Background WavePink WaveYellow Wave

DYNAMIC DRAINAGE LTD. (05454019)

DYNAMIC DRAINAGE LTD. (05454019) is an active UK company. incorporated on 17 May 2005. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DYNAMIC DRAINAGE LTD. has been registered for 20 years. Current directors include BOYLE, Andrew Iain, CLAY, Jason Christopher, MOWAT, Andrew Francis and 1 others.

Company Number
05454019
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
80 Station Parade, Harrogate, HG1 1HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOYLE, Andrew Iain, CLAY, Jason Christopher, MOWAT, Andrew Francis, PEDERSEN, Henrik Vorgod
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC DRAINAGE LTD.

DYNAMIC DRAINAGE LTD. is an active company incorporated on 17 May 2005 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DYNAMIC DRAINAGE LTD. was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05454019

LTD Company

Age

20 Years

Incorporated 17 May 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

80 Station Parade Harrogate, HG1 1HQ,

Previous Addresses

Unit 14 Fitzherbert Spur Farlington Portsmouth PO6 1TT England
From: 14 October 2024To: 7 August 2025
, York Lodge, York Road, Selsey, West Sussex, PO20 0HZ
From: 17 May 2005To: 14 October 2024
Timeline

18 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Owner Exit
Jun 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Nov 21
Owner Exit
May 24
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BLAKEY, Anne

Active
Station Parade, HarrogateHG1 1HQ
Secretary
Appointed 05 Jan 2026

BOYLE, Andrew Iain

Active
Station Parade, HarrogateHG1 1HQ
Born October 1967
Director
Appointed 31 Jul 2025

CLAY, Jason Christopher

Active
Station Parade, HarrogateHG1 1HQ
Born March 1973
Director
Appointed 05 Jan 2026

MOWAT, Andrew Francis

Active
Station Parade, HarrogateHG1 1HQ
Born November 1988
Director
Appointed 05 Jan 2026

PEDERSEN, Henrik Vorgod

Active
Station Parade, HarrogateHG1 1HQ
Born December 1965
Director
Appointed 31 Jul 2025

STEVENS, Samantha

Resigned
York Lodge, SelseyPO20 0HZ
Secretary
Appointed 17 May 2005
Resigned 14 Oct 2024

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 17 May 2005
Resigned 17 May 2005

CUNNINGHAM, Stephen Robert

Resigned
Shepherds Lane, WinchesterSO21 2AB
Born October 1961
Director
Appointed 14 Oct 2024
Resigned 31 Jul 2025

NENO, James Alan

Resigned
Drayton Lane, ChichesterPO20 2EW
Born July 1982
Director
Appointed 01 Jun 2021
Resigned 31 Jul 2025

NENO, Richard James

Resigned
Drayton Lane, ChichesterPO20 2EW
Born November 1977
Director
Appointed 02 Jun 2021
Resigned 31 Jul 2025

STEVENS, Terry

Resigned
York Lodge, SelseyPO20 0HZ
Born November 1968
Director
Appointed 17 May 2005
Resigned 31 Jul 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Terry Stevens

Ceased
York Road, SelseyPO20 0HZ
Born November 1968

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Notified 01 Jul 2024
Ceased 01 Jul 2024

Environmental & Engineering Group Limited

Active
Fitzherbert Spur, FarlingtonPO6 1TT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2024
Drayton Lane, ChichesterPO20 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2021
Ceased 16 Jul 2024

Mr Terry Stevens

Ceased
York Lodge, SelseyPO20 0HZ
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 15 Dec 2023

Mrs Samantha Tina Stevens

Ceased
York Lodge, SelseyPO20 0HZ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

76

Change Account Reference Date Company Current Extended
11 February 2026
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Memorandum Articles
11 August 2025
MAMA
Resolution
11 August 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 September 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 July 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
26 May 2005
288bResignation of Director or Secretary
Incorporation Company
17 May 2005
NEWINCIncorporation