Background WavePink WaveYellow Wave

ANIMAL DYNAMICS LIMITED (09371413)

ANIMAL DYNAMICS LIMITED (09371413) is an active UK company. incorporated on 2 January 2015. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ANIMAL DYNAMICS LIMITED has been registered for 11 years. Current directors include DIXON-CLEGG, Nicholas George, MYERS, Matthew Dean, THOMAS, Adrian Leland Rees.

Company Number
09371413
Status
active
Type
ltd
Incorporated
2 January 2015
Age
11 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DIXON-CLEGG, Nicholas George, MYERS, Matthew Dean, THOMAS, Adrian Leland Rees
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIMAL DYNAMICS LIMITED

ANIMAL DYNAMICS LIMITED is an active company incorporated on 2 January 2015 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ANIMAL DYNAMICS LIMITED was registered 11 years ago.(SIC: 72190)

Status

active

Active since 11 years ago

Company No

09371413

LTD Company

Age

11 Years

Incorporated 2 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

46 Woodstock Road Oxford Oxfordshire OX2 6HT England
From: 16 July 2024To: 1 August 2025
4610/20 Cascade Way Oxford Business Park South Oxford Oxfordshire OX4 2SU England
From: 11 February 2020To: 16 July 2024
Room 015, Centre for Innovation and Enterprise Oxford University Begbroke Science Park Yarnton Kidlington Oxfordshire OX5 1PF England
From: 17 August 2015To: 11 February 2020
Unit 62 Pall Mall Deposit Barlby Road London W10 6BL United Kingdom
From: 2 January 2015To: 17 August 2015
Timeline

37 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Apr 15
Share Issue
Jun 15
Funding Round
Sept 15
Funding Round
Jan 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Funding Round
Jan 18
Funding Round
Aug 18
Director Joined
Mar 19
Director Left
Feb 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Oct 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Owner Exit
Mar 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Director Left
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Feb 26
11
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DIXON-CLEGG, Nicholas George

Active
Greenham Business Park, NewburyRG19 6AB
Born November 1989
Director
Appointed 23 Jan 2023

MYERS, Matthew Dean

Active
Greenham Business Park, NewburyRG19 6AB
Born September 1992
Director
Appointed 26 Jun 2024

THOMAS, Adrian Leland Rees

Active
Greenham Business Park, NewburyRG19 6AB
Born February 1963
Director
Appointed 02 Jan 2015

ALIC, Esina

Resigned
Cascade Way, OxfordOX4 2SU
Born January 1974
Director
Appointed 13 Jan 2022
Resigned 31 Jan 2022

ALLINGTON, Kevin John

Resigned
Cascade Way, OxfordOX4 2SU
Born August 1975
Director
Appointed 01 Apr 2022
Resigned 30 Dec 2022

CACCIA, Alexander Orlando Harold

Resigned
Cascade Way, OxfordOX4 2SU
Born October 1963
Director
Appointed 02 Jan 2015
Resigned 13 Jan 2022

CAPON, Thomas Luke

Resigned
Woodstock Road, OxfordOX2 6HT
Born November 1992
Director
Appointed 23 Jan 2023
Resigned 11 Aug 2023

EVANS, William Mark

Resigned
Cascade Way, OxfordOX4 2SU
Born August 1957
Director
Appointed 15 Sept 2017
Resigned 13 Jan 2022

GOODLAD, William

Resigned
Cascade Way, OxfordOX4 2SU
Born September 1974
Director
Appointed 13 Jan 2022
Resigned 01 Nov 2022

GRAHAM, James

Resigned
Cascade Way, OxfordOX4 2SU
Born April 1967
Director
Appointed 02 Nov 2022
Resigned 26 Jun 2024

MCGILL, Colin

Resigned
90, 3920 Zermatt
Born September 1948
Director
Appointed 10 Jan 2016
Resigned 15 Mar 2017

REIL, Torsten

Resigned
Kingsgate, OxfordOX4 2SU
Born October 1973
Director
Appointed 11 Mar 2019
Resigned 09 Jun 2022

SENIOR, Stephen John

Resigned
Minster Yard, LincolnLN2 1PX
Born December 1957
Director
Appointed 10 Jan 2016
Resigned 27 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Jan 2022

Mr Adrian Leland Rees Thomas

Ceased
Greenham Business Park, NewburyRG19 6AB
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Feb 2026

Mr Alexander Orlando Harold Caccia

Ceased
Oxford University, Begbroke Science Park, KidlingtonOX5 1PF
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jan 2022
Fundings
Financials
Latest Activities

Filing History

106

Replacement Filing Of Confirmation Statement With Made Up Date
4 March 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Memorandum Articles
9 February 2023
MAMA
Resolution
9 February 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
17 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 January 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Resolution
2 September 2022
RESOLUTIONSResolutions
Memorandum Articles
2 September 2022
MAMA
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
19 April 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
4 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 April 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
30 March 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
21 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 March 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
9 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 March 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2018
PSC04Change of PSC Details
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Resolution
17 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 September 2017
AA01Change of Accounting Reference Date
Resolution
29 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Resolution
1 July 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 June 2015
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
30 April 2015
CC04CC04
Resolution
30 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Incorporation Company
2 January 2015
NEWINCIncorporation