Background WavePink WaveYellow Wave

DYNAMIC SAFETY SOLUTIONS LTD (NI628210)

DYNAMIC SAFETY SOLUTIONS LTD (NI628210) is an active UK company. incorporated on 5 December 2014. with registered office in Dungannon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DYNAMIC SAFETY SOLUTIONS LTD has been registered for 11 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
NI628210
Status
active
Type
ltd
Incorporated
5 December 2014
Age
11 years
Address
37a Cadian Road, Dungannon, BT70 1LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC SAFETY SOLUTIONS LTD

DYNAMIC SAFETY SOLUTIONS LTD is an active company incorporated on 5 December 2014 with the registered office located in Dungannon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DYNAMIC SAFETY SOLUTIONS LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

NI628210

LTD Company

Age

11 Years

Incorporated 5 December 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

37a Cadian Road Eglish Dungannon, BT70 1LY,

Previous Addresses

18 Clooney Terrace Derry BT47 6AR
From: 5 December 2014To: 4 May 2022
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Apr 17
New Owner
Dec 17
New Owner
Jan 19
Owner Exit
Jan 19
Loan Secured
Nov 20
Funding Round
Aug 23
Funding Round
Jan 24
Funding Round
Jun 25
Loan Cleared
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
3
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BONTHRON, Gillian

Active
St. Peters Square, ManchesterM2 3DE
Born May 1977
Director
Appointed 04 Feb 2026

PARRINGTON, Simon Christopher

Active
St. Peters Square, ManchesterM2 3DE
Born October 1970
Director
Appointed 04 Feb 2026

MAYE, Adrian

Resigned
Cadian Road, DungannonBT70 1LY
Born December 1984
Director
Appointed 05 Dec 2014
Resigned 04 Feb 2026

MCCANN, Sean

Resigned
Cadian Road, DungannonBT70 1LY
Born September 1981
Director
Appointed 01 Apr 2017
Resigned 04 Feb 2026

Persons with significant control

4

1 Active
3 Ceased

Celnor Group Limited

Active
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2026

Mr Brendan Maloney

Ceased
Cadian Road, DungannonBT70 1LY
Born August 1987

Nature of Control

Significant influence or control
Notified 05 Dec 2018
Ceased 04 Feb 2026

Mr Sean Mccann

Ceased
Cadian Road, DungannonBT70 1LY
Born September 1981

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 04 Feb 2026

Innovating Business Limited

Ceased
Bentley Moor Lane, DoncasterDN6 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

52

Capital Name Of Class Of Shares
18 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 February 2026
SH10Notice of Particulars of Variation
Memorandum Articles
18 February 2026
MAMA
Change Account Reference Date Company Current Extended
18 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
18 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 June 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
20 June 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
20 June 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
20 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
28 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
24 August 2023
AAAnnual Accounts
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Incorporation Company
5 December 2014
NEWINCIncorporation