Company NameDynamo Limited
Company StatusActive
Company Number04367457
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Previous NamesCrimson Pirate Limited and Pilot Projects Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Steven Glen Richards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsight House
Riverside Business Park
Stoney Common Road, Stansted
Essex
CM24 8PL
Director NameMrs Gillian Richards
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2006(4 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressInsight House
Riverside Business Park
Stoney Common Road, Stansted
Essex
CM24 8PL
Director NameMrs Alexandra Louise Bruff
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(12 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressInsight House
Riverside Business Park
Stoney Common Road, Stansted
Essex
CM24 8PL
Director NameMr Garry Peter Mumford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInsight House
Riverside Business Park
Stoney Common Road, Stansted
Essex
CM24 8PL
Director NameInsight Nominees Limited (Corporation)
StatusCurrent
Appointed31 March 2006(4 years, 1 month after company formation)
Appointment Duration18 years, 1 month
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
Director NameKaren Awadzi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleDesigner
Correspondence Address13 New Meadow
Aylesbury
Buckinghamshire
HP21 7AN
Director NameInsight Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedynamolimited.com
Telephone01392 411794
Telephone regionExeter

Location

Registered AddressInsight House
Riverside Business Park
Stoney Common Road, Stansted
Essex
CM24 8PL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Built Up AreaStansted Mountfitchet
Address MatchesOver 10 other UK companies use this postal address

Shareholders

160 at £1Gillian Richards
40.00%
Ordinary
160 at £1Steven Glen Richards
40.00%
Ordinary
80 at £1Garry Mumford
20.00%
Ordinary B

Financials

Year2014
Net Worth£23,042
Cash£80,508
Current Liabilities£169,878

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

12 June 2023Director's details changed for Mr Steven Glen Richards on 12 June 2023 (2 pages)
12 June 2023Director's details changed for Gillian Richards on 12 June 2023 (2 pages)
4 April 2023Director's details changed for Mr Garry Peter Mumford on 3 April 2023 (2 pages)
14 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
13 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
2 February 2022Director's details changed for Gillian Richards on 2 February 2022 (2 pages)
15 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
19 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
17 February 2021Director's details changed for Mr Steven Glen Richards on 1 February 2021 (2 pages)
17 February 2021Director's details changed for Gillian Richards on 1 February 2021 (2 pages)
20 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
14 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
12 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
13 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
2 June 2017Termination of appointment of Insight Nominees Limited as a director on 2 June 2017 (1 page)
2 June 2017Appointment of Mr Garry Peter Mumford as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mr Garry Peter Mumford as a director on 2 June 2017 (2 pages)
2 June 2017Termination of appointment of Insight Nominees Limited as a director on 2 June 2017 (1 page)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 400
(6 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 400
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 400
(6 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 400
(6 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 400
(6 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 January 2015Appointment of Mrs Alexandra Louise Bruff as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mrs Alexandra Louise Bruff as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mrs Alexandra Louise Bruff as a director on 1 January 2015 (2 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 400
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 400
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 400
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 April 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 400
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 400
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 400
(3 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Insight Nominees Limited on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Insight Nominees Limited on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Insight Nominees Limited on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Insight Nominees Limited on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Insight Nominees Limited on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Insight Nominees Limited on 5 February 2010 (2 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2010Memorandum and Articles of Association (18 pages)
19 January 2010Statement of company's objects (2 pages)
19 January 2010Statement of company's objects (2 pages)
19 January 2010Memorandum and Articles of Association (18 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2009Director's details changed for Steven Glen Richards on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Steven Glen Richards on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Gillian Richards on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Gillian Richards on 23 November 2009 (2 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 February 2007Return made up to 05/02/07; full list of members (3 pages)
12 February 2007Return made up to 05/02/07; full list of members (3 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 April 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
12 April 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
3 April 2006Ad 31/03/06--------- £ si 80@1=80 £ ic 240/320 (2 pages)
3 April 2006Ad 31/03/06--------- £ si 40@1=40 £ ic 200/240 (2 pages)
3 April 2006Ad 31/03/06--------- £ si 40@1=40 £ ic 200/240 (2 pages)
3 April 2006Ad 31/03/06--------- £ si 80@1=80 £ ic 320/400 (2 pages)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006Ad 31/03/06--------- £ si 80@1=80 £ ic 240/320 (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Ad 31/03/06--------- £ si 80@1=80 £ ic 320/400 (2 pages)
6 February 2006Return made up to 05/02/06; full list of members (2 pages)
6 February 2006Return made up to 05/02/06; full list of members (2 pages)
9 March 2005Company name changed pilot projects LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed pilot projects LIMITED\certificate issued on 09/03/05 (2 pages)
25 February 2005Accounts made up to 30 September 2004 (5 pages)
25 February 2005Accounts made up to 30 September 2004 (5 pages)
11 February 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 February 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 November 2004Company name changed crimson pirate LIMITED\certificate issued on 16/11/04 (2 pages)
16 November 2004Company name changed crimson pirate LIMITED\certificate issued on 16/11/04 (2 pages)
22 July 2004Accounts made up to 30 September 2003 (5 pages)
22 July 2004Accounts made up to 30 September 2003 (5 pages)
18 February 2004Return made up to 05/02/04; full list of members (6 pages)
18 February 2004Return made up to 05/02/04; full list of members (6 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
16 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2003Return made up to 05/02/03; full list of members (7 pages)
13 February 2003Return made up to 05/02/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 July 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
29 July 2002Ad 05/02/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
29 July 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
29 July 2002Ad 05/02/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
5 February 2002Incorporation (17 pages)
5 February 2002Incorporation (17 pages)