Background WavePink WaveYellow Wave

FERARU DYNAMICS LIMITED (11493910)

FERARU DYNAMICS LIMITED (11493910) is an active UK company. incorporated on 1 August 2018. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 3 other business activities. FERARU DYNAMICS LIMITED has been registered for 7 years. Current directors include BERRY, Geoffrey Arthur, Mr., FERARU, Andrei Mihai, FITZPATRICK, Michael Edward, Professor and 2 others.

Company Number
11493910
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
Technocentre, Coventry, CV1 2TT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BERRY, Geoffrey Arthur, Mr., FERARU, Andrei Mihai, FITZPATRICK, Michael Edward, Professor, WILLIAMS, Paul Edward, COVENTRY UNIVERSITY ENTERPRISES LIMITED
SIC Codes
27900, 62090, 72190, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERARU DYNAMICS LIMITED

FERARU DYNAMICS LIMITED is an active company incorporated on 1 August 2018 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 3 other business activities. FERARU DYNAMICS LIMITED was registered 7 years ago.(SIC: 27900, 62090, 72190, 86900)

Status

active

Active since 7 years ago

Company No

11493910

LTD Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Technocentre Puma Way Coventry, CV1 2TT,

Timeline

37 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Nov 18
Director Joined
Nov 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Mar 19
Funding Round
Apr 19
Director Joined
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Apr 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Mar 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
May 22
Funding Round
May 22
Director Joined
May 22
Funding Round
Mar 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 26
33
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BERRY, Geoffrey Arthur, Mr.

Active
Puma Way, CoventryCV1 2TT
Born January 1947
Director
Appointed 01 Jun 2022

FERARU, Andrei Mihai

Active
Puma Way, CoventryCV1 2TT
Born December 1992
Director
Appointed 01 Aug 2018

FITZPATRICK, Michael Edward, Professor

Active
Priory Street, CoventryCV1 5FB
Born July 1970
Director
Appointed 08 Nov 2018

WILLIAMS, Paul Edward

Active
Puma Way, CoventryCV1 2TT
Born January 1973
Director
Appointed 17 Jul 2019

COVENTRY UNIVERSITY ENTERPRISES LIMITED

Active
Priory Street, CoventryCV1 5FB
Corporate director
Appointed 01 Aug 2018

Persons with significant control

2

Mr Andrei Mihai Feraru

Active
Puma Way, CoventryCV1 2TT
Born December 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Aug 2018

Coventry University Enterprises Limited

Active
Puma Way, CoventryCV1 2TT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Incorporation Company
1 August 2018
NEWINCIncorporation