Background WavePink WaveYellow Wave

DUBAI DYNAMO LIMITED (06799694)

DUBAI DYNAMO LIMITED (06799694) is an active UK company. incorporated on 23 January 2009. with registered office in Harrogate. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. DUBAI DYNAMO LIMITED has been registered for 17 years. Current directors include BEARMAN, Carl John David.

Company Number
06799694
Status
active
Type
ltd
Incorporated
23 January 2009
Age
17 years
Address
3 Greengate, Harrogate, HG3 1GY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BEARMAN, Carl John David
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUBAI DYNAMO LIMITED

DUBAI DYNAMO LIMITED is an active company incorporated on 23 January 2009 with the registered office located in Harrogate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. DUBAI DYNAMO LIMITED was registered 17 years ago.(SIC: 93290)

Status

active

Active since 17 years ago

Company No

06799694

LTD Company

Age

17 Years

Incorporated 23 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

AMG AMUSEMENTS LIMITED
From: 23 January 2009To: 11 July 2016
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

, Beechwoods Estate Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ
From: 19 July 2012To: 16 January 2014
, 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, Uk
From: 23 January 2009To: 19 July 2012
Timeline

11 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Jan 09
Loan Secured
Jun 13
Director Joined
May 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Cleared
Nov 15
Loan Secured
Mar 16
Director Left
Oct 16
Loan Cleared
Dec 19
Loan Cleared
Jan 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AUCKLAND, Francis Edwin

Active
Greengate, HarrogateHG3 1GY
Secretary
Appointed 31 Jan 2014

BEARMAN, Carl John David

Active
Greengate, HarrogateHG3 1GY
Born February 1988
Director
Appointed 31 Jan 2014

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Westminster Place, York Business Park, YorkYO26 6RW
Corporate secretary
Appointed 23 Jan 2009
Resigned 23 Jan 2009

AUCKLAND, Alexander Edwin

Resigned
Sharow Hall Farm, RiponHG4 5BP
Born April 1972
Director
Appointed 23 Jan 2009
Resigned 08 Aug 2014

BROWN, Christopher John

Resigned
Greengate, HarrogateHG3 1GY
Born November 1966
Director
Appointed 08 Aug 2014
Resigned 26 Oct 2016

SOWRAY, Mark Kevin

Resigned
The Old Granary, BedaleDL8 2QZ
Born February 1968
Director
Appointed 23 Jan 2009
Resigned 08 Aug 2014

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Westminster Place, York Business Park, YorkYO26 6RW
Corporate director
Appointed 23 Jan 2009
Resigned 23 Jan 2009

Persons with significant control

2

1 Active
1 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2016
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Certificate Change Of Name Company
11 July 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
24 June 2016
AA01Change of Accounting Reference Date
Mortgage Charge Part Release With Charge Number
14 May 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
25 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
9 July 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
8 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
13 November 2012
AA01Change of Accounting Reference Date
Legacy
8 November 2012
MG01MG01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Incorporation Company
23 January 2009
NEWINCIncorporation