Background WavePink WaveYellow Wave

AB DYNAMICS PLC (08393914)

AB DYNAMICS PLC (08393914) is an active UK company. incorporated on 7 February 2013. with registered office in Bradford On Avon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AB DYNAMICS PLC has been registered for 13 years. Current directors include ARMSTRONG, Julie Ann, ELSY, Richard Peter, EVANS, Louise Margaret and 2 others.

Company Number
08393914
Status
active
Type
plc
Incorporated
7 February 2013
Age
13 years
Address
Middleton Drive, Bradford On Avon, BA15 1GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARMSTRONG, Julie Ann, ELSY, Richard Peter, EVANS, Louise Margaret, HICKINBOTHAM, Richard, MATTHEWS-DEMERS, Sarah Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AB DYNAMICS PLC

AB DYNAMICS PLC is an active company incorporated on 7 February 2013 with the registered office located in Bradford On Avon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AB DYNAMICS PLC was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08393914

PLC Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

11 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 January 2025 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by 4 February 2026
For period ending 21 January 2026

Previous Company Names

AB DYNAMICS LIMITED
From: 9 May 2013To: 9 May 2013
AB DYNAMICS 2013 LIMITED
From: 7 February 2013To: 9 May 2013
Contact
Address

Middleton Drive Bradford On Avon, BA15 1GB,

Previous Addresses

Anthony Best Dynamics Limited Holt Road Bradford on Avon Wiltshire BA15 1AJ
From: 7 February 2013To: 30 October 2017
Timeline

56 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Share Issue
May 13
Funding Round
May 13
Funding Round
Nov 13
Funding Round
Jan 14
Funding Round
May 14
Funding Round
Dec 14
Funding Round
Jun 15
Funding Round
Jul 16
Funding Round
Dec 16
Funding Round
Jan 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Sept 17
Funding Round
Jan 18
Director Left
Feb 18
Funding Round
May 18
Funding Round
Jul 18
Director Joined
Sept 18
Funding Round
Dec 18
Funding Round
Jun 19
Director Left
Aug 19
Funding Round
Aug 19
Funding Round
Oct 19
Director Joined
Nov 19
Funding Round
Dec 19
Director Left
Jan 20
Funding Round
Mar 20
Director Joined
Apr 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Jan 21
Loan Secured
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Left
Jul 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Oct 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Jul 23
Funding Round
May 24
Loan Secured
Mar 25
Loan Cleared
Mar 25
Director Joined
May 25
Loan Secured
Aug 25
Director Left
Nov 25
34
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

INGREY-COUNTER, Miles

Active
Bradford On AvonBA15 1GB
Secretary
Appointed 26 Jan 2026

ARMSTRONG, Julie Ann

Active
Bradford On AvonBA15 1GB
Born May 1970
Director
Appointed 14 May 2025

ELSY, Richard Peter

Active
Bradford On AvonBA15 1GB
Born November 1959
Director
Appointed 01 Aug 2020

EVANS, Louise Margaret

Active
Bradford On AvonBA15 1GB
Born July 1973
Director
Appointed 06 Apr 2020

HICKINBOTHAM, Richard

Active
Bradford On AvonBA15 1GB
Born August 1958
Director
Appointed 09 Aug 2017

MATTHEWS-DEMERS, Sarah Louise

Active
Bradford On AvonBA15 1GB
Born August 1975
Director
Appointed 04 Nov 2019

FORBES, David John

Resigned
Bradford On AvonBA15 1GB
Secretary
Appointed 17 Nov 2021
Resigned 26 Jan 2026

HART, Robert Andrew Leonard

Resigned
Drive, Bradford On AvonBA15 1GB
Secretary
Appointed 09 May 2013
Resigned 01 Jul 2019

JACKSON, Felicity Elaine

Resigned
Bradford On AvonBA15 1GB
Secretary
Appointed 01 Jul 2019
Resigned 17 Nov 2021

BEST, Anthony

Resigned
Drive, Bradford On AvonBA15 1GB
Born June 1937
Director
Appointed 07 Feb 2013
Resigned 01 Jul 2021

EVES, Graham Dudley

Resigned
Bradford On AvonBA15 1GB
Born November 1945
Director
Appointed 17 Apr 2013
Resigned 31 Aug 2020

HART, Robert Andrew Leonard

Resigned
Holt Road, Bradford Upon AvonBA15 1AJ
Born November 1968
Director
Appointed 20 Mar 2013
Resigned 31 Jul 2019

HUBBARD, Matthew James

Resigned
Bradford On AvonBA15 1GB
Born May 1975
Director
Appointed 09 Aug 2017
Resigned 10 Jun 2020

ROGERS, Timothy John

Resigned
Holt Road, Bradford On AvonBA15 1AJ
Born April 1962
Director
Appointed 07 Feb 2013
Resigned 28 Feb 2018

ROUTH, James Mathew, Dr

Resigned
Bradford On AvonBA15 1GB
Born May 1973
Director
Appointed 01 Oct 2018
Resigned 30 Nov 2025

SMART, Frederick Bryan

Resigned
Bradford On AvonBA15 1GB
Born December 1951
Director
Appointed 17 Apr 2013
Resigned 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

137

Resolution
15 February 2026
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Group
11 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 January 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Resolution
27 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Resolution
9 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
24 January 2023
AAAnnual Accounts
Resolution
16 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
16 February 2022
AAAnnual Accounts
Resolution
31 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
22 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Resolution
27 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Resolution
22 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
3 July 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Resolution
26 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
28 January 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Resolution
19 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Resolution
6 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
22 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Accounts With Accounts Type Group
13 January 2016
AAAnnual Accounts
Resolution
29 December 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
16 June 2015
RP04RP04
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Interim
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Accounts With Accounts Type Group
3 February 2015
AAAnnual Accounts
Resolution
22 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Interim
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Accounts With Accounts Type Group
3 February 2014
AAAnnual Accounts
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Move Registers To Sail Company
19 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 December 2013
AD02Notification of Single Alternative Inspection Location
Resolution
11 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 June 2013
AA01Change of Accounting Reference Date
Resolution
21 May 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 May 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
21 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Accounts Balance Sheet
9 May 2013
BSBS
Auditors Report
9 May 2013
AUDRAUDR
Auditors Statement
9 May 2013
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
9 May 2013
CERT7CERT7
Re Registration Memorandum Articles
9 May 2013
MARMAR
Resolution
9 May 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
9 May 2013
RR01RR01
Certificate Change Of Name Company
9 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Incorporation Company
7 February 2013
NEWINCIncorporation