Background WavePink WaveYellow Wave

DYNAM1C LIMITED (12671207)

DYNAM1C LIMITED (12671207) is an active UK company. incorporated on 15 June 2020. with registered office in Ipswich. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. DYNAM1C LIMITED has been registered for 5 years. Current directors include MULLA, Alina Noor Bilal.

Company Number
12671207
Status
active
Type
ltd
Incorporated
15 June 2020
Age
5 years
Address
50 Princes Street, Ipswich, IP1 1RJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MULLA, Alina Noor Bilal
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAM1C LIMITED

DYNAM1C LIMITED is an active company incorporated on 15 June 2020 with the registered office located in Ipswich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. DYNAM1C LIMITED was registered 5 years ago.(SIC: 47910)

Status

active

Active since 5 years ago

Company No

12671207

LTD Company

Age

5 Years

Incorporated 15 June 2020

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

50 Princes Street Ipswich, IP1 1RJ,

Previous Addresses

83 Ducie Street Manchester M1 2JQ England
From: 19 March 2023To: 18 March 2025
Default Moston Lane Manchester M40 9WB England
From: 7 December 2022To: 19 March 2023
83 Ducie Street Manchester M1 2JQ England
From: 29 October 2021To: 7 December 2022
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 15 June 2020To: 29 October 2021
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
New Owner
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
New Owner
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MULLA, Alina Noor Bilal

Active
Princes Street, IpswichIP1 1RJ
Born May 2007
Director
Appointed 01 Mar 2026

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 15 Jun 2020
Resigned 25 Oct 2021

HAIDER, Chaudhary Jamil

Resigned
Princes Street, IpswichIP1 1RJ
Born December 2002
Director
Appointed 01 Aug 2024
Resigned 01 Mar 2026

MISKANIC, Ondrej

Resigned
Ducie Street, ManchesterM1 2JQ
Born August 1991
Director
Appointed 15 Jun 2020
Resigned 01 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Miss Alina Noor Bilal Mulla

Active
Princes Street, IpswichIP1 1RJ
Born May 2007

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2026

Mr Chaudhary Jamil Haider

Ceased
Princes Street, IpswichIP1 1RJ
Born December 2002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024
Ceased 01 Mar 2026

Mr Ondrej Miskanic

Ceased
Ducie Street, ManchesterM1 2JQ
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2020
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 October 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Incorporation Company
15 June 2020
NEWINCIncorporation