed for Mr Oliver James Gee on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Oliver James Gee on 2024-02-01
dot icon22/08/2024
Director's details changed for Mr Michael William Bateman on 2024-04-15
dot icon01/02/2024
Accounts for a small company made up to 2023-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon22/12/2023
Registration of charge SC3530450007, created on 2023-12-20
dot icon08/12/2023
Second filing for the notification of Dynamic Edge Group Limited as a person with significant control
dot icon14/11/2023
Director's details changed for Mr Oliver James Gee on 2023-11-14
dot icon14/11/2023
Director's details changed for Mr Michael William Bateman on 2023-11-14
dot icon06/10/2023
Termination of appointment of Nicholas John Stephen Ashford as a director on 2023-09-22
dot icon06/10/2023
Appointment of Mr Michael William Bateman as a director on 2023-09-22
dot icon27/09/2023
Satisfaction of charge SC3530450004 in full
dot icon27/09/2023
Satisfaction of charge SC3530450005 in full
dot icon27/09/2023
Satisfaction of charge SC3530450006 in full
dot icon07/09/2023
Auditor's resignation
dot icon11/05/2023
Registered office address changed from C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Cirrus Building, 6 International Avenue Abz Business Park Dyce Aberdeen AB21 0BH on 2023-05-11
dot icon23/02/2023
Resolutions
dot icon23/02/2023
Memorandum and Articles of Association
dot icon16/02/2023
Registration of charge SC3530450006, created on 2023-02-07
dot icon13/02/2023
Registration of charge SC3530450004, created on 2023-02-07
dot icon13/02/2023
Registration of charge SC3530450005, created on 2023-02-07
dot icon08/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon11/01/2023
Termination of appointment of Paul Adam as a director on 2023-01-12
dot icon11/01/2023
Termination of appointment of Tristan Beasley as a director on 2023-01-12
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon14/12/2022
Satisfaction of charge SC3530450002 in full
dot icon14/12/2022
Satisfaction of charge SC3530450003 in full
dot icon19/01/2022
Notification of Dynamic Edge Group Limited as a person with significant control on 2021-10-22
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* during past year

Number of employees

21
2023
change arrow icon-96.18 % *

* during past year

Cash in Bank

£28,913.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
205.91K
-
0.00
242.13K
-
2022
44
495.42K
-
0.00
757.18K
-
2023
21
356.70K
-
0.00
28.91K
-
2023
21
356.70K
-
0.00
28.91K
-

Employees

2023

Employees

21 Descended-52 % *

Net Assets(GBP)

356.70K £Descended-28.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.91K £Descended-96.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DYNAMIC EDGE SOLUTIONS LIMITED

DYNAMIC EDGE SOLUTIONS LIMITED is an(a) Active company incorporated on 06/01/2009 with the registered office located at 1 Berry Street, Aberdeen, Aberdeenshire AB25 1HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of DYNAMIC EDGE SOLUTIONS LIMITED?

toggle

DYNAMIC EDGE SOLUTIONS LIMITED is currently Active. It was registered on 06/01/2009 .

Where is DYNAMIC EDGE SOLUTIONS LIMITED located?

toggle

DYNAMIC EDGE SOLUTIONS LIMITED is registered at 1 Berry Street, Aberdeen, Aberdeenshire AB25 1HF.

What does DYNAMIC EDGE SOLUTIONS LIMITED do?

toggle

DYNAMIC EDGE SOLUTIONS LIMITED operates in the Retail sale of computers peripheral units and software in specialised stores (47.41 - SIC 2007) sector.

How many employees does DYNAMIC EDGE SOLUTIONS LIMITED have?

toggle

DYNAMIC EDGE SOLUTIONS LIMITED had 21 employees in 2023.

What is the latest filing for DYNAMIC EDGE SOLUTIONS LIMITED?

toggle

The latest filing was on 17/03/2026: Replacement Filing of Confirmation Statement dated 2026-01-19.