Background WavePink WaveYellow Wave

DYNAMA SOLUTIONS LTD (10455743)

DYNAMA SOLUTIONS LTD (10455743) is an active UK company. incorporated on 1 November 2016. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DYNAMA SOLUTIONS LTD has been registered for 9 years. Current directors include HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John and 1 others.

Company Number
10455743
Status
active
Type
ltd
Incorporated
1 November 2016
Age
9 years
Address
2nd Floor 1 Church Road, Richmond, TW9 2QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John, STRUDLEY, Paul George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMA SOLUTIONS LTD

DYNAMA SOLUTIONS LTD is an active company incorporated on 1 November 2016 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DYNAMA SOLUTIONS LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10455743

LTD Company

Age

9 Years

Incorporated 1 November 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

2nd Floor 1 Church Road Richmond, TW9 2QE,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 1 November 2016To: 2 November 2016
Timeline

34 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Jan 17
Funding Round
Jun 17
Share Issue
Jun 17
Funding Round
May 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HOLBROOK, Peter Lincoln

Active
1 Church Road, RichmondTW9 2QE
Born January 1969
Director
Appointed 21 Sept 2021

MICHELSON, Daniel

Active
1 Church Road, RichmondTW9 2QE
Born December 1967
Director
Appointed 30 Jul 2025

OSMENT, John

Active
1 Church Road, RichmondTW9 2QE
Born August 1984
Director
Appointed 21 Feb 2023

STRUDLEY, Paul George

Active
1 Church Road, RichmondTW9 2QE
Born September 1982
Director
Appointed 30 Jul 2025

BURNS, Charlene

Resigned
1 Church Road, RichmondTW9 2QE
Born November 1983
Director
Appointed 21 Feb 2023
Resigned 30 Jul 2025

CARWARDINE, Andrew Victor

Resigned
1 Church Road, RichmondTW9 2QE
Born November 1964
Director
Appointed 17 Jan 2017
Resigned 02 Jan 2019

HARSTON, Jonathan James

Resigned
1 Church Road, RichmondTW9 2QE
Born March 1976
Director
Appointed 05 Nov 2018
Resigned 15 Oct 2021

MUNRO, Charles George

Resigned
1 Church Road, RichmondTW9 2QE
Born June 1975
Director
Appointed 01 Nov 2016
Resigned 10 Jun 2019

SURGES, Jeffery

Resigned
1 Church Road, RichmondTW9 2QE
Born July 1967
Director
Appointed 18 Mar 2022
Resigned 30 Jul 2025

WILSON, Nicholas Stephen

Resigned
1 Church Road, RichmondTW9 2QE
Born November 1971
Director
Appointed 06 Sept 2018
Resigned 18 Mar 2022

WOOLDRIDGE, Robin

Resigned
Church Road, Kingston Upon ThamesTW9 2QE
Born June 1968
Director
Appointed 01 Nov 2016
Resigned 06 Sept 2018

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Nov 2016
Resigned 02 Nov 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Nov 2016
Resigned 02 Nov 2016

Persons with significant control

1

1 Church Road, RichmondTW9 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
25 February 2025
GUARANTEE2GUARANTEE2
Legacy
25 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
PARENT_ACCPARENT_ACC
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
14 December 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 August 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2022
AAAnnual Accounts
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 March 2022
GUARANTEE2GUARANTEE2
Legacy
23 March 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
18 March 2021
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 July 2018
AAAnnual Accounts
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Gazette Filings Brought Up To Date
5 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Memorandum Articles
10 January 2017
MAMA
Resolution
10 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Incorporation Company
1 November 2016
NEWINCIncorporation