Background WavePink WaveYellow Wave

DYNAMIC CCTV LIMITED (02999285)

DYNAMIC CCTV LIMITED (02999285) is an active UK company. incorporated on 7 December 1994. with registered office in Middlesbrough. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. DYNAMIC CCTV LIMITED has been registered for 31 years. Current directors include WEI, Tao.

Company Number
02999285
Status
active
Type
ltd
Incorporated
7 December 1994
Age
31 years
Address
9b/9c Bowes Road, Middlesbrough, TS2 1LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
WEI, Tao
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC CCTV LIMITED

DYNAMIC CCTV LIMITED is an active company incorporated on 7 December 1994 with the registered office located in Middlesbrough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. DYNAMIC CCTV LIMITED was registered 31 years ago.(SIC: 80200)

Status

active

Active since 31 years ago

Company No

02999285

LTD Company

Age

31 Years

Incorporated 7 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

DIRECT C.C.T.V LIMITED
From: 2 February 1995To: 8 August 2002
NITE SITE LTD.
From: 7 December 1994To: 2 February 1995
Contact
Address

9b/9c Bowes Road Middlesbrough, TS2 1LU,

Previous Addresses

9B Bowes Road Riverside Park Middlesbrough Cleveland TS2 1LU
From: 7 December 1994To: 28 July 2011
Timeline

20 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Jan 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Nov 15
Loan Cleared
Apr 19
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

WEI, Tao

Active
Bowes Road, MiddlesbroughTS2 1LU
Born November 1989
Director
Appointed 25 Nov 2025

BAKER, Steven

Resigned
47 Harrow Road, MiddlesbroughTS5 5NS
Secretary
Appointed 07 Dec 1994
Resigned 08 Jan 2001

GORDON, Paul

Resigned
Bowes Road, MiddlesbroughTS2 1LU
Secretary
Appointed 03 Aug 2000
Resigned 28 Jan 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Dec 1994
Resigned 07 Dec 1994

DUNNE, Graham Reece

Resigned
Bowes Road, MiddlesbroughTS2 1LU
Born November 1973
Director
Appointed 20 Nov 2015
Resigned 28 Jan 2022

GORDON, Paul Neville

Resigned
Bowes Road, MiddlesbroughTS2 1LU
Born January 1974
Director
Appointed 20 Nov 2015
Resigned 28 Jan 2022

GRIEF, Timothy Russell

Resigned
Bowes Road, MiddlesbroughTS2 1LU
Born March 1951
Director
Appointed 07 Dec 1994
Resigned 20 Nov 2015

JARVIS, Paul Johnathon

Resigned
Bowes Road, MiddlesbroughTS2 1LU
Born June 1986
Director
Appointed 19 Nov 2024
Resigned 12 Jun 2025

OWEN, Nathanael Tristan

Resigned
Bowes Road, MiddlesbroughTS2 1LU
Born April 1980
Director
Appointed 19 Nov 2024
Resigned 12 Jun 2025

TATTERS, Diane

Resigned
Bowes Road, MiddlesbroughTS2 1LU
Born December 1970
Director
Appointed 06 Jan 2014
Resigned 28 Jan 2022

YU, Ning

Resigned
Bowes Road, MiddlesbroughTS2 1LU
Born May 1985
Director
Appointed 28 Jan 2022
Resigned 28 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Dynamic Technology Solutions Ltd

Active
Bowes Road, MiddlesbroughTS2 1LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2024
Bowes Road, MiddlesbroughTS2 1LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 May 2025
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 August 2016
AAAnnual Accounts
Resolution
20 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2002
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2002
287Change of Registered Office
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
31 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
9 July 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Memorandum Articles
26 September 1996
MEM/ARTSMEM/ARTS
Legacy
26 September 1996
88(2)R88(2)R
Legacy
26 September 1996
123Notice of Increase in Nominal Capital
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Memorandum Articles
23 February 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
224224
Legacy
11 December 1994
288288
Incorporation Company
7 December 1994
NEWINCIncorporation