Background WavePink WaveYellow Wave

DYNAMIC EDGE SOLUTIONS LIMITED (SC353045)

DYNAMIC EDGE SOLUTIONS LIMITED (SC353045) is an active UK company. incorporated on 6 January 2009. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of computers, peripheral units and software in specialised stores and 2 other business activities. DYNAMIC EDGE SOLUTIONS LIMITED has been registered for 17 years. Current directors include BATEMAN, Michael William, GEE, Oliver James.

Company Number
SC353045
Status
active
Type
ltd
Incorporated
6 January 2009
Age
17 years
Address
1 Berry Street, Aberdeen, AB25 1HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of computers, peripheral units and software in specialised stores
Directors
BATEMAN, Michael William, GEE, Oliver James
SIC Codes
47410, 62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC EDGE SOLUTIONS LIMITED

DYNAMIC EDGE SOLUTIONS LIMITED is an active company incorporated on 6 January 2009 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of computers, peripheral units and software in specialised stores and 2 other business activities. DYNAMIC EDGE SOLUTIONS LIMITED was registered 17 years ago.(SIC: 47410, 62012, 62020)

Status

active

Active since 17 years ago

Company No

SC353045

LTD Company

Age

17 Years

Incorporated 6 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

1 Berry Street Aberdeen, AB25 1HF,

Previous Addresses

PO Box 24238 Sc353045 - Companies House Default Address Edinburgh EH7 9HR
From: 11 May 2023To: 1 October 2025
C/O Acumen Accountants and Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX Scotland
From: 3 August 2021To: 11 May 2023
47 st Mary's Court Huntly Street Aberdeen AB10 1th Scotland
From: 29 September 2016To: 3 August 2021
7 Waverley Place Aberdeen AB10 1XH
From: 6 October 2011To: 29 September 2016
53 Carden Place Aberdeen AB10 1UN Scotland
From: 20 October 2009To: 6 October 2011
49 Sunnyside Avenue Drumoak Banchory Aberdeenshire AB31 5EF United Kingdom
From: 6 January 2009To: 20 October 2009
Timeline

29 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Oct 09
Director Joined
May 11
Funding Round
Jan 12
Loan Secured
Oct 14
Loan Cleared
Apr 19
Loan Secured
Mar 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Jan 22
Director Left
Aug 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Dec 23
Director Left
Oct 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BATEMAN, Michael William

Active
EdinburghEH7 9HR
Born June 1989
Director
Appointed 22 Sept 2023

GEE, Oliver James

Active
EdinburghEH7 9HR
Born September 1985
Director
Appointed 22 Oct 2021

HAMILTON, Mandy Ellen

Resigned
Sunnyside Avenue, BanchoryAB31 5EF
Secretary
Appointed 06 Jan 2009
Resigned 01 Nov 2014

ADAM, Paul

Resigned
City South Office Park, AberdeenAB12 4XX
Born August 1976
Director
Appointed 20 Jan 2020
Resigned 12 Jan 2023

ASHFORD, Nicholas John Stephen

Resigned
10 Storey's Gate, LondonSW1P 3AY
Born May 1985
Director
Appointed 22 Oct 2021
Resigned 22 Sept 2023

BEASLEY, Tristan

Resigned
City South Office Park, AberdeenAB12 4XX
Born August 1988
Director
Appointed 12 Oct 2020
Resigned 12 Jan 2023

GAFFNEY, Joanne

Resigned
Piries Lane, InverurieAB51 4AS
Born August 1983
Director
Appointed 06 Jan 2009
Resigned 20 Oct 2009

HAMILTON, Robert John

Resigned
City South Office Park, AberdeenAB12 4XX
Born April 1971
Director
Appointed 06 Jan 2009
Resigned 22 Oct 2021

LAURIE, Stephen

Resigned
City South Office Park, AberdeenAB12 4XX
Born July 1981
Director
Appointed 01 Mar 2020
Resigned 05 Aug 2022

WINTERBURN, Stuart

Resigned
6 International Avenue, DyceAB21 0BH
Born October 1976
Director
Appointed 01 May 2011
Resigned 22 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Berry Street, AberdeenAB25 1HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2021

Mr Robert John Hamilton

Ceased
City South Office Park, AberdeenAB12 4XX
Born April 1971

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Jan 2017
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

113

Replacement Filing Of Confirmation Statement With Made Up Date
17 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Default Companies House Service Address Applied Officer
28 August 2025
RP09RP09
Default Companies House Service Address Applied Officer
28 August 2025
RP09RP09
Default Companies House Registered Office Address Applied
28 August 2025
RP05RP05
Legacy
10 February 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2025
AAAnnual Accounts
Legacy
10 February 2025
PARENT_ACCPARENT_ACC
Legacy
10 February 2025
GUARANTEE2GUARANTEE2
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
8 December 2023
RP04PSC02RP04PSC02
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Auditors Resignation Company
7 September 2023
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Memorandum Articles
23 February 2023
MAMA
Resolution
23 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
24 March 2020
466(Scot)466(Scot)
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
12 March 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
6 January 2016
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Legacy
25 January 2013
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Secretary Company With Change Date
7 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Move Registers To Sail Company
27 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
3 July 2009
169169
Legacy
27 May 2009
287Change of Registered Office
Legacy
12 May 2009
225Change of Accounting Reference Date
Incorporation Company
6 January 2009
NEWINCIncorporation