Background WavePink WaveYellow Wave

FILE DYNAMICS LIMITED (09424085)

FILE DYNAMICS LIMITED (09424085) is an active UK company. incorporated on 5 February 2015. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities and 3 other business activities. FILE DYNAMICS LIMITED has been registered for 11 years. Current directors include GRIFFITHS, Aled Wyn, LENNAGHAN, Michelle Louise, SAVILL, Mark.

Company Number
09424085
Status
active
Type
ltd
Incorporated
5 February 2015
Age
11 years
Address
C/O Rsm Uk 2nd Floor, Bristol, BS1 6DG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GRIFFITHS, Aled Wyn, LENNAGHAN, Michelle Louise, SAVILL, Mark
SIC Codes
62090, 78300, 82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILE DYNAMICS LIMITED

FILE DYNAMICS LIMITED is an active company incorporated on 5 February 2015 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 3 other business activities. FILE DYNAMICS LIMITED was registered 11 years ago.(SIC: 62090, 78300, 82110, 82990)

Status

active

Active since 11 years ago

Company No

09424085

LTD Company

Age

11 Years

Incorporated 5 February 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

TICCS/LD SERVICES LIMITED
From: 5 February 2015To: 19 October 2016
Contact
Address

C/O Rsm Uk 2nd Floor One, The Square Bristol, BS1 6DG,

Previous Addresses

43 Queen Square Bristol BS1 4QP England
From: 17 November 2017To: 3 February 2026
Victoria House 51 Victoria Street Bristol BS1 6AD England
From: 5 February 2015To: 17 November 2017
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Apr 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
May 21
Owner Exit
Jun 21
Director Joined
Dec 21
Owner Exit
Feb 22
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LYDACO NOMINEES LIMITED

Active
Queen Square, BristolBS1 4QP
Corporate secretary
Appointed 05 Feb 2015

GRIFFITHS, Aled Wyn

Active
2nd Floor, BristolBS1 6DG
Born July 1978
Director
Appointed 17 Nov 2025

LENNAGHAN, Michelle Louise

Active
2nd Floor, BristolBS1 6DG
Born June 1974
Director
Appointed 05 Feb 2015

SAVILL, Mark

Active
2nd Floor, BristolBS1 6DG
Born January 1967
Director
Appointed 05 Feb 2015

BANBURY, Gillian Angela

Resigned
Queen Square, BristolBS1 4QP
Born February 1966
Director
Appointed 20 Dec 2021
Resigned 17 Nov 2025

DELANEY, Nicholas John

Resigned
Queen Square, BristolBS1 4QP
Born October 1967
Director
Appointed 05 Feb 2015
Resigned 22 Dec 2017

DOBRIKOVA, Stephanie Elizabeth Squire

Resigned
Queen Square, BristolBS1 4QP
Born December 1985
Director
Appointed 22 Dec 2017
Resigned 22 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Queen Square, BristolBS1 4QP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Apr 2021
Ceased 29 Nov 2021
Carnac Court, FarehamPO16 8UZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Apr 2021
Queen Square, BristolBS1 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
24 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2022
AAAnnual Accounts
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
AGREEMENT2AGREEMENT2
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2020
AAAnnual Accounts
Legacy
8 October 2020
PARENT_ACCPARENT_ACC
Legacy
8 October 2020
AGREEMENT2AGREEMENT2
Legacy
8 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Legacy
6 September 2019
PARENT_ACCPARENT_ACC
Legacy
6 September 2019
GUARANTEE2GUARANTEE2
Legacy
6 September 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
13 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2018
AAAnnual Accounts
Legacy
28 March 2018
PARENT_ACCPARENT_ACC
Legacy
28 March 2018
AGREEMENT2AGREEMENT2
Legacy
28 March 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 November 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Legacy
7 March 2017
GUARANTEE2GUARANTEE2
Legacy
7 March 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Resolution
19 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
21 December 2015
AA01Change of Accounting Reference Date
Resolution
21 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Incorporation Company
5 February 2015
NEWINCIncorporation