Background WavePink WaveYellow Wave

DYNAMICS AGENCY LIMITED (09545213)

DYNAMICS AGENCY LIMITED (09545213) is an active UK company. incorporated on 16 April 2015. with registered office in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DYNAMICS AGENCY LIMITED has been registered for 11 years. Current directors include FIELD, Howard Stephen, FRANGLETON, Keith Robert, STONES, Jonathan Colin.

Company Number
09545213
Status
active
Type
ltd
Incorporated
16 April 2015
Age
11 years
Address
Telegraph House, Grimsby, DN31 3EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FIELD, Howard Stephen, FRANGLETON, Keith Robert, STONES, Jonathan Colin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMICS AGENCY LIMITED

DYNAMICS AGENCY LIMITED is an active company incorporated on 16 April 2015 with the registered office located in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DYNAMICS AGENCY LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09545213

LTD Company

Age

11 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

12 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Telegraph House 80 Cleethorpe Road Grimsby, DN31 3EF,

Previous Addresses

3rd Floor Telegraph House 80 Cleethorpe Road Grimsby N E Lincolnshire DN31 3EH England
From: 11 May 2015To: 10 July 2020
3rd Floor Telegraph House 80 Cleethorpes Road Grimsby N E. Lincolnshire DN31 3EH England
From: 16 April 2015To: 11 May 2015
Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jan 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FIELD, Howard Stephen

Active
80 Cleethorpe Road, GrimsbyDN31 3EF
Born April 1964
Director
Appointed 16 Apr 2015

FRANGLETON, Keith Robert

Active
ScotterDN21 3FD
Born November 1977
Director
Appointed 16 Apr 2015

STONES, Jonathan Colin

Active
80 Cleethorpe Road, GrimsbyDN31 3EH
Born September 1977
Director
Appointed 16 Apr 2015

BOULTON, Laura Mary

Resigned
ScotterDN21 3ST
Born November 1986
Director
Appointed 16 Apr 2015
Resigned 22 Jul 2020

HAVERY, Andrew David

Resigned
80 Cleethorpe Road, GrimsbyDN31 3EF
Born January 1971
Director
Appointed 16 Apr 2015
Resigned 23 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Miss Laura Mary Boulton

Ceased
ScotterDN21 3ST
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2020

Mr Keith Robert Frangleton

Active
ScotterDN21 3FD
Born November 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Incorporation Company
16 April 2015
NEWINCIncorporation