Background WavePink WaveYellow Wave

DYNAMIC NETWORKS GROUP LIMITED (06790995)

DYNAMIC NETWORKS GROUP LIMITED (06790995) is an active UK company. incorporated on 14 January 2009. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. DYNAMIC NETWORKS GROUP LIMITED has been registered for 17 years. Current directors include BUXTON, Edward, LEECE, Gareth James.

Company Number
06790995
Status
active
Type
ltd
Incorporated
14 January 2009
Age
17 years
Address
4310 Park Approach, Leeds, LS15 8GB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BUXTON, Edward, LEECE, Gareth James
SIC Codes
62020, 62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC NETWORKS GROUP LIMITED

DYNAMIC NETWORKS GROUP LIMITED is an active company incorporated on 14 January 2009 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. DYNAMIC NETWORKS GROUP LIMITED was registered 17 years ago.(SIC: 62020, 62030)

Status

active

Active since 17 years ago

Company No

06790995

LTD Company

Age

17 Years

Incorporated 14 January 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

DYNAMIC NETWORKS LIMITED
From: 22 July 2015To: 30 March 2017
BLUE LOGIC NETWORKS AND ELECTRICAL LIMITED
From: 10 December 2012To: 22 July 2015
BLUE LOGIC ELECTRICAL LIMITED
From: 14 January 2009To: 10 December 2012
Contact
Address

4310 Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

Junxion House Station Approach Leeds LS5 3HR United Kingdom
From: 17 October 2018To: 13 July 2023
Airedale House 423 Kirkstall Road Leeds LS4 2EW
From: 24 July 2015To: 17 October 2018
Bramley Grange Skeltons Lane Thorner Leeds West Yorkshire LS14 3DW
From: 6 February 2012To: 24 July 2015
Unit 3 Bramley Grange Skeltons Lane, Thorner Leeds LS14 3DW United Kingdom
From: 14 January 2009To: 6 February 2012
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Sept 10
Funding Round
Jun 13
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Funding Round
Sept 15
Share Issue
Jan 16
Loan Secured
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Jul 18
Funding Round
Jul 18
Owner Exit
Jan 19
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jun 22
Loan Secured
Oct 23
Director Left
Nov 23
Director Left
Feb 25
Director Joined
Feb 25
7
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BUXTON, Edward

Active
Park Approach, LeedsLS15 8GB
Born January 1961
Director
Appointed 06 Feb 2025

LEECE, Gareth James

Active
Park Approach, LeedsLS15 8GB
Born January 1982
Director
Appointed 10 Aug 2015

BAIRD, James Scott

Resigned
Skeltons Lane, LeedsLS14 3DW
Secretary
Appointed 14 Jan 2009
Resigned 11 Jun 2012

MUNDY, Julie Marie

Resigned
Skeltons Lane, LeedsLS14 3DW
Secretary
Appointed 11 Jun 2012
Resigned 07 Jul 2015

AMBLER, Christopher James

Resigned
Skeltons Lane, LeedsLS14 3DW
Born January 1981
Director
Appointed 14 Jan 2009
Resigned 07 Jul 2015

AMBLER, Mark Andrew

Resigned
Skeltons Lane, LeedsLS14 3DW
Born June 1962
Director
Appointed 14 Jan 2009
Resigned 07 Jul 2015

BAIRD, James Scott

Resigned
Park Approach, LeedsLS15 8GB
Born June 1981
Director
Appointed 14 Jan 2009
Resigned 20 Oct 2023

BRIGGS, Matthew John

Resigned
Station Approach, LeedsLS5 3HR
Born June 1968
Director
Appointed 15 Feb 2016
Resigned 25 Oct 2021

HELM, David Christopher

Resigned
Skeltons Lane, LeedsLS14 3DW
Born March 1979
Director
Appointed 14 Jan 2009
Resigned 07 Jul 2015

KYRIACOU, Geno Nicholas

Resigned
Bramley Grange, LeedsLS14 3DW
Born December 1971
Director
Appointed 01 Sept 2009
Resigned 28 Feb 2010

SMITH, David

Resigned
Park Approach, LeedsLS15 8GB
Born September 1964
Director
Appointed 05 Jan 2022
Resigned 06 Feb 2025

SUTCLIFFE, Steven Andrew

Resigned
Station Approach, LeedsLS5 3HR
Born March 1972
Director
Appointed 01 Feb 2016
Resigned 24 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Station Approach, LeedsLS5 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2018

Mr James Scott Baird

Ceased
Station Approach, LeedsLS5 3HR
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Resolution
30 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
30 March 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Memorandum Articles
3 February 2016
MAMA
Statement Of Companys Objects
3 February 2016
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
21 January 2016
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
21 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
21 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Certificate Change Of Name Company
22 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Resolution
24 June 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 June 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Certificate Change Of Name Company
10 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Termination Director Company With Name
29 September 2010
TM01Termination of Director
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 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 Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
225Change of Accounting Reference Date
Incorporation Company
14 January 2009
NEWINCIncorporation