Background WavePink WaveYellow Wave

GET DYNAMIC LIMITED (09593200)

GET DYNAMIC LIMITED (09593200) is an active UK company. incorporated on 15 May 2015. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities. GET DYNAMIC LIMITED has been registered for 10 years. Current directors include BUXTON, Edward, LEECE, Gareth James.

Company Number
09593200
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
4310 Park Approach Thorpe Park, Leeds, LS15 8GB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BUXTON, Edward, LEECE, Gareth James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GET DYNAMIC LIMITED

GET DYNAMIC LIMITED is an active company incorporated on 15 May 2015 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GET DYNAMIC LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09593200

LTD Company

Age

10 Years

Incorporated 15 May 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

HUDSON BAIRD LIMITED
From: 22 July 2015To: 30 March 2017
DYNAMIC NETWORKS LIMITED
From: 15 May 2015To: 22 July 2015
Contact
Address

4310 Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

Junxion House Station Approach Leeds LS5 3HR
From: 23 October 2018To: 25 July 2023
Junxion House Station Approach Leeds LS5 3HR United Kingdom
From: 17 October 2018To: 23 October 2018
C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom
From: 9 January 2017To: 17 October 2018
Convention House St Mary's Street Leeds West Yorkshire LS9 7DP England
From: 15 May 2015To: 9 January 2017
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Owner Exit
May 19
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUXTON, Edward

Active
Thorpe Park, LeedsLS15 8GB
Born January 1961
Director
Appointed 06 Feb 2025

LEECE, Gareth James

Active
Thorpe Park, LeedsLS15 8GB
Born January 1982
Director
Appointed 20 Oct 2023

BAIRD, James Scott

Resigned
Thorpe Park, LeedsLS15 8GB
Born June 1981
Director
Appointed 15 May 2015
Resigned 20 Oct 2023

SMITH, David

Resigned
Thorpe Park, LeedsLS15 8GB
Born September 1964
Director
Appointed 20 Oct 2023
Resigned 06 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Station Approach, LeedsLS5 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 May 2019

Mr James Scott Baird

Ceased
Station Approach, LeedsLS5 3HR
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 May 2019
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Previous Extended
10 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Resolution
30 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
30 March 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Certificate Change Of Name Company
22 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2015
CONNOTConfirmation Statement Notification
Incorporation Company
15 May 2015
NEWINCIncorporation