DYNAMIC YIELD UK LIMITED

Register to unlock more data on OkredoRegister

DYNAMIC YIELD UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09099120

Incorporation date

24/06/2014

Size

Small

Contacts

Registered address

Registered address

1 Angel Lane, London EC4R 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2022)
dot icon07/11/2025
Accounts for a small company made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon07/07/2025
Termination of appointment of Ori Bauer as a director on 2025-05-15
dot icon03/02/2025
Termination of appointment of Frank Charles Barbuto as a director on 2025-02-01
dot icon03/02/2025
Termination of appointment of Federico Cohen Freue as a director on 2025-02-01
dot icon03/02/2025
Appointment of Oded Leiba as a director on 2025-02-01
dot icon03/02/2025
Appointment of Lilach Cohen as a director on 2025-02-01
dot icon04/01/2025
Accounts for a small company made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon27/03/2024
Accounts for a small company made up to 2022-12-31
dot icon19/03/2024
Registered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 1 Angel Lane London EC4R 3AB on 2024-03-19
dot icon19/03/2024
Director's details changed for Federico Cohen Freue on 2024-03-19
dot icon19/03/2024
Director's details changed for Ori Bauer on 2024-03-19
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-15
dot icon23/08/2023
Statement of capital following an allotment of shares on 2022-10-27
dot icon16/08/2023
Second filing of Confirmation Statement dated 2023-06-29
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon26/04/2023
Appointment of Frank Charles Barbuto as a director on 2023-04-21
dot icon26/04/2023
Termination of appointment of Paul Devin Corr as a director on 2023-04-21
dot icon16/02/2023
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-02-17
dot icon28/12/2022
Accounts for a small company made up to 2021-12-31
dot icon01/12/2022
Director's details changed for Paul Devin Curr on 2022-04-01
dot icon08/08/2022
24/06/22 Statement of Capital gbp 439100
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
110.08K
-
0.00
257.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
15/04/2019 - 02/12/2019
172
Gliksman, Ohad
Director
24/06/2014 - 02/02/2017
-
Estes, Judy
Secretary
01/04/2022 - Present
-
Bauer Ori
Director
01/04/2022 - 15/05/2025
1
Conroy, David Scott
Director
15/04/2019 - 01/03/2022
-

Persons with Significant Control

1
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 DYNAMIC YIELD UK LIMITED

DYNAMIC YIELD UK LIMITED is an(a) Active company incorporated on 24/06/2014 with the registered office located at 1 Angel Lane, London EC4R 3AB. There are currently 3 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 YIELD UK LIMITED?

toggle

DYNAMIC YIELD UK LIMITED is currently Active. It was registered on 24/06/2014 .

Where is DYNAMIC YIELD UK LIMITED located?

toggle

DYNAMIC YIELD UK LIMITED is registered at 1 Angel Lane, London EC4R 3AB.

What does DYNAMIC YIELD UK LIMITED do?

toggle

DYNAMIC YIELD UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DYNAMIC YIELD UK LIMITED?

toggle

The latest filing was on 07/11/2025: Accounts for a small company made up to 2024-12-31.