Background WavePink WaveYellow Wave

DYNAMON LTD (09633575)

DYNAMON LTD (09633575) is an active UK company. incorporated on 11 June 2015. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in business and domestic software development. DYNAMON LTD has been registered for 10 years. Current directors include KENDALL, Nicholas Richard, MINARDI, Eduardo Hector, SMITH, Andrew and 2 others.

Company Number
09633575
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
Gamma House Enterprise Road, Southampton, SO16 7NS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KENDALL, Nicholas Richard, MINARDI, Eduardo Hector, SMITH, Andrew, WATCHUS, David Andrew, WEBB, Angus Patrick
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMON LTD

DYNAMON LTD is an active company incorporated on 11 June 2015 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DYNAMON LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09633575

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Gamma House Enterprise Road Southampton Science Park Southampton, SO16 7NS,

Previous Addresses

The Innovation Centre 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP England
From: 20 August 2015To: 12 July 2023
1 London Road Southampton SO15 2AE United Kingdom
From: 11 June 2015To: 20 August 2015
Timeline

19 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jan 17
Funding Round
Jan 17
Director Joined
Jan 17
Share Issue
Feb 17
Funding Round
Jun 17
New Owner
Jul 17
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Mar 19
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Director Joined
Feb 22
Funding Round
Nov 22
Funding Round
Jan 23
Director Joined
Jan 23
Director Left
Aug 23
Director Joined
Aug 23
11
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

KENDALL, Nicholas Richard

Active
Chertsey Road, Sunbury-On-ThamesTW16 7LN
Born March 1986
Director
Appointed 11 Jul 2023

MINARDI, Eduardo Hector

Active
Enterprise Road, SouthamptonSO16 7NS
Born November 1954
Director
Appointed 09 Feb 2022

SMITH, Andrew

Active
Rudds Lane, AylesburyHP17 8JP
Born May 1975
Director
Appointed 27 Jan 2017

WATCHUS, David Andrew

Active
Lees Hill, HookRG29 1RQ
Born August 1963
Director
Appointed 27 Jan 2017

WEBB, Angus Patrick

Active
2 Venture Road, SouthamptonSO16 7NP
Born March 1987
Director
Appointed 11 Jun 2015

NADUR, Sophia

Resigned
Toms Lane, Kings LangleyWD4 8NR
Born March 1967
Director
Appointed 16 Jan 2023
Resigned 11 Jul 2023

Persons with significant control

1

Mr Angus Patrick Webb

Active
Southampton Science Park, HampshireSO16 7NP
Born March 1987

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
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Memorandum Articles
18 January 2023
MAMA
Resolution
18 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
1 October 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
1 October 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement
27 June 2019
CS01Confirmation Statement
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Incorporation Company
11 June 2015
NEWINCIncorporation