Background WavePink WaveYellow Wave

DYNAMIC EDGE GROUP LIMITED (SC499532)

DYNAMIC EDGE GROUP LIMITED (SC499532) is an active UK company. incorporated on 4 March 2015. with registered office in Aberdeen. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DYNAMIC EDGE GROUP LIMITED has been registered for 11 years. Current directors include BATEMAN, Michael William, GEE, Oliver James.

Company Number
SC499532
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
1 Berry Street, Aberdeen, AB25 1HF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BATEMAN, Michael William, GEE, Oliver James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC EDGE GROUP LIMITED

DYNAMIC EDGE GROUP LIMITED is an active company incorporated on 4 March 2015 with the registered office located in Aberdeen. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DYNAMIC EDGE GROUP LIMITED was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

SC499532

LTD Company

Age

11 Years

Incorporated 4 March 2015

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 (6 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 (3 months ago)
Submitted on 27 January 2026 (3 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, Sc499532 - 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: 4 March 2015To: 29 September 2016
Timeline

27 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Feb 16
Loan Secured
Nov 17
New Owner
May 19
Owner Exit
May 19
Loan Secured
Mar 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Jan 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Feb 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
Loan Cleared
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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

ASHFORD, Nicholas John Stephen

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

HAMILTON, Robert John

Resigned
City South Office Park, AberdeenAB12 4XX
Born April 1971
Director
Appointed 04 Mar 2015
Resigned 22 Oct 2021

WINTERBURN, Stuart

Resigned
6 International Avenue, DyceAB21 0BH
Born October 1976
Director
Appointed 04 Mar 2015
Resigned 22 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Britton Street, LondonEC1M 5UJ

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

Ownership of shares 75 to 100 percent
Notified 21 May 2019
Ceased 22 Oct 2021

Mr Stuart Winterburn

Ceased
St. Mary's Court, AberdeenAB10 1TH
Born October 1976

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

77

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 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
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
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
10 February 2025
AGREEMENT2AGREEMENT2
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
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
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
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
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
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
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
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
Confirmation Statement With 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 Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
24 March 2020
466(Scot)466(Scot)
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 Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 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
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
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
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Incorporation Company
4 March 2015
NEWINCIncorporation