DYNAMIC NETWORKS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DYNAMIC NETWORKS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14407722

Incorporation date

10/10/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

4310 Park Approach, Thorpe Park, Leeds LS15 8GBCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2023)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon24/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon12/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon12/09/2025
Resolutions
dot icon11/09/2025
Memorandum and Articles of Association
dot icon09/09/2025
Statement of capital following an allotment of shares on 2025-09-05
dot icon09/09/2025
Registration of charge 144077220003, created on 2025-09-05
dot icon03/09/2025
Resolutions
dot icon03/09/2025
Solvency Statement dated 03/09/25
dot icon03/09/2025
Statement by Directors
dot icon03/09/2025
Statement of capital on 2025-09-03
dot icon06/02/2025
Termination of appointment of David Smith as a director on 2025-02-06
dot icon06/11/2024
Resolutions
dot icon30/10/2024
Change of details for Hw Nominees Limited as a person with significant control on 2024-10-24
dot icon30/10/2024
Statement of capital following an allotment of shares on 2024-10-24
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon11/06/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon20/02/2024
Registration of charge 144077220002, created on 2024-02-09
dot icon03/01/2024
Register inspection address has been changed to 4th Floor 24 Old Bond Street London W1S 4AW
dot icon03/01/2024
Register(s) moved to registered inspection location 4th Floor 24 Old Bond Street London W1S 4AW
dot icon28/12/2023
Certificate of change of name
dot icon22/12/2023
Registered office address changed from First Floor 184-186 Regent Street London W1B 5TW United Kingdom to 4310 Park Approach Thorpe Park Leeds LS15 8GB on 2023-12-22
dot icon10/11/2023
Confirmation statement made on 2023-10-09 with updates
dot icon02/11/2023
Statement of capital following an allotment of shares on 2023-10-20
dot icon01/11/2023
Resolutions
dot icon01/11/2023
Memorandum and Articles of Association
dot icon01/11/2023
Change of share class name or designation
dot icon01/11/2023
Particulars of variation of rights attached to shares
dot icon31/10/2023
Purchase of own shares.
dot icon25/10/2023
Cessation of Hay Wain Group Limited as a person with significant control on 2023-10-20
dot icon25/10/2023
Appointment of David Smith as a director on 2023-10-20
dot icon25/10/2023
Appointment of Mr Gareth James Leece as a director on 2023-10-20
dot icon25/10/2023
Appointment of Mr Paul Stewart Landsman as a director on 2023-10-20
dot icon25/10/2023
Cancellation of shares. Statement of capital on 2023-10-20
dot icon25/10/2023
Appointment of Mr Edward Buxton as a director on 2023-10-20
dot icon25/10/2023
Termination of appointment of Joseph Daniel Price as a director on 2023-10-20
dot icon24/10/2023
Notification of Hw Nominees Limited as a person with significant control on 2023-10-20
dot icon24/10/2023
Cessation of Tailer Debtco Limited as a person with significant control on 2023-10-20
dot icon24/10/2023
Registration of charge 144077220001, created on 2023-10-20
dot icon13/09/2023
Certificate of change of name
dot icon12/09/2023
Registered office address changed from 4th Floor 24 Old Bond Street London W1S 4AW United Kingdom to First Floor 184-186 Regent Street London W1B 5TW on 2023-09-12
dot icon29/08/2023
Sub-division of shares on 2023-08-15
dot icon23/08/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-08-22
dot icon22/08/2023
Notification of Hay Wain Group Limited as a person with significant control on 2023-08-22
dot icon21/08/2023
Change of share class name or designation
dot icon06/01/2023
Secretary's details changed for Dover 24 Limited on 2022-11-02

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David
Director
20/10/2023 - 06/02/2025
26
DOVER 24 LIMITED
Corporate Secretary
10/10/2022 - Present
-
Landsman, Paul Stewart
Director
20/10/2023 - Present
28
HW DIRECTORS LIMITED
Corporate Director
10/10/2022 - Present
118
Price, Joseph Daniel
Director
10/10/2022 - 20/10/2023
51

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DYNAMIC NETWORKS GROUP HOLDINGS LIMITED

DYNAMIC NETWORKS GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 10/10/2022 with the registered office located at 4310 Park Approach, Thorpe Park, Leeds LS15 8GB. 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 DYNAMIC NETWORKS GROUP HOLDINGS LIMITED?

toggle

DYNAMIC NETWORKS GROUP HOLDINGS LIMITED is currently Active. It was registered on 10/10/2022 .

Where is DYNAMIC NETWORKS GROUP HOLDINGS LIMITED located?

toggle

DYNAMIC NETWORKS GROUP HOLDINGS LIMITED is registered at 4310 Park Approach, Thorpe Park, Leeds LS15 8GB.

What does DYNAMIC NETWORKS GROUP HOLDINGS LIMITED do?

toggle

DYNAMIC NETWORKS GROUP HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DYNAMIC NETWORKS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.