Background WavePink WaveYellow Wave

DYNAMIC NETWORKS HOLDINGS LIMITED (11467284)

DYNAMIC NETWORKS HOLDINGS LIMITED (11467284) is an active UK company. incorporated on 17 July 2018. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities. DYNAMIC NETWORKS HOLDINGS LIMITED has been registered for 7 years. Current directors include BUXTON, Edward, LEECE, Gareth James.

Company Number
11467284
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
4310 Park Approach Thorpe Park, Leeds, LS15 8GB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BUXTON, Edward, LEECE, Gareth James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC NETWORKS HOLDINGS LIMITED

DYNAMIC NETWORKS HOLDINGS LIMITED is an active company incorporated on 17 July 2018 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DYNAMIC NETWORKS HOLDINGS LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11467284

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

SHUL CO 009 LIMITED
From: 17 July 2018To: 2 August 2018
Contact
Address

4310 Park Approach Thorpe Park 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: 22 October 2018To: 13 July 2023
, Junxion House Station Approach, Leeds, LS5 3HR, United Kingdom
From: 17 October 2018To: 22 October 2018
, Airedale House Kirkstall Road, Leeds, LS4 2EW, United Kingdom
From: 17 July 2018To: 17 October 2018
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Oct 18
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jun 22
Funding Round
Aug 23
Loan Secured
Oct 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Feb 25
Director Joined
Feb 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BUXTON, Edward

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

LEECE, Gareth James

Active
Thorpe Park, LeedsLS15 8GB
Born January 1982
Director
Appointed 20 Jul 2018

BAIRD, James Scott

Resigned
Thorpe Park, LeedsLS15 8GB
Born June 1981
Director
Appointed 17 Jul 2018
Resigned 20 Oct 2023

BRIGGS, Matthew John

Resigned
Station Approach, LeedsLS5 3HR
Born June 1968
Director
Appointed 20 Jul 2018
Resigned 25 Oct 2021

SMITH, David

Resigned
Thorpe Park, 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 20 Jul 2018
Resigned 24 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
4310 Park Approach, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2023

Mr James Baird

Ceased
Thorpe Park, LeedsLS15 8GB
Born June 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Jul 2018
Ceased 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
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
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
28 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Resolution
24 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
23 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 August 2023
RP04CS01RP04CS01
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
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 Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
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
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 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
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Resolution
5 October 2018
RESOLUTIONSResolutions
Resolution
2 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Incorporation Company
17 July 2018
NEWINCIncorporation