Background WavePink WaveYellow Wave

DYNOMEX LTD (06693614)

DYNOMEX LTD (06693614) is an active UK company. incorporated on 10 September 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DYNOMEX LTD has been registered for 17 years. Current directors include HERSKOVIC, Aryah.

Company Number
06693614
Status
active
Type
ltd
Incorporated
10 September 2008
Age
17 years
Address
2a Alexandra Grove, London, N12 8NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HERSKOVIC, Aryah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNOMEX LTD

DYNOMEX LTD is an active company incorporated on 10 September 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DYNOMEX LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06693614

LTD Company

Age

17 Years

Incorporated 10 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

2a Alexandra Grove London, N12 8NU,

Previous Addresses

C/O Dynomex Ltd Data House 43-45 Stamford Hill London N16 5SR
From: 5 March 2010To: 14 May 2025
52 Woodlands London NW11 9QU United Kingdom
From: 10 September 2008To: 5 March 2010
Timeline

9 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jul 16
Owner Exit
May 20
Director Left
May 20
Director Joined
May 20
New Owner
May 20
Director Left
May 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HERSKOVIC, Aryah

Active
Alexandra Grove, LondonN12 8NU
Born February 1969
Director
Appointed 12 Mar 2020

HERSKOVIC, Ann Chanie

Resigned
Woodlands, LondonNW11 9QU
Secretary
Appointed 10 Sept 2008
Resigned 10 Jun 2009

KOMINARS, Daniels

Resigned
Dalston Lane, LondonE8 1NG
Secretary
Appointed 10 Jun 2009
Resigned 13 Apr 2015

ASRAF, Menahem Meendel

Resigned
43-45, LondonN16 5SR
Born February 1993
Director
Appointed 13 Apr 2015
Resigned 12 Mar 2020

HALBERSTAM, Mordechai

Resigned
43-45, LondonN16 5SR
Born January 1993
Director
Appointed 12 Jul 2016
Resigned 12 Mar 2020

HERSKOVIC, Ann Chanie

Resigned
Woodlands, LondonNW11 9QU
Born April 1971
Director
Appointed 10 Sept 2008
Resigned 10 Jun 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 10 Sept 2008
Resigned 22 Sept 2008

KOMINARS, Daniels

Resigned
Dalston Lane, LondonE8 1NG
Born October 1983
Director
Appointed 10 Jun 2009
Resigned 13 Apr 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Aryah Herskovic

Active
Alexandra Grove, LondonN12 8NU
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2020

Mr Menahem Meendel Asraf

Ceased
43-45, LondonN16 5SR
Born February 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
287Change of Registered Office
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
287Change of Registered Office
Legacy
22 September 2008
288bResignation of Director or Secretary
Incorporation Company
10 September 2008
NEWINCIncorporation