Background WavePink WaveYellow Wave

DYNAMIC BOOSTING SYSTEMS LIMITED (05443517)

DYNAMIC BOOSTING SYSTEMS LIMITED (05443517) is an active UK company. incorporated on 4 May 2005. with registered office in Evesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. DYNAMIC BOOSTING SYSTEMS LIMITED has been registered for 20 years. Current directors include QUAYLE, Edward Oliver, WELLHAM, Raymond John.

Company Number
05443517
Status
active
Type
ltd
Incorporated
4 May 2005
Age
20 years
Address
90-92 High Street, Evesham, WR11 4EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
QUAYLE, Edward Oliver, WELLHAM, Raymond John
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC BOOSTING SYSTEMS LIMITED

DYNAMIC BOOSTING SYSTEMS LIMITED is an active company incorporated on 4 May 2005 with the registered office located in Evesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. DYNAMIC BOOSTING SYSTEMS LIMITED was registered 20 years ago.(SIC: 72190)

Status

active

Active since 20 years ago

Company No

05443517

LTD Company

Age

20 Years

Incorporated 4 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 December 2022 - 31 May 2024(19 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

90-92 High Street Evesham, WR11 4EU,

Previous Addresses

Unit B 91 Ewell Road Surbiton KT6 6AH England
From: 29 November 2022To: 2 May 2024
2 Old Court Mews 311a Chase Road London N14 6JS
From: 2 July 2014To: 29 November 2022
95 Station Road Hampton Middx TW12 2BD
From: 4 May 2005To: 2 July 2014
Timeline

42 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Funding Round
Dec 09
Funding Round
Feb 10
Director Joined
Sept 10
Funding Round
Apr 11
Funding Round
Apr 11
Director Left
Jun 11
Director Joined
Sept 12
Funding Round
Sept 12
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Jun 14
Funding Round
Jul 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 16
Funding Round
Oct 16
Director Left
Jan 18
Funding Round
Feb 18
Director Left
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Apr 20
Director Left
Apr 21
Director Left
May 21
Director Left
Jun 21
Owner Exit
Aug 21
Director Joined
Jan 22
Owner Exit
Feb 23
27
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

QUAYLE, Edward Oliver

Active
High Street, EveshamWR11 4EU
Born December 1981
Director
Appointed 01 Mar 2021

WELLHAM, Raymond John

Active
High Street, EveshamWR11 4EU
Born March 1969
Director
Appointed 26 Mar 2019

DOHERTY, Frances Patricia

Resigned
25 Wilton Square, LondonN1 3DL
Secretary
Appointed 30 Nov 2007
Resigned 09 Jun 2009

PATERSON, Alexander Nicholas

Resigned
92 Addison Gardens, LondonW14 0DR
Secretary
Appointed 04 May 2005
Resigned 30 Nov 2007

ABLESAFE LIMITED

Resigned
Weavers Hill, AngmeringBN16 4BE
Corporate secretary
Appointed 09 Jun 2009
Resigned 01 Apr 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 May 2005
Resigned 04 May 2005

ETEMAD, Mohammad Reza Shahram, Dr

Resigned
311a Chase Road, LondonN14 6JS
Born November 1952
Director
Appointed 09 May 2005
Resigned 07 May 2021

FENOCCHI, Arnold Daniele Agostino

Resigned
311a Chase Road, LondonN14 6JS
Born August 1965
Director
Appointed 02 Aug 2010
Resigned 12 Feb 2019

PULLEN, Keith Robert, Dr

Resigned
311a Chase Road, LondonN14 6JS
Born March 1965
Director
Appointed 09 May 2005
Resigned 31 May 2021

QUAYLE, Edward Oliver

Resigned
311a Chase Road, LondonN14 6JS
Born December 1981
Director
Appointed 13 Sept 2012
Resigned 28 Oct 2019

TAYLOR, Thomas William Gregory

Resigned
311a Chase Road, LondonN14 6JS
Born May 1981
Director
Appointed 28 Oct 2019
Resigned 04 Mar 2021

THORNTON, Warren Elliott, Dr

Resigned
311a Chase Road, LondonN14 6JS
Born August 1978
Director
Appointed 28 Apr 2009
Resigned 23 Jan 2018

VINE, Andrew John, Dr

Resigned
Station Road, HamptonTW12 2BD
Born July 1978
Director
Appointed 09 May 2005
Resigned 28 Jun 2011

DORSEYLAW DIRECTORS LIMITED

Resigned
21 Wilson Street, LondonEC2M 2TD
Corporate director
Appointed 04 May 2005
Resigned 09 May 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 May 2005
Resigned 04 May 2005

Persons with significant control

3

1 Active
2 Ceased
Rye Close, FleetGU51 2UY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2023
Rye Close, FleetGU51 2UY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2020
Ceased 01 Jan 2023

Dr Mohammad Reza Shahram Etemad

Ceased
311a Chase Road, LondonN14 6JS
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 March 2023
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Resolution
20 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
16 February 2016
CH04Change of Corporate Secretary Details
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Capital Allotment Shares
17 July 2014
SH01Allotment of Shares
Resolution
4 July 2014
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
2 July 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Resolution
17 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2013
SH01Allotment of Shares
Capital Allotment Shares
7 October 2013
SH01Allotment of Shares
Resolution
6 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Capital Allotment Shares
18 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Resolution
5 September 2012
RESOLUTIONSResolutions
Resolution
30 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Resolution
24 March 2011
RESOLUTIONSResolutions
Resolution
24 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Resolution
21 October 2009
RESOLUTIONSResolutions
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288cChange of Particulars
Legacy
15 May 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
363aAnnual Return
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
12 March 2009
225Change of Accounting Reference Date
Legacy
12 March 2009
287Change of Registered Office
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
88(3)88(3)
Legacy
2 March 2006
88(2)R88(2)R
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
88(2)R88(2)R
Legacy
13 July 2005
122122
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Incorporation Company
4 May 2005
NEWINCIncorporation