Background WavePink WaveYellow Wave

DYNAMIC NETWORKS GROUP HOLDINGS LIMITED (14407722)

DYNAMIC NETWORKS GROUP HOLDINGS LIMITED (14407722) is an active UK company. incorporated on 10 October 2022. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DYNAMIC NETWORKS GROUP HOLDINGS LIMITED has been registered for 3 years. Current directors include BUXTON, Edward, LANDSMAN, Paul Stewart, LEECE, Gareth James and 1 others.

Company Number
14407722
Status
active
Type
ltd
Incorporated
10 October 2022
Age
3 years
Address
4310 Park Approach, Leeds, LS15 8GB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BUXTON, Edward, LANDSMAN, Paul Stewart, LEECE, Gareth James, HW DIRECTORS LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC NETWORKS GROUP HOLDINGS LIMITED

DYNAMIC NETWORKS GROUP HOLDINGS LIMITED is an active company incorporated on 10 October 2022 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DYNAMIC NETWORKS GROUP HOLDINGS LIMITED was registered 3 years ago.(SIC: 64999)

Status

active

Active since 3 years ago

Company No

14407722

LTD Company

Age

3 Years

Incorporated 10 October 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 September 2025 (6 months ago)
Period: 10 October 2022 - 31 December 2023(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

LEAPING HORSE LIMITED
From: 13 September 2023To: 28 December 2023
TAILER STOCKCO LIMITED
From: 10 October 2022To: 13 September 2023
Contact
Address

4310 Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

First Floor 184-186 Regent Street London W1B 5TW United Kingdom
From: 12 September 2023To: 22 December 2023
4th Floor 24 Old Bond Street London W1S 4AW United Kingdom
From: 10 October 2022To: 12 September 2023
Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Owner Exit
Aug 23
Share Issue
Aug 23
Owner Exit
Oct 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Capital Reduction
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Share Buyback
Oct 23
Funding Round
Nov 23
Loan Secured
Feb 24
Funding Round
Oct 24
Director Left
Feb 25
Capital Update
Sept 25
Funding Round
Sept 25
Loan Secured
Sept 25
7
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COSSEY COSEC SERVICES LIMITED

Active
Floor, LondonW1S 4AW
Corporate secretary
Appointed 10 Oct 2022

BUXTON, Edward

Active
Park Approach, LeedsLS15 8GB
Born January 1961
Director
Appointed 20 Oct 2023

LANDSMAN, Paul Stewart

Active
Park Approach, LeedsLS15 8GB
Born October 1979
Director
Appointed 20 Oct 2023

LEECE, Gareth James

Active
Park Approach, LeedsLS15 8GB
Born January 1982
Director
Appointed 20 Oct 2023

HW DIRECTORS LIMITED

Active
Floor, LondonW1S 4AW
Corporate director
Appointed 10 Oct 2022

PRICE, Joseph Daniel

Resigned
184-186 Regent Street, LondonW1B 5TW
Born April 1989
Director
Appointed 10 Oct 2022
Resigned 20 Oct 2023

SMITH, David

Resigned
Park Approach, LeedsLS15 8GB
Born September 1964
Director
Appointed 20 Oct 2023
Resigned 06 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2023
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2023
Ceased 20 Oct 2023
Floor, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2022
Ceased 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Resolution
12 September 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
12 September 2025
AA01Change of Accounting Reference Date
Memorandum Articles
11 September 2025
MAMA
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
3 September 2025
SH19Statement of Capital
Legacy
3 September 2025
SH20SH20
Legacy
3 September 2025
CAP-SSCAP-SS
Resolution
3 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Resolution
6 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Change To A Person With Significant Control
30 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 June 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Move Registers To Sail Company With New Address
3 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 January 2024
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
28 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 November 2023
MAMA
Resolution
1 November 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 October 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Capital Cancellation Shares
25 October 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Certificate Change Of Name Company
13 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
29 August 2023
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
21 August 2023
SH08Notice of Name/Rights of Class of Shares
Change Corporate Secretary Company With Change Date
6 January 2023
CH04Change of Corporate Secretary Details
Incorporation Company
10 October 2022
NEWINCIncorporation