Background WavePink WaveYellow Wave

PERSONNEL DYNAMICS LIMITED (02959603)

PERSONNEL DYNAMICS LIMITED (02959603) is an active UK company. incorporated on 17 August 1994. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PERSONNEL DYNAMICS LIMITED has been registered for 31 years. Current directors include GIBBONS, Julie Anne, STOREY, Anne Mary, WHITEMORE, Karen Diane.

Company Number
02959603
Status
active
Type
ltd
Incorporated
17 August 1994
Age
31 years
Address
30 Sand Road, Bedford, MK45 5DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GIBBONS, Julie Anne, STOREY, Anne Mary, WHITEMORE, Karen Diane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSONNEL DYNAMICS LIMITED

PERSONNEL DYNAMICS LIMITED is an active company incorporated on 17 August 1994 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PERSONNEL DYNAMICS LIMITED was registered 31 years ago.(SIC: 70229)

Status

active

Active since 31 years ago

Company No

02959603

LTD Company

Age

31 Years

Incorporated 17 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

30 Sand Road Flitton Bedford, MK45 5DT,

Previous Addresses

King William Iv House Byttom Hill Mickleham Surrey RH5 6EL
From: 3 January 2013To: 12 February 2026
45 Leigh Road Cobham Surrey KT11 2LF United Kingdom
From: 17 August 1994To: 3 January 2013
Timeline

9 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jun 22
Director Left
Jun 23
Funding Round
Jan 25
Funding Round
Jul 25
Owner Exit
Aug 25
New Owner
Aug 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GIBBONS, Julie Anne

Active
Sand Road, BedfordMK45 5DT
Born February 1979
Director
Appointed 16 Jun 2022

STOREY, Anne Mary

Active
Byttom Hill, DorkingRH5 6EL
Born February 1965
Director
Appointed 31 Dec 2008

WHITEMORE, Karen Diane

Active
Sand Road, BedfordMK45 5DT
Born August 1969
Director
Appointed 09 Jul 2019

RALSTON, Kirsty Deas

Resigned
9a Craigcrook Square, EdinburghEH4 3SH
Secretary
Appointed 17 Aug 1994
Resigned 06 Apr 2008

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 17 Aug 1994
Resigned 17 Aug 1994

RALSTON, Helen Carol

Resigned
Post Box Cottage Rectory Road, ReadingRG8 9QE
Born December 1951
Director
Appointed 17 Aug 1994
Resigned 31 Dec 2008

WILSON, Sharon Louise

Resigned
Byttom Hill, MicklehamRH5 6EL
Born June 1970
Director
Appointed 09 Jul 2019
Resigned 31 May 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 17 Aug 1994
Resigned 17 Aug 1994

Persons with significant control

2

1 Active
1 Ceased

Miss Julie Anne Gibbons

Active
Sand Road, BedfordMK45 5DT
Born February 1979

Nature of Control

Significant influence or control
Notified 18 Aug 2025

Miss Anne Mary Storey

Ceased
Byttom Hill, DorkingRH5 6EL
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 18 Aug 2025
Fundings
Financials
Latest Activities

Filing History

84

Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
287Change of Registered Office
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2000
AAAnnual Accounts
Legacy
29 March 2000
287Change of Registered Office
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 1996
AAAnnual Accounts
Resolution
15 June 1996
RESOLUTIONSResolutions
Legacy
13 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
224224
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Incorporation Company
17 August 1994
NEWINCIncorporation