Background WavePink WaveYellow Wave

DYNAMIX CORPORATION LIMITED (10563142)

DYNAMIX CORPORATION LIMITED (10563142) is an active UK company. incorporated on 13 January 2017. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DYNAMIX CORPORATION LIMITED has been registered for 9 years. Current directors include WILLIAMS, Gareth.

Company Number
10563142
Status
active
Type
ltd
Incorporated
13 January 2017
Age
9 years
Address
The Plaza, Liverpool, L3 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILLIAMS, Gareth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIX CORPORATION LIMITED

DYNAMIX CORPORATION LIMITED is an active company incorporated on 13 January 2017 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DYNAMIX CORPORATION LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10563142

LTD Company

Age

9 Years

Incorporated 13 January 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 25 January 2026
For period ending 11 January 2026

Previous Company Names

PEOPLE DYNAMIX HOLDINGS LIMITED
From: 13 January 2017To: 10 February 2017
Contact
Address

The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Jan 18
New Owner
Jan 20
Loan Secured
Feb 21
Loan Secured
Oct 21
Loan Secured
Feb 22
Funding Round
Jan 23
Capital Reduction
Jan 23
Capital Reduction
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Funding Round
Mar 23
Loan Cleared
Apr 26
Loan Cleared
Apr 26
9
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

WILLIAMS, Gareth

Active
The Plaza, LiverpoolL3 9QJ
Born November 1979
Director
Appointed 13 Jan 2017

Persons with significant control

2

Mrs Jill Williams

Active
The Plaza, LiverpoolL3 9QJ
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2018

Mr Gareth Williams

Active
The Plaza, LiverpoolL3 9QJ
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

55

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
21 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2023
AA01Change of Accounting Reference Date
Resolution
10 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Capital Cancellation Shares
8 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Cancellation Shares
1 February 2023
SH06Cancellation of Shares
Capital Cancellation Shares
1 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 February 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 February 2023
SH03Return of Purchase of Own Shares
Resolution
27 January 2023
RESOLUTIONSResolutions
Resolution
25 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
2 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Second Filing Of Confirmation Statement With Made Up Date
10 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 June 2022
RP04CS01RP04CS01
Capital Name Of Class Of Shares
9 June 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Memorandum Articles
21 April 2020
MAMA
Resolution
21 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Legacy
12 December 2019
RP04CS01RP04CS01
Change Account Reference Date Company Previous Extended
10 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
1 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Resolution
10 February 2017
RESOLUTIONSResolutions
Incorporation Company
13 January 2017
NEWINCIncorporation