Background WavePink WaveYellow Wave

DYNAMIC NETWORKS LIMITED (10055583)

DYNAMIC NETWORKS LIMITED (10055583) is an active UK company. incorporated on 10 March 2016. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. DYNAMIC NETWORKS LIMITED has been registered for 10 years. Current directors include BUXTON, Edward, LEECE, Gareth James.

Company Number
10055583
Status
active
Type
ltd
Incorporated
10 March 2016
Age
10 years
Address
4310 Park Approach, Leeds, LS15 8GB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BUXTON, Edward, LEECE, Gareth James
SIC Codes
62020, 62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC NETWORKS LIMITED

DYNAMIC NETWORKS LIMITED is an active company incorporated on 10 March 2016 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. DYNAMIC NETWORKS LIMITED was registered 10 years ago.(SIC: 62020, 62030)

Status

active

Active since 10 years ago

Company No

10055583

LTD Company

Age

10 Years

Incorporated 10 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 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

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

DYNAMIC NETWORKS GROUP LIMITED
From: 10 March 2016To: 30 March 2017
Contact
Address

4310 Park Approach Leeds, LS15 8GB,

Previous Addresses

4310 Park Approach Thorpe Park Leeds LS15 8GB England
From: 13 July 2023To: 21 July 2023
Junxion House Station Approach Leeds LS5 3HR
From: 23 October 2018To: 13 July 2023
Junxion House Station Approach Leeds LS5 3HR United Kingdom
From: 17 October 2018To: 23 October 2018
Airedale House 423 Kirkstall Road Leeds LS4 2EW United Kingdom
From: 10 March 2016To: 17 October 2018
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Owner Exit
Mar 20
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jun 22
Loan Secured
Oct 23
Director Left
Nov 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BUXTON, Edward

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

LEECE, Gareth James

Active
Park Approach, LeedsLS15 8GB
Born January 1982
Director
Appointed 10 Mar 2016

BAIRD, James Scott

Resigned
Park Approach, LeedsLS15 8GB
Born June 1981
Director
Appointed 10 Mar 2016
Resigned 20 Oct 2023

BRIGGS, Matthew John

Resigned
Station Approach, LeedsLS5 3HR
Born June 1968
Director
Appointed 10 Mar 2016
Resigned 25 Oct 2021

SMITH, David

Resigned
Park Approach, LeedsLS15 8GB
Born September 1964
Director
Appointed 05 Jan 2022
Resigned 06 Feb 2025

SUTCLIFFE, Steven Andrew

Resigned
Station Approach, LeedsLS5 3HR
Born March 1972
Director
Appointed 10 Mar 2016
Resigned 25 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Stataion Approach, LeedsLS5 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2019

Mr James Scott Baird

Ceased
Station Approach, LeedsLS5 3HR
Born June 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Mar 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
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
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Resolution
30 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
30 March 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Incorporation Company
10 March 2016
NEWINCIncorporation