Background WavePink WaveYellow Wave

DYNAMIC INTERIORS LIMITED (06940242)

DYNAMIC INTERIORS LIMITED (06940242) is an active UK company. incorporated on 22 June 2009. with registered office in Ilminster. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). DYNAMIC INTERIORS LIMITED has been registered for 16 years. Current directors include MARSHALL, Alan William.

Company Number
06940242
Status
active
Type
ltd
Incorporated
22 June 2009
Age
16 years
Address
Hazelford Slades Orchard, Ilminster, TA19 9SQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
MARSHALL, Alan William
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC INTERIORS LIMITED

DYNAMIC INTERIORS LIMITED is an active company incorporated on 22 June 2009 with the registered office located in Ilminster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). DYNAMIC INTERIORS LIMITED was registered 16 years ago.(SIC: 31090)

Status

active

Active since 16 years ago

Company No

06940242

LTD Company

Age

16 Years

Incorporated 22 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

CREATIVE SERVICES (SW) LIMITED
From: 22 June 2009To: 10 July 2009
Contact
Address

Hazelford Slades Orchard Horton Ilminster, TA19 9SQ,

Timeline

3 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jan 10
Director Joined
Jan 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARSHALL, Jayna Patricia

Active
Slades Orchard, IlminsterTA19 9SQ
Secretary
Appointed 23 Jan 2010

MARSHALL, Alan William

Active
Slades Orchard, IlminsterTA19 9SQ
Born January 1958
Director
Appointed 23 Jan 2010

MARSHALL, Alan William

Resigned
Slades Orchard, IlminsterTA19 9SQ
Secretary
Appointed 22 Jun 2009
Resigned 23 Jan 2010

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 22 Jun 2009
Resigned 22 Jun 2009

PALMER, Clayton Thomas

Resigned
Thornleigh, IlminsterTA19 9QH
Born August 1969
Director
Appointed 22 Jun 2009
Resigned 23 Jan 2010

Persons with significant control

2

Mr Alan William Marshall

Active
Slades Orchard, IlminsterTA19 9SQ
Born January 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Jayna Patricia Marshall

Active
Slades Orchard, IlminsterTA19 9SQ
Born October 1954

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

42

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Termination Director Company With Name
23 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2010
TM02Termination of Secretary
Memorandum Articles
14 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
88(2)Return of Allotment of Shares
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Incorporation Company
22 June 2009
NEWINCIncorporation