Background WavePink WaveYellow Wave

DYNAMIC PLANNER LIMITED (04741529)

DYNAMIC PLANNER LIMITED (04741529) is an active UK company. incorporated on 23 April 2003. with registered office in Marlow. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. DYNAMIC PLANNER LIMITED has been registered for 22 years. Current directors include GOSS, Benjamin, JONES, Christopher Harold, SIADATAN, Yasmina Clare and 1 others.

Company Number
04741529
Status
active
Type
ltd
Incorporated
23 April 2003
Age
22 years
Address
C/O Moorcrofts Llp Thames House, Marlow, SL7 1PB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GOSS, Benjamin, JONES, Christopher Harold, SIADATAN, Yasmina Clare, TALBOT, Fiona Margaret
SIC Codes
62020, 62090, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC PLANNER LIMITED

DYNAMIC PLANNER LIMITED is an active company incorporated on 23 April 2003 with the registered office located in Marlow. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. DYNAMIC PLANNER LIMITED was registered 22 years ago.(SIC: 62020, 62090, 82990)

Status

active

Active since 22 years ago

Company No

04741529

LTD Company

Age

22 Years

Incorporated 23 April 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

DISTRIBUTION TECHNOLOGY LIMITED
From: 23 April 2003To: 20 November 2023
Contact
Address

C/O Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow, SL7 1PB,

Previous Addresses

, Sovereign House, Vastern Road, Reading, Berkshire, RG1 8BT
From: 23 April 2003To: 5 November 2021
Timeline

25 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Director Left
May 10
Director Joined
May 11
Director Left
Dec 11
Director Joined
Oct 12
Director Left
Dec 14
Loan Cleared
Apr 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Feb 18
Capital Update
Apr 18
Director Joined
Sept 18
Director Joined
Jul 19
Director Left
Sept 20
Director Joined
Mar 21
Funding Round
Apr 21
Funding Round
Nov 21
Loan Cleared
Jun 22
Funding Round
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Aug 23
Director Joined
Nov 23
4
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

GOSS, Benjamin

Active
Thames House, MarlowSL7 1PB
Born April 1968
Director
Appointed 23 Apr 2003

JONES, Christopher Harold

Active
Thames House, MarlowSL7 1PB
Born July 1969
Director
Appointed 24 Sept 2018

SIADATAN, Yasmina Clare

Active
Thames House, MarlowSL7 1PB
Born June 1981
Director
Appointed 01 Jul 2019

TALBOT, Fiona Margaret

Active
Thames House, MarlowSL7 1PB
Born April 1967
Director
Appointed 01 Nov 2023

ACKERMAN, Paul James

Resigned
20 The Square, ReadingRG7 1BS
Secretary
Appointed 06 Jul 2006
Resigned 30 Jan 2008

CHRISTIAN, Patricia Frances

Resigned
Sovereign House, ReadingRG1 8BT
Secretary
Appointed 02 Oct 2014
Resigned 24 May 2017

FRANCIS, Peter John Chandler

Resigned
Crossways Cottage, NewburyRG20 8BT
Secretary
Appointed 30 Jan 2008
Resigned 01 Dec 2011

GOSS, Benjamin

Resigned
Flat 1, LondonSE3 0AD
Secretary
Appointed 23 Apr 2003
Resigned 06 Jul 2006

HAYES, Nichole Ann Louise

Resigned
Thames House, MarlowSL7 1PB
Secretary
Appointed 03 Sept 2021
Resigned 31 Jul 2023

HAYES, Nichole Ann Louise

Resigned
Sovereign House, ReadingRG1 8BT
Secretary
Appointed 03 Aug 2018
Resigned 01 Mar 2021

MAIORIELLO, Tatiana

Resigned
Sovereign House, ReadingRG1 8BT
Secretary
Appointed 01 Mar 2021
Resigned 03 Sept 2021

TAYLOR, Andrew Gordon

Resigned
Sovereign House, ReadingRG1 8BT
Secretary
Appointed 01 Dec 2011
Resigned 17 Jun 2014

WINFIELD, Christopher

Resigned
Sovereign House, ReadingRG1 8BT
Secretary
Appointed 24 May 2017
Resigned 03 Aug 2018

WINFIELD, Christopher David

Resigned
Sovereign House, ReadingRG1 8BT
Secretary
Appointed 17 Jun 2014
Resigned 02 Oct 2014

BROWN, Neil Graeme

Resigned
Thames House, MarlowSL7 1PB
Born January 1959
Director
Appointed 22 Dec 2004
Resigned 13 Jul 2022

CLIFFORD, Michael

Resigned
21 Pytchley Road, KetteringNN15 6NE
Born January 1966
Director
Appointed 01 Apr 2007
Resigned 01 Jul 2009

EDGAR, Campbell John

Resigned
14 Edna Street, LondonSW11 3DP
Born November 1951
Director
Appointed 23 Aug 2004
Resigned 31 Jan 2006

FITZGERALD, Patrick Raymund

Resigned
Sovereign House, ReadingRG1 8BT
Born September 1965
Director
Appointed 10 Jul 2003
Resigned 25 Mar 2010

FLEMING, Christopher William

Resigned
Sovereign House, ReadingRG1 8BT
Born August 1972
Director
Appointed 25 Feb 2016
Resigned 18 Dec 2017

FRANCIS, Peter John Chandler

Resigned
Astra Church Lane, ReadingRG7 1HD
Born April 1969
Director
Appointed 14 Aug 2007
Resigned 01 Dec 2011

GOSS, Jayne

Resigned
Flat 1, LondonSE3 0AD
Born January 1961
Director
Appointed 23 Apr 2003
Resigned 10 Jul 2003

HAYES, Nichole Ann Louise

Resigned
Thames House, MarlowSL7 1PB
Born December 1971
Director
Appointed 01 Mar 2021
Resigned 31 Jul 2023

SUTTIE, Robert Boardley

Resigned
13 Bellevue, BristolBS8 1DB
Born March 1958
Director
Appointed 10 Jul 2003
Resigned 21 Jan 2008

WADSWORTH, David

Resigned
Thames House, MarlowSL7 1PB
Born November 1964
Director
Appointed 01 Jul 2010
Resigned 13 Jul 2022

WHITMORE, Gerald Michael

Resigned
Appletrees, Wyre PiddleWR10 2JD
Born April 1951
Director
Appointed 22 Dec 2004
Resigned 28 Aug 2014

WHITMORE, Jonathan Michael Thomas

Resigned
Thames House, MarlowSL7 1PB
Born July 1972
Director
Appointed 16 Oct 2015
Resigned 13 Jul 2022

WINFIELD, Christopher David

Resigned
Sovereign House, ReadingRG1 8BT
Born April 1960
Director
Appointed 01 Oct 2012
Resigned 04 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Finsbury Circus, LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2022

Mr Benjamin Goss

Ceased
Thames House, MarlowSL7 1PB
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2022
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
20 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 November 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 August 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2022
AR01AR01
Second Filing Of Annual Return With Made Up Date
17 August 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 August 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 August 2022
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Resolution
16 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Resolution
30 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Resolution
8 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Legacy
11 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 April 2018
SH19Statement of Capital
Legacy
11 April 2018
CAP-SSCAP-SS
Resolution
11 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Resolution
11 July 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2014
TM02Termination of Secretary
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Resolution
20 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Group
22 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Resolution
7 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
22 March 2011
AAAnnual Accounts
Resolution
7 January 2011
RESOLUTIONSResolutions
Resolution
7 January 2011
RESOLUTIONSResolutions
Resolution
7 January 2011
RESOLUTIONSResolutions
Resolution
7 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
14 January 2009
403aParticulars of Charge Subject to s859A
Legacy
14 January 2009
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
88(2)Return of Allotment of Shares
Memorandum Articles
2 April 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
6 March 2008
AAAnnual Accounts
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 April 2007
AAAnnual Accounts
Legacy
2 March 2007
287Change of Registered Office
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
21 February 2007
88(2)R88(2)R
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2006
288cChange of Particulars
Legacy
25 July 2006
287Change of Registered Office
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 March 2006
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 2005
AAAnnual Accounts
Legacy
24 May 2005
363aAnnual Return
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
244244
Legacy
9 February 2005
88(2)R88(2)R
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
122122
Legacy
20 December 2004
88(2)R88(2)R
Resolution
20 December 2004
RESOLUTIONSResolutions
Resolution
20 December 2004
RESOLUTIONSResolutions
Resolution
20 December 2004
RESOLUTIONSResolutions
Legacy
20 December 2004
123Notice of Increase in Nominal Capital
Legacy
14 September 2004
225Change of Accounting Reference Date
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
363aAnnual Return
Legacy
19 July 2004
225Change of Accounting Reference Date
Legacy
19 July 2004
88(2)R88(2)R
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
287Change of Registered Office
Legacy
23 September 2003
88(2)R88(2)R
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
88(2)R88(2)R
Legacy
13 August 2003
287Change of Registered Office
Legacy
13 August 2003
288bResignation of Director or Secretary
Memorandum Articles
13 August 2003
MEM/ARTSMEM/ARTS
Legacy
13 August 2003
123Notice of Increase in Nominal Capital
Resolution
13 August 2003
RESOLUTIONSResolutions
Resolution
13 August 2003
RESOLUTIONSResolutions
Resolution
13 August 2003
RESOLUTIONSResolutions
Legacy
10 July 2003
88(2)R88(2)R
Incorporation Company
23 April 2003
NEWINCIncorporation