Background WavePink WaveYellow Wave

DUNAMIS INFRASTRUCTURE SERVICES LIMITED (06327406)

DUNAMIS INFRASTRUCTURE SERVICES LIMITED (06327406) is an active UK company. incorporated on 30 July 2007. with registered office in Sheffield. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. DUNAMIS INFRASTRUCTURE SERVICES LIMITED has been registered for 18 years. Current directors include JAGER, Jonathan, FULCRUM UTILITY SERVICES LIMITED.

Company Number
06327406
Status
active
Type
ltd
Incorporated
30 July 2007
Age
18 years
Address
4 Europa Court, Sheffield, S9 1XE
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
JAGER, Jonathan, FULCRUM UTILITY SERVICES LIMITED
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNAMIS INFRASTRUCTURE SERVICES LIMITED

DUNAMIS INFRASTRUCTURE SERVICES LIMITED is an active company incorporated on 30 July 2007 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. DUNAMIS INFRASTRUCTURE SERVICES LIMITED was registered 18 years ago.(SIC: 42220)

Status

active

Active since 18 years ago

Company No

06327406

LTD Company

Age

18 Years

Incorporated 30 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

MATRIX NETWORKS (RENEWABLES) LIMITED
From: 24 January 2012To: 19 September 2018
MATRIX GAS LIMITED
From: 30 July 2007To: 24 January 2012
Contact
Address

4 Europa Court Europa Court Sheffield, S9 1XE,

Previous Addresses

2 Europa View Sheffield S9 1XH England
From: 7 February 2018To: 16 January 2026
Unit 3, the Wheelwrights Lower Green Higham Bury St. Edmunds Suffolk IP28 6NL
From: 6 January 2015To: 7 February 2018
22-26 King Street Kings Lynn Norfolk PE30 1HJ
From: 30 July 2007To: 6 January 2015
Timeline

37 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Aug 13
Funding Round
Jul 14
Director Joined
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Aug 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Aug 18
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Nov 19
Owner Exit
Sept 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Loan Secured
Dec 22
Loan Secured
Apr 23
Loan Secured
Mar 24
Loan Secured
May 24
Loan Secured
Oct 25
3
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

JAGER, Jonathan

Active
Europa Court, SheffieldS9 1XE
Born November 1973
Director
Appointed 30 Mar 2022

FULCRUM UTILITY SERVICES LIMITED

Active
PO BOX 309, Grand CaymanKY1-1104
Corporate director
Appointed 30 Nov 2022

BOARDMAN, Sally Elisabeth

Resigned
Lower Green, Bury St. EdmundsIP28 6NL
Secretary
Appointed 01 Mar 2015
Resigned 30 Mar 2016

WILSON, Fiona Margaret

Resigned
11 Marlborough Court, ReadingRG1 6PP
Secretary
Appointed 30 Jul 2007
Resigned 01 Mar 2015

BOARDMAN, Sally Elisabeth

Resigned
Europa View, SheffieldS9 1XH
Born October 1969
Director
Appointed 30 Mar 2016
Resigned 31 Aug 2018

CUTLER, Jennifer Louise

Resigned
Europa View, SheffieldS9 1XH
Born September 1977
Director
Appointed 10 Mar 2021
Resigned 31 Mar 2022

DUGDALE, Terry Michael

Resigned
Europa View, SheffieldS9 1XH
Born October 1973
Director
Appointed 01 Jul 2019
Resigned 24 Jan 2022

GRIFFITHS, Hazel Jayne

Resigned
Europa View, SheffieldS9 1XH
Born January 1982
Director
Appointed 05 Feb 2018
Resigned 30 Jun 2019

HARRIS, Daren

Resigned
Europa View, SheffieldS9 1XH
Born December 1964
Director
Appointed 24 Jun 2019
Resigned 05 Jan 2021

HARRISON, Martin John

Resigned
Europa View, SheffieldS9 1XH
Born June 1969
Director
Appointed 05 Feb 2018
Resigned 30 Sept 2019

HAYES, Wayne Jonathan

Resigned
Main Street, ElyCB6 3QG
Born May 1962
Director
Appointed 17 Sept 2014
Resigned 30 Mar 2016

JUPP, Richard Anthony

Resigned
Europa View, SheffieldS9 1XH
Born December 1963
Director
Appointed 20 Mar 2019
Resigned 31 Mar 2022

LONG, Michael Anthony

Resigned
Europa View, SheffieldS9 1XH
Born November 1963
Director
Appointed 20 Jan 2015
Resigned 31 Jan 2019

MACBETH, Stephen Victor

Resigned
Europa View, SheffieldS9 1XH
Born October 1957
Director
Appointed 20 Jan 2015
Resigned 10 Mar 2021

MANN, Christopher James

Resigned
Woodrising, NorwichNR9 4PJ
Born July 1967
Director
Appointed 30 Jul 2007
Resigned 30 Mar 2016

Persons with significant control

4

1 Active
3 Ceased
PO BOX 309, Grand CaymanKY1 1104

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2018
Ceased 05 Feb 2018

Mr Christopher James Mann

Ceased
Europa View, SheffieldS9 1XH
Born July 1967

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2018

Mr Wayne Jonathan Hayes

Ceased
Europa View, SheffieldS9 1XH
Born May 1962

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2018
Europa View, SheffieldS9 1XH

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
Fundings
Financials
Latest Activities

Filing History

108

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Change Sail Address Company With New Address
15 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
30 November 2022
AP02Appointment of Corporate Director
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Resolution
19 June 2021
RESOLUTIONSResolutions
Memorandum Articles
19 June 2021
MAMA
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Resolution
19 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Resolution
21 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Statement Of Companys Objects
12 August 2015
CC04CC04
Resolution
12 August 2015
RESOLUTIONSResolutions
Resolution
12 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Capital Allotment Shares
21 August 2013
SH01Allotment of Shares
Statement Of Companys Objects
21 August 2013
CC04CC04
Resolution
21 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Certificate Change Of Name Company
24 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
8 November 2007
225Change of Accounting Reference Date
Incorporation Company
30 July 2007
NEWINCIncorporation