Background WavePink WaveYellow Wave

THE DUNAMIS GROUP LIMITED (09762558)

THE DUNAMIS GROUP LIMITED (09762558) is an active UK company. incorporated on 4 September 2015. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. THE DUNAMIS GROUP LIMITED has been registered for 10 years. Current directors include JAGER, Jonathan, FULCRUM UTILITY SERVICES LIMITED.

Company Number
09762558
Status
active
Type
ltd
Incorporated
4 September 2015
Age
10 years
Address
4 Europa Court, Sheffield, S9 1XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
JAGER, Jonathan, FULCRUM UTILITY SERVICES LIMITED
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DUNAMIS GROUP LIMITED

THE DUNAMIS GROUP LIMITED is an active company incorporated on 4 September 2015 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. THE DUNAMIS GROUP LIMITED was registered 10 years ago.(SIC: 64203)

Status

active

Active since 10 years ago

Company No

09762558

LTD Company

Age

10 Years

Incorporated 4 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

4 Europa Court Europa Court Sheffield, S9 1XE,

Previous Addresses

2 Europa View Sheffield S9 1XH England
From: 7 February 2018To: 16 January 2026
Unit 3, the Wheelwright Lower Green Higham Bury St. Edmunds IP28 6NL United Kingdom
From: 4 September 2015To: 7 February 2018
Timeline

40 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Funding Round
May 16
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Aug 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Nov 19
Owner Exit
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Loan Secured
Dec 22
Loan Secured
Apr 23
Loan Secured
Mar 24
Owner Exit
Apr 24
Loan Secured
May 24
Loan Secured
Oct 25
3
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

JAGER, Jonathan

Active
Europa Court, SheffieldS9 1XE
Born November 1973
Director
Appointed 30 Mar 2022

FULCRUM UTILITY SERVICES LIMITED

Active
PO BOX 309, Grand CaymanKY1-1104
Corporate director
Appointed 30 Nov 2022

BOARDMAN, Sally Elisabeth

Resigned
The Wheelwrights, Bury St EdmundsIP28 6NL
Secretary
Appointed 30 Mar 2016
Resigned 31 Aug 2018

BOARDMAN, Sally Elisabeth

Resigned
The Wheelwrights, Bury St EdmundsIP28 6NL
Born October 1969
Director
Appointed 30 Mar 2016
Resigned 31 Aug 2018

CUTLER, Jennifer Louise

Resigned
Europa View, SheffieldS9 1XH
Born September 1977
Director
Appointed 10 Mar 2021
Resigned 31 Mar 2022

DUGDALE, Terry Michael

Resigned
Europa View, SheffieldS9 1XH
Born October 1973
Director
Appointed 01 Jul 2019
Resigned 24 Jan 2022

GRAY, Daniel James

Resigned
Europa View, SheffieldS9 1XH
Born February 1972
Director
Appointed 30 Mar 2016
Resigned 10 Mar 2021

GRIFFITHS, Hazel Jayne

Resigned
Europa View, SheffieldS9 1XH
Born January 1982
Director
Appointed 05 Feb 2018
Resigned 30 Jun 2019

HARRIS, Daren

Resigned
Europa View, SheffieldS9 1XH
Born December 1964
Director
Appointed 24 Jun 2019
Resigned 05 Jan 2021

HARRISON, Martin John

Resigned
Europa View, SheffieldS9 1XH
Born June 1969
Director
Appointed 05 Feb 2018
Resigned 30 Sept 2019

HAYES, Wayne Jonathan

Resigned
Europa View, SheffieldS9 1XH
Born May 1962
Director
Appointed 04 Sept 2015
Resigned 05 Feb 2018

JUPP, Richard Anthony

Resigned
Europa View, SheffieldS9 1XH
Born December 1963
Director
Appointed 30 Mar 2016
Resigned 31 Mar 2022

LONG, Michael Anthony

Resigned
The Wheelwrights, Bury St EdmundsIP28 6NL
Born November 1963
Director
Appointed 30 Mar 2016
Resigned 31 Jan 2019

MACBETH, Stephen Victor

Resigned
Europa View, SheffieldS9 1XH
Born October 1957
Director
Appointed 30 Mar 2016
Resigned 10 Mar 2021

MANN, Christopher James

Resigned
The Wheelwrights, Bury St EdmundsIP28 6NL
Born July 1967
Director
Appointed 30 Mar 2016
Resigned 05 Feb 2018

Persons with significant control

5

1 Active
4 Ceased
Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2024
Gt Ugland House, George Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020
Ceased 04 Apr 2024
PO BOX 309, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2018
Ceased 12 Nov 2020

Mr Christopher James Mann

Ceased
Europa View, SheffieldS9 1XH
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2018

Mr Wayne Jonathan Hayes

Ceased
Europa View, SheffieldS9 1XH
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
3 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Change Sail Address Company With New Address
15 August 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
30 November 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Memorandum Articles
19 June 2021
MAMA
Resolution
19 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 April 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Resolution
21 April 2016
RESOLUTIONSResolutions
Resolution
21 April 2016
RESOLUTIONSResolutions
Incorporation Company
4 September 2015
NEWINCIncorporation