EXECUTIVE MANAGEMENT DYNAMICS LIMITED

Register to unlock more data on OkredoRegister

EXECUTIVE MANAGEMENT DYNAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04410696

Incorporation date

08/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2002)
dot icon18/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon05/12/2025
Micro company accounts made up to 2025-04-05
dot icon12/05/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon04/11/2024
Micro company accounts made up to 2024-04-05
dot icon16/10/2024
Registered office address changed from C/O Stephenson Smart & Co 36 Tyndall Court Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR to 36 Tyndall Court Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR on 2024-10-16
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon18/09/2023
Micro company accounts made up to 2023-04-05
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon25/05/2022
Micro company accounts made up to 2022-04-05
dot icon06/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon20/07/2021
Micro company accounts made up to 2021-04-05
dot icon27/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon13/07/2020
Micro company accounts made up to 2020-04-05
dot icon20/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon02/08/2019
Micro company accounts made up to 2019-04-05
dot icon11/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon03/10/2018
Micro company accounts made up to 2018-04-05
dot icon14/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-04-05
dot icon15/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-04-05
dot icon07/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2015-04-05
dot icon20/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-04-05
dot icon12/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon24/03/2014
Registered office address changed from C/O Stephenson Smart & Co. 36 36 Tyndall Court Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR England on 2014-03-24
dot icon11/03/2014
Registered office address changed from Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP England on 2014-03-11
dot icon27/09/2013
Registered office address changed from Stephenson Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP England on 2013-09-27
dot icon27/09/2013
Director's details changed for Simon Robert Eagle on 2013-09-27
dot icon27/09/2013
Director's details changed for Sharon Ann Eagle on 2013-09-27
dot icon27/09/2013
Secretary's details changed for Sharon Ann Eagle on 2013-09-27
dot icon26/09/2013
Registered office address changed from 32 Birch Grove Spalding Lincolnshire PE11 2HL on 2013-09-26
dot icon19/08/2013
Total exemption small company accounts made up to 2013-04-05
dot icon12/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-04-05
dot icon08/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon11/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon13/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon12/04/2010
Director's details changed for Sharon Ann Eagle on 2010-04-05
dot icon12/04/2010
Director's details changed for Simon Robert Eagle on 2010-04-05
dot icon01/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon06/04/2009
Return made up to 05/04/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-04-05
dot icon07/04/2008
Return made up to 05/04/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-04-05
dot icon21/05/2007
Return made up to 05/04/07; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2006-04-05
dot icon05/04/2006
Return made up to 05/04/06; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2005-04-05
dot icon06/04/2005
Return made up to 05/04/05; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2004-04-05
dot icon19/04/2004
Return made up to 05/04/04; full list of members
dot icon14/07/2003
Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon14/07/2003
New director appointed
dot icon22/05/2003
Total exemption small company accounts made up to 2003-04-05
dot icon04/04/2003
Return made up to 08/04/03; full list of members
dot icon17/10/2002
Accounting reference date extended from 31/03/03 to 05/04/03
dot icon22/05/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon25/04/2002
New secretary appointed
dot icon25/04/2002
New director appointed
dot icon25/04/2002
Registered office changed on 25/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon25/04/2002
Secretary resigned;director resigned
dot icon25/04/2002
Director resigned
dot icon08/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.79K
-
0.00
-
-
2022
3
11.82K
-
0.00
-
-
2022
3
11.82K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

11.82K £Descended-20.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eagle, Sharon Ann
Director
07/07/2003 - Present
-
Eagle, Simon Robert
Director
08/04/2002 - Present
1
Eagle, Sharon Ann
Secretary
08/04/2002 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EXECUTIVE MANAGEMENT DYNAMICS LIMITED

EXECUTIVE MANAGEMENT DYNAMICS LIMITED is an(a) Active company incorporated on 08/04/2002 with the registered office located at 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EXECUTIVE MANAGEMENT DYNAMICS LIMITED?

toggle

EXECUTIVE MANAGEMENT DYNAMICS LIMITED is currently Active. It was registered on 08/04/2002 .

Where is EXECUTIVE MANAGEMENT DYNAMICS LIMITED located?

toggle

EXECUTIVE MANAGEMENT DYNAMICS LIMITED is registered at 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LR.

What does EXECUTIVE MANAGEMENT DYNAMICS LIMITED do?

toggle

EXECUTIVE MANAGEMENT DYNAMICS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does EXECUTIVE MANAGEMENT DYNAMICS LIMITED have?

toggle

EXECUTIVE MANAGEMENT DYNAMICS LIMITED had 3 employees in 2022.

What is the latest filing for EXECUTIVE MANAGEMENT DYNAMICS LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-05 with no updates.