Background WavePink WaveYellow Wave

DYNAMICAN 2 LIMITED (07141257)

DYNAMICAN 2 LIMITED (07141257) is an active UK company. incorporated on 30 January 2010. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DYNAMICAN 2 LIMITED has been registered for 16 years. Current directors include COURSE, Charles Paul, WESTWOOD, George David.

Company Number
07141257
Status
active
Type
ltd
Incorporated
30 January 2010
Age
16 years
Address
Dairy Farm Office, Ipswich, IP7 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COURSE, Charles Paul, WESTWOOD, George David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMICAN 2 LIMITED

DYNAMICAN 2 LIMITED is an active company incorporated on 30 January 2010 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DYNAMICAN 2 LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07141257

LTD Company

Age

16 Years

Incorporated 30 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 25 January 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Dairy Farm Office Dairy Road Semer Ipswich, IP7 6RA,

Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Loan Cleared
Mar 23
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COURSE, Charles Paul

Active
Farm, IpswichIP7 6LL
Born September 1961
Director
Appointed 30 Jan 2010

WESTWOOD, George David

Active
Office, IpswichIP7 6RA
Born March 1994
Director
Appointed 30 Sept 2025

ANDREWS, Penelope Anne

Resigned
Office, IpswichIP7 6RA
Secretary
Appointed 30 Jan 2010
Resigned 30 Sept 2025

ANDREWS, Penelope Anne

Resigned
Barrow Hill, SudburyCO10 0AR
Born April 1958
Director
Appointed 30 Jan 2010
Resigned 30 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Penelope Anne Andrews

Ceased
Office, IpswichIP7 6RA
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2025

Mr Charles Paul Course

Active
Office, IpswichIP7 6RA
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
17 August 2022
MR05Certification of Charge
Change Person Secretary Company With Change Date
17 May 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
7 January 2020
MR05Certification of Charge
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Legacy
27 March 2010
MG01MG01
Legacy
19 March 2010
MG01MG01
Incorporation Company
30 January 2010
NEWINCIncorporation