Background WavePink WaveYellow Wave

FULL SCALE DYNAMICS LIMITED (06680024)

FULL SCALE DYNAMICS LIMITED (06680024) is an active UK company. incorporated on 22 August 2008. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 1 other business activities. FULL SCALE DYNAMICS LIMITED has been registered for 17 years. Current directors include BROWNJOHN, James Mark William, Dr, MCMASTER, Ross Alexander, PAVIC, Aleksandar, Professor.

Company Number
06680024
Status
active
Type
ltd
Incorporated
22 August 2008
Age
17 years
Address
The Innovation Centre, Sheffield, S1 4DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BROWNJOHN, James Mark William, Dr, MCMASTER, Ross Alexander, PAVIC, Aleksandar, Professor
SIC Codes
71122, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULL SCALE DYNAMICS LIMITED

FULL SCALE DYNAMICS LIMITED is an active company incorporated on 22 August 2008 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 1 other business activity. FULL SCALE DYNAMICS LIMITED was registered 17 years ago.(SIC: 71122, 72190)

Status

active

Active since 17 years ago

Company No

06680024

LTD Company

Age

17 Years

Incorporated 22 August 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

The Innovation Centre 217 Portobello Sheffield, S1 4DP,

Previous Addresses

The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7rd
From: 20 October 2010To: 27 July 2018
the Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP
From: 22 August 2008To: 20 October 2010
Timeline

5 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
May 22
Director Left
Mar 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MCMASTER, Ross Alexander

Active
217 Portobello, SheffieldS1 4DP
Secretary
Appointed 22 Aug 2008

BROWNJOHN, James Mark William, Dr

Active
217 Portobello, SheffieldS1 4DP
Born December 1957
Director
Appointed 06 Nov 2008

MCMASTER, Ross Alexander

Active
217 Portobello, SheffieldS1 4DP
Born May 1974
Director
Appointed 01 Oct 2021

PAVIC, Aleksandar, Professor

Active
217 Portobello, SheffieldS1 4DP
Born May 1963
Director
Appointed 06 Nov 2008

GOULDING, James

Resigned
217 Portobello, SheffieldS1 4DP
Born May 1946
Director
Appointed 22 Aug 2008
Resigned 01 Oct 2021

REYNOLDS, Paul, Dr

Resigned
217 Portobello, SheffieldS1 4DP
Born June 1973
Director
Appointed 06 Nov 2008
Resigned 31 Dec 2022

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 22 Aug 2008
Resigned 22 Aug 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Reynolds

Ceased
217 Portobello, SheffieldS1 4DP
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2022

Mr Pavic Aleksander

Active
217 Portobello, SheffieldS1 4DP
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr James Mark William Brownjohn

Active
217 Portobello, SheffieldS1 4DP
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 November 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
26 January 2009
225Change of Accounting Reference Date
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
287Change of Registered Office
Incorporation Company
22 August 2008
NEWINCIncorporation