Background WavePink WaveYellow Wave

DYNAMIC TECHNOLOGY SOLUTIONS LIMITED (09822232)

DYNAMIC TECHNOLOGY SOLUTIONS LIMITED (09822232) is an active UK company. incorporated on 13 October 2015. with registered office in Middlesbrough. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. DYNAMIC TECHNOLOGY SOLUTIONS LIMITED has been registered for 10 years. Current directors include WEI, Tao.

Company Number
09822232
Status
active
Type
ltd
Incorporated
13 October 2015
Age
10 years
Address
9b/9c Bowes Road, Middlesbrough, TS2 1LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
WEI, Tao
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC TECHNOLOGY SOLUTIONS LIMITED

DYNAMIC TECHNOLOGY SOLUTIONS LIMITED is an active company incorporated on 13 October 2015 with the registered office located in Middlesbrough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. DYNAMIC TECHNOLOGY SOLUTIONS LIMITED was registered 10 years ago.(SIC: 64204)

Status

active

Active since 10 years ago

Company No

09822232

LTD Company

Age

10 Years

Incorporated 13 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

DYNAMIC CCTV MANAGEMENT LTD
From: 13 October 2015To: 10 February 2023
Contact
Address

9b/9c Bowes Road Middlesbrough, TS2 1LU,

Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Nov 25
Director Left
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WEI, Tao

Active
Bowes Road, MiddlesbroughTS2 1LU
Born November 1989
Director
Appointed 25 Nov 2025

DUNNE, Graham Reece

Resigned
Bowes Road, MiddlesbroughTS2 1LU
Born November 1973
Director
Appointed 13 Oct 2015
Resigned 28 Jan 2022

GORDON, Paul Neville

Resigned
Bowes Road, MiddlesbroughTS2 1LU
Born January 1974
Director
Appointed 13 Oct 2015
Resigned 28 Jan 2022

TATTERS, Diane

Resigned
Bowes Road, MiddlesbroughTS2 1LU
Born December 1970
Director
Appointed 13 Oct 2015
Resigned 28 Jan 2022

YU, Ning

Resigned
Bowes Road, MiddlesbroughTS2 1LU
Born May 1985
Director
Appointed 28 Jan 2022
Resigned 28 Nov 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Tao Wei

Active
Bowes Road, MiddlesbroughTS2 1LU
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2025

Mr Ning Yu

Ceased
Bowes Road, MiddlesbroughTS2 1LU
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2022
Ceased 28 Nov 2025

Mr Graham Reece Dunne

Ceased
Bowes Road, MiddlesbroughTS2 1LU
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jan 2022

Mr Paul Neville Gordon

Ceased
Bowes Road, MiddlesbroughTS2 1LU
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jan 2022

Miss Diane Tatters

Ceased
Bowes Road, MiddlesbroughTS2 1LU
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

44

Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Resolution
15 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Certificate Change Of Name Company
10 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Resolution
20 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 October 2015
NEWINCIncorporation