DYNAMICACTION LIMITED

Register to unlock more data on OkredoRegister

DYNAMICACTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09283850

Incorporation date

28/10/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2015)
dot icon02/03/2026
Registered office address changed from 77 Farringdon Road London EC1M 3JU England to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 2026-03-02
dot icon25/02/2026
Declaration of solvency
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Appointment of a voluntary liquidator
dot icon04/11/2025
Registered office address changed from 26 Hatton Garden London EC1N 8BR England to 77 Farringdon Road London EC1M 3JU on 2025-11-04
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon28/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon05/08/2024
Appointment of Mr Douglas Kofoid as a secretary on 2024-08-05
dot icon19/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/06/2024
Termination of appointment of Colin Scott Doherty as a director on 2024-06-11
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/11/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon11/05/2023
Termination of appointment of Julia Margaret Fowler as a director on 2023-03-23
dot icon06/04/2023
Satisfaction of charge 092838500003 in full
dot icon16/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/03/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon29/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon25/01/2023
Compulsory strike-off action has been discontinued
dot icon24/01/2023
Termination of appointment of Geoffrey Stuart Watts as a director on 2022-05-04
dot icon24/01/2023
Appointment of Mr Douglas Stephen Kofoid as a director on 2022-05-04
dot icon24/01/2023
Appointment of Mr Colin Scott Doherty as a director on 2021-04-23
dot icon24/01/2023
Appointment of Ms. Karen Ann Mccormick as a director on 2021-04-19
dot icon24/01/2023
Appointment of Mr Deepak Sindwani as a director on 2021-04-19
dot icon24/01/2023
Confirmation statement made on 2022-10-28 with no updates
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon08/07/2021
Registered office address changed from , 3rd & 4th Floor 74-74a Margaret Street, London, W1W 8SU, England to 26 Hatton Garden London EC1N 8BR on 2021-07-08
dot icon06/04/2017
Registered office address changed from , Mappin House 4 Winsley Street, London, Greater London, W1W 8HF to 26 Hatton Garden London EC1N 8BR on 2017-04-06
dot icon10/11/2015
Registered office address changed from , 79 Wells Street, London, W1T 3QN to 26 Hatton Garden London EC1N 8BR on 2015-11-10

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
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
Mcgregor, Andrew Charles
Director
28/10/2014 - 01/11/2015
35
Fowler, Julia Margaret
Director
20/04/2021 - 23/03/2023
1
Watts, Geoffrey Stuart
Director
20/04/2021 - 04/05/2022
1
Champkins, Tim
Director
01/11/2015 - 16/06/2016
2
Menzies, Euan Hector
Director
28/10/2014 - 01/11/2015
8

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DYNAMICACTION LIMITED

DYNAMICACTION LIMITED is an(a) Liquidation company incorporated on 28/10/2014 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN. There are currently 4 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 DYNAMICACTION LIMITED?

toggle

DYNAMICACTION LIMITED is currently Liquidation. It was registered on 28/10/2014 .

Where is DYNAMICACTION LIMITED located?

toggle

DYNAMICACTION LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN.

What does DYNAMICACTION LIMITED do?

toggle

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

What is the latest filing for DYNAMICACTION LIMITED?

toggle

The latest filing was on 02/03/2026: Registered office address changed from 77 Farringdon Road London EC1M 3JU England to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 2026-03-02.