Background WavePink WaveYellow Wave

DYNAMIC RIDES LIMITED (08257411)

DYNAMIC RIDES LIMITED (08257411) is an active UK company. incorporated on 17 October 2012. with registered office in Solihull. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. DYNAMIC RIDES LIMITED has been registered for 13 years. Current directors include READ, David Leck.

Company Number
08257411
Status
active
Type
ltd
Incorporated
17 October 2012
Age
13 years
Address
2364 Stratford Road, Solihull, B94 6QT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
READ, David Leck
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC RIDES LIMITED

DYNAMIC RIDES LIMITED is an active company incorporated on 17 October 2012 with the registered office located in Solihull. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. DYNAMIC RIDES LIMITED was registered 13 years ago.(SIC: 93199)

Status

active

Active since 13 years ago

Company No

08257411

LTD Company

Age

13 Years

Incorporated 17 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

2364 Stratford Road Hockley Heath Solihull, B94 6QT,

Previous Addresses

the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom
From: 17 October 2012To: 29 May 2013
Timeline

34 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Dec 12
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Oct 14
Director Left
Oct 16
Funding Round
Dec 16
Director Joined
Jan 17
Director Left
Oct 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Nov 21
Funding Round
Mar 22
Funding Round
Jul 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Dec 23
Funding Round
Mar 24
Director Left
Dec 24
Funding Round
Apr 25
Funding Round
Dec 25
Director Left
Dec 25
27
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

READ, David Leck

Active
The Exchange, SolihullB90 2EL
Born May 1958
Director
Appointed 17 Oct 2012

GAMLIN, Richard Andrew

Resigned
Park Avenue, SolihullB91 3EJ
Born July 1962
Director
Appointed 17 Oct 2012
Resigned 19 Dec 2025

HODGE, Andrew John

Resigned
Stratford Road, SolihullB94 6QT
Born March 1965
Director
Appointed 13 Jan 2017
Resigned 30 Sept 2018

HOOD, Mark

Resigned
Old Warwick Road, SolihullB94 6HN
Born May 1960
Director
Appointed 17 Oct 2012
Resigned 26 Oct 2016

WHEELER, Ian

Resigned
Stratford Road, SolihullB94 6QT
Born April 1965
Director
Appointed 17 Oct 2012
Resigned 19 Dec 2024

Persons with significant control

1

Mr David Leck Read

Active
Stratford Road, SolihullB94 6QT
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Capital Allotment Shares
20 December 2025
SH01Allotment of Shares
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 September 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Incorporation Company
17 October 2012
NEWINCIncorporation