Company NameMit Dynamic Solutions Limited
Company StatusActive
Company Number06034368
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)
Previous NameDynamic Solutions International Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Robert Anthony Searby
NationalityBritish
StatusCurrent
Appointed01 February 2007(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB
Director NameMr Robert Anthony Searby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(6 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB
Director NameMr Alan Henry Pontin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(9 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Fold
Mill Lane
Henley On Thames
Oxfordshire
RG9 4HB
Director NameMichael Ford
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(1 year, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEsthwaite 21 Gloucester Road
Rudgeway
Bristol
BS35 3SF
Director NameHenry Barnard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address13 Knole Wood
Devenish Road
Sunningdale
Berkshire
SL5 9QR
Secretary NameAntoinette Healy
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address52 Bell Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Director NamePaul Robert Barrow
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Burford Road
Carterton
Oxfordshire
OX18 1AJ
Director NameShaun Last
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenrith
Little Baddow Road
Woodham Walter
Essex
CM9 6RT

Location

Registered AddressThe Barn, Coptfold Hall Farm Writtle Road
Margaretting
Ingatestone
CM4 0EL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMargaretting
WardSouth Hanningfield, Stock and Margaretting
Address Matches2 other UK companies use this postal address

Shareholders

695 at £1Mike Ford
30.83%
Ordinary
657 at £1Alan Pontin
29.15%
Ordinary
625 at £1Robert Searby
27.73%
Ordinary
245 at £1Paul Barrow
10.87%
Ordinary
32 at £1Karen Foxwell
1.42%
Ordinary

Financials

Year2014
Turnover£427,869
Gross Profit£269,030
Net Worth£37,772
Cash£62,692
Current Liabilities£235,945

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
22 April 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
21 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
20 May 2022Registered office address changed from Office 9 Badgemore House Gravel Hill Henley-on-Thames RG9 4NR England to The Barn, Coptfold Hall Farm Writtle Road Margaretting Ingatestone CM4 0EL on 20 May 2022 (1 page)
21 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
23 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
31 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
27 June 2017Registered office address changed from Oxford House, Highlands Lane Henley on Thames Oxfordshire RG9 4PR to Office 9 Badgemore House Gravel Hill Henley-on-Thames RG9 4NR on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Oxford House, Highlands Lane Henley on Thames Oxfordshire RG9 4PR to Office 9 Badgemore House Gravel Hill Henley-on-Thames RG9 4NR on 27 June 2017 (1 page)
26 April 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
26 April 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
27 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,254
(7 pages)
27 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,254
(7 pages)
15 January 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
15 January 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
4 November 2015Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
4 November 2015Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,254
(7 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,254
(7 pages)
18 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
18 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
21 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,254
(7 pages)
21 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,254
(7 pages)
27 December 2013Company name changed dynamic solutions international LIMITED\certificate issued on 27/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
(2 pages)
27 December 2013Change of name notice (2 pages)
27 December 2013Change of name notice (2 pages)
27 December 2013Company name changed dynamic solutions international LIMITED\certificate issued on 27/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
(2 pages)
31 October 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
31 October 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
24 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
10 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
10 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
30 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
27 January 2012Termination of appointment of Shaun Last as a director (1 page)
27 January 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 2,190
(3 pages)
27 January 2012Termination of appointment of Shaun Last as a director (1 page)
27 January 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 2,190
(3 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 1,459
(2 pages)
11 March 2010Termination of appointment of Paul Barrow as a director (1 page)
11 March 2010Termination of appointment of Paul Barrow as a director (1 page)
11 March 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 1,459
(2 pages)
12 January 2010Director's details changed for Paul Robert Barrow on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Shaun Last on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Michael Ford on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Shaun Last on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Michael Ford on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Michael Ford on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Paul Robert Barrow on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
12 January 2010Termination of appointment of Henry Barnard as a director (1 page)
12 January 2010Termination of appointment of Henry Barnard as a director (1 page)
12 January 2010Director's details changed for Shaun Last on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Paul Robert Barrow on 1 October 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 January 2009Return made up to 20/12/08; full list of members (6 pages)
22 January 2009Return made up to 20/12/08; full list of members (6 pages)
10 July 2008Ad 07/05/08\gbp si 428@1=428\gbp ic 1000/1428\ (2 pages)
10 July 2008Ad 07/05/08\gbp si 428@1=428\gbp ic 1000/1428\ (2 pages)
23 April 2008Director appointed michael anthony ford (2 pages)
23 April 2008Director appointed michael anthony ford (2 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 March 2008Prev sho from 31/12/2007 to 30/06/2007 (1 page)
28 March 2008Prev sho from 31/12/2007 to 30/06/2007 (1 page)
25 February 2008Director appointed alan pontin (3 pages)
25 February 2008Director appointed alan pontin (3 pages)
21 February 2008Return made up to 20/12/07; full list of members (3 pages)
21 February 2008Return made up to 20/12/07; full list of members (3 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2007Nc inc already adjusted 12/10/07 (2 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2007Nc inc already adjusted 12/10/07 (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Ad 22/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 July 2007New director appointed (3 pages)
10 July 2007New director appointed (3 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Ad 22/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
20 December 2006Incorporation (14 pages)
20 December 2006Incorporation (14 pages)