General information

Name:

Dynamica Solutions Limited

Office Address:

Quayside House 5 Highland Terrace Barrington Street EX16 6PT Tiverton

Number: 05388738

Incorporation date: 2005-03-10

Dissolution date: 2021-11-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dynamica Solutions came into being in 2005 as a company enlisted under no 05388738, located at EX16 6PT Tiverton at Quayside House 5 Highland Terrace. This firm's last known status was dissolved. Dynamica Solutions had been operating in this business field for 16 years.

The limited company was led by just one managing director: Neil S., who was arranged to perform management duties 19 years ago.

Neil S. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Neil S.

Role: Director

Appointed: 10 March 2005

Latest update: 18 December 2022

People with significant control

Neil S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Isabel G.
Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 06 April 2022
Confirmation statement last made up date 23 March 2021
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 November 2014
Annual Accounts 6 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Lakeside Offices The Old Cattle Market Coronation Park

Post code:

TR13 0SR

City / Town:

Helston

HQ address,
2013

Address:

Lakeside Offices The Old Cattle Market Coronation Park

Post code:

TR13 0SR

City / Town:

Helston

HQ address,
2014

Address:

Lakeside Offices The Old Cattle Market Coronation Park

Post code:

TR13 0SR

City / Town:

Helston

HQ address,
2015

Address:

Lakeside Offices The Old Cattle Market Coronation Park

Post code:

TR13 0SR

City / Town:

Helston

HQ address,
2016

Address:

Lakeside Offices The Old Cattle Market Coronation Park

Post code:

TR13 0SR

City / Town:

Helston

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age

Similar companies nearby

Closest companies