Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DYNAMIC CHANGE LIMITED
Company Information for

DYNAMIC CHANGE LIMITED

2ND FLOOR, 1 CHURCH ROAD, RICHMOND, TW9 2QE,
Company Registration Number
03960511
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dynamic Change Ltd
DYNAMIC CHANGE LIMITED was founded on 2000-03-30 and has its registered office in Richmond. The organisation's status is listed as "Active - Proposal to Strike off". Dynamic Change Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DYNAMIC CHANGE LIMITED
 
Legal Registered Office
2ND FLOOR
1 CHURCH ROAD
RICHMOND
TW9 2QE
Other companies in TW9
 
Previous Names
DYNAMIC CHANGE.COM LIMITED07/02/2001
Filing Information
Company Number 03960511
Company ID Number 03960511
Date formed 2000-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-05 09:39:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNAMIC CHANGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DYNAMIC CHANGE LIMITED
The following companies were found which have the same name as DYNAMIC CHANGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DYNAMIC CHANGE CONSULTANCY LIMITED 3 LLOYD ROAD BROADSTAIRS KENT CT10 1HY Active - Proposal to Strike off Company formed on the 2012-03-14
DYNAMIC CHANGE CONSULTANTS LIMITED GROUND FLOOR SUITE 62 ROSSLYN HILL LONDON NW3 1ND Active Company formed on the 2009-06-01
DYNAMIC CHANGE, INC. 1100 EAST 211TH STREET BRONX BRONX NEW YORK 10469 Active Company formed on the 2010-06-29
DYNAMIC CHANGES MGT. LLC 625 WORTMAN AVE Kings BROOKLYN NY 11208 Active Company formed on the 2000-04-03
DYNAMIC CHANGES LLC 1805 5TH STREET COLUMBIA CITY OR 97018 Active Company formed on the 2012-02-23
DYNAMIC CHANGES LLC 6713 NE 63RD ST #103 VANCOUVER WA 986610000 Dissolved Company formed on the 2012-03-20
DYNAMIC CHANGE INC 1316 SE SINGLE TREE DR VANCOUVER WA 986839550 Active Company formed on the 2013-02-15
Dynamic Change Life Coaching LLC 753 Denham Arch Chesapeake VA 23322 Active Company formed on the 2012-08-10
Dynamic Changes LLC 1827 Beamreach Plc Fort Collins CO 80524 Voluntarily Dissolved Company formed on the 2008-05-09
DYNAMIC CHANGES HYPNOSIS CENTER INC 14221 E.4TH AVE BLDG 2 SUITE 330 Aurora CO 80011 Delinquent Company formed on the 2010-05-19
DYNAMIC CHANGE CONSULTING INC. 109 INGLEWOOD GROVE SE CALGARY ALBERTA T2G 5R4 Active Company formed on the 2010-01-12
Dynamic Change Group, LLC 3116 N. 1st Place Arlington VA 22201 Active Company formed on the 2013-04-30
DYNAMIC CHANGE, LLC GRANT, FRIDKIN, PEARSON, ET AL NAPLES FL 34108 Inactive Company formed on the 2002-05-24
DYNAMIC CHANGE MANAGEMENT PTY LTD NSW 2800 Active Company formed on the 2017-05-20
DYNAMIC CHANGE AS Spenningen 7 GJERDRUM 2022 Active Company formed on the 2013-11-07
DYNAMIC CHANGE SYSTEMS, INC. Texas Forfeited Company formed on the 1979-05-31
DYNAMIC CHANGE SOLUTIONS LLC Georgia Unknown
DYNAMIC CHANGE INC North Carolina Unknown
DYNAMIC CHANGE CONTRACTORS INC North Carolina Unknown
DYNAMIC CHANGE SOLUTIONS LLC Georgia Unknown

Company Officers of DYNAMIC CHANGE LIMITED

Current Directors
Officer Role Date Appointed
ROBIN WOOLDRIDGE
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES BOWLES
Director 2010-05-05 2015-09-01
ALLEN ALBERT SWANN
Director 2014-12-05 2015-09-01
CHRISTOPHER DAVIS GALE
Director 2010-05-05 2014-12-05
STEWART DAVID BOXER
Company Secretary 2001-01-30 2010-05-05
WILLIAM HUGH ASHLEY
Director 2000-07-17 2010-05-05
STEWART DAVID BOXER
Director 2000-07-17 2010-05-05
ANTHONY WILLIAM BRIERLEY
Director 2001-01-30 2010-05-05
KEITH HELLAWELL
Director 2006-02-01 2010-05-05
MILORAD MILOJEVIC
Director 2001-01-30 2010-05-05
MICHAEL BRIAN WASHBURN
Director 2004-01-06 2005-06-10
PAUL EDMUND GODFREY
Company Secretary 2000-03-30 2001-01-30
JOHN MICHAEL EDWARDS
Director 2000-03-30 2000-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN WOOLDRIDGE DYNAMA SOLUTIONS LTD Director 2016-11-01 CURRENT 2016-11-01 Active
ROBIN WOOLDRIDGE ALLOCATE SOFTWARE TECHNOLOGY SYSTEMS LIMITED Director 2015-09-01 CURRENT 1993-03-03 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE LIMITED Director 2015-09-01 CURRENT 2006-11-03 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ZIRCADIAN HOLDINGS LIMITED Director 2015-09-01 CURRENT 2008-03-27 Active - Proposal to Strike off
ROBIN WOOLDRIDGE REALTIME HEALTH LIMITED Director 2015-09-01 CURRENT 2008-11-20 Active - Proposal to Strike off
ROBIN WOOLDRIDGE MANPOWER SOFTWARE LIMITED Director 2015-09-01 CURRENT 2002-12-12 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE SOFTWARE WORLDWIDE LIMITED Director 2015-09-01 CURRENT 1996-07-19 Active - Proposal to Strike off
ROBIN WOOLDRIDGE TIME CARE (UK) LTD. Director 2015-09-01 CURRENT 1998-05-19 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ZIRCADIAN LIMITED Director 2015-09-01 CURRENT 2000-02-03 Active - Proposal to Strike off
ROBIN WOOLDRIDGE MSW TECHNOLOGY LIMITED Director 2015-09-01 CURRENT 2000-06-26 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE HOLDCO LIMITED Director 2015-05-06 CURRENT 2014-05-01 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE MIDCO LIMITED Director 2015-05-06 CURRENT 2014-05-01 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE SOFTWARE LIMITED Director 2015-05-06 CURRENT 1993-05-05 Active
ROBIN WOOLDRIDGE ALLOCATE TOPCO LIMITED Director 2015-05-06 CURRENT 2014-05-01 Active - Proposal to Strike off
ROBIN WOOLDRIDGE ALLOCATE BIDCO LIMITED Director 2015-05-06 CURRENT 2014-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-10DS01Application to strike the company off the register
2020-02-28SH20Statement by Directors
2020-02-28SH19Statement of capital on 2020-02-28 GBP 0.02
2020-02-28CAP-SSSolvency Statement dated 27/02/20
2020-02-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-12-12AP01DIRECTOR APPOINTED MR JONATHAN JAMES HARSTON
2018-09-27AP01DIRECTOR APPOINTED MR RYAN FRIEDMAN ATLAS
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOLDRIDGE
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 429.65
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-06-01CH01Director's details changed for Mr Robin Wooldridge on 2016-02-05
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 429.65
2016-04-21AR0130/03/16 ANNUAL RETURN FULL LIST
2016-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-02-23ANNOTATIONClarification
2016-02-23RP04SECOND FILING FOR FORM AP01
2016-02-23RP04SECOND FILING FOR FORM TM01
2016-02-23RP04SECOND FILING FOR FORM TM01
2015-11-20AP01DIRECTOR APPOINTED DR SATWINDER SINGH SIAN
2015-11-20AP01DIRECTOR APPOINTED MR ROBIN WOOLDRIDGE
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOWLES
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN SWANN
2015-11-20Annotation
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 429.65
2015-04-16AR0130/03/15 ANNUAL RETURN FULL LIST
2015-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-12-22AP01DIRECTOR APPOINTED MR ALLEN ALBERT SWANN
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIS GALE
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM First Floor 1 Church Road Richmond TW9 2QE
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 429.65
2014-04-25AR0130/03/14 ANNUAL RETURN FULL LIST
2014-04-25AD02SAIL ADDRESS CHANGED FROM: 180 PICCADILLY LONDON W1J 9ER ENGLAND
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 180 PICCADILLY LONDON W1J 9ER ENGLAND
2013-08-30RP04SECOND FILING WITH MUD 30/03/12 FOR FORM AR01
2013-08-30ANNOTATIONClarification
2013-06-10AR0130/03/13 FULL LIST
2013-06-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-06-10AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA COMPANY SECRETARIAL SERVICES LIMITED IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DX ENGLAND
2013-06-10SH0105/05/11 STATEMENT OF CAPITAL GBP 429.65
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-04-30AR0130/03/12 FULL LIST
2012-04-30AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA COMPANY SECRETARIAL SERVICES LIMITED IBEX HOUSE 42 - 47 MINORIES LONDON EC3N 1DX ENGLAND
2012-04-30AD02SAIL ADDRESS CHANGED FROM: IC2 INNOVATION CENTRE SCIENCE PARK KEELE NEWCASTLE STAFFORDSHIRE ST5 5NH ENGLAND
2012-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BOWLES / 02/02/2012
2011-05-12AR0130/03/11 FULL LIST
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-01-06AA01PREVEXT FROM 31/03/2010 TO 31/05/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY
2010-06-10AA01CURREXT FROM 31/03/2011 TO 31/05/2011
2010-06-08AA01PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-05-26AP01DIRECTOR APPOINTED IAN JAMES BOWLES
2010-05-26AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVIS GALE
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY STEWART BOXER
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MILORAD MILOJEVIC
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRIERLEY
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STEWART BOXER
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASHLEY
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HELLAWELL
2010-05-14SH0118/05/09 STATEMENT OF CAPITAL GBP 404.40
2010-05-14SH0120/09/08 STATEMENT OF CAPITAL GBP 397.05
2010-05-14SH0105/04/07 STATEMENT OF CAPITAL GBP 450.41
2010-05-14SH0101/11/06 STATEMENT OF CAPITAL GBP 393.38
2010-05-13AA01CURREXT FROM 31/03/2010 TO 31/05/2010
2010-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM, IC2 INNOVATION CENTRE, KEELE UNIVERSITY SCIENCE PARK, KEELE, STAFFORDSHIRE, ST5 5NH, ENGLAND
2010-04-19AR0130/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEWART DAVID BOXER / 30/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGH ASHLEY / 30/03/2010
2010-04-19AD02SAIL ADDRESS CREATED
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MILORAD MILOJEVIC / 30/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HELLAWELL / 30/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM BRIERLEY / 30/03/2010
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-29363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-03-24SH20STATEMENT BY DIRECTORS
2009-03-24MISCMEMORANDUM OF CAPITAL - PROCESSED 24/03/09
2009-03-24CAP-SSSOLVENCY STATEMENT DATED 02/03/09
2009-03-24RES13SHARE PREM A/C REDUCED TO NIL 02/03/2009
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM, THE INNOVATION CENTRE, KEELE UNIVERSITY SCIENCE PARK, KEELE, STAFFORDSHIRE, ST5 5NB
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-08363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-02-12169£ IC 384/316 14/01/08 £ SR 6833@.01=68
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-12-10363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DYNAMIC CHANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DYNAMIC CHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-10 Satisfied HSBC BANK PLC
DEBENTURE 2008-01-15 Satisfied
DEBENTURE 2004-04-20 Satisfied
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DYNAMIC CHANGE LIMITED

Intangible Assets
Patents
We have not found any records of DYNAMIC CHANGE LIMITED registering or being granted any patents
Domain Names

DYNAMIC CHANGE LIMITED owns 1 domain names.

intelligentboard.co.uk  

Trademarks
We have not found any records of DYNAMIC CHANGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DYNAMIC CHANGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2011-01-17 GBP £2,000 Subscriptions
London Borough of Redbridge 2010-06-02 GBP £695 External Training

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIC CHANGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYNAMIC CHANGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DYNAMIC CHANGE LIMITED any grants or awards.
Ownership
  • DYNAMIC CHANGE LIMITED was acquired by Allocate Software on 06/05/2010.
We could not find any group structure information
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.