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 Name | ||
---|---|---|
DYNAMIC CHANGE LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 1 CHURCH ROAD RICHMOND TW9 2QE Other companies in TW9 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ROBIN WOOLDRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JAMES BOWLES |
Director | ||
ALLEN ALBERT SWANN |
Director | ||
CHRISTOPHER DAVIS GALE |
Director | ||
STEWART DAVID BOXER |
Company Secretary | ||
WILLIAM HUGH ASHLEY |
Director | ||
STEWART DAVID BOXER |
Director | ||
ANTHONY WILLIAM BRIERLEY |
Director | ||
KEITH HELLAWELL |
Director | ||
MILORAD MILOJEVIC |
Director | ||
MICHAEL BRIAN WASHBURN |
Director | ||
PAUL EDMUND GODFREY |
Company Secretary | ||
JOHN MICHAEL EDWARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DYNAMA SOLUTIONS LTD | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
ALLOCATE SOFTWARE TECHNOLOGY SYSTEMS LIMITED | Director | 2015-09-01 | CURRENT | 1993-03-03 | Active - Proposal to Strike off | |
ALLOCATE LIMITED | Director | 2015-09-01 | CURRENT | 2006-11-03 | Active - Proposal to Strike off | |
ZIRCADIAN HOLDINGS LIMITED | Director | 2015-09-01 | CURRENT | 2008-03-27 | Active - Proposal to Strike off | |
REALTIME HEALTH LIMITED | Director | 2015-09-01 | CURRENT | 2008-11-20 | Active - Proposal to Strike off | |
MANPOWER SOFTWARE LIMITED | Director | 2015-09-01 | CURRENT | 2002-12-12 | Active - Proposal to Strike off | |
ALLOCATE SOFTWARE WORLDWIDE LIMITED | Director | 2015-09-01 | CURRENT | 1996-07-19 | Active - Proposal to Strike off | |
TIME CARE (UK) LTD. | Director | 2015-09-01 | CURRENT | 1998-05-19 | Active - Proposal to Strike off | |
ZIRCADIAN LIMITED | Director | 2015-09-01 | CURRENT | 2000-02-03 | Active - Proposal to Strike off | |
MSW TECHNOLOGY LIMITED | Director | 2015-09-01 | CURRENT | 2000-06-26 | Active - Proposal to Strike off | |
ALLOCATE HOLDCO LIMITED | Director | 2015-05-06 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
ALLOCATE MIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
ALLOCATE SOFTWARE LIMITED | Director | 2015-05-06 | CURRENT | 1993-05-05 | Active | |
ALLOCATE TOPCO LIMITED | Director | 2015-05-06 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
ALLOCATE BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2014-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-02-28 GBP 0.02 | |
CAP-SS | Solvency Statement dated 27/02/20 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES HARSTON | |
AP01 | DIRECTOR APPOINTED MR RYAN FRIEDMAN ATLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOLDRIDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 429.65 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
CH01 | Director's details changed for Mr Robin Wooldridge on 2016-02-05 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 429.65 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
AP01 | DIRECTOR APPOINTED DR SATWINDER SINGH SIAN | |
AP01 | DIRECTOR APPOINTED MR ROBIN WOOLDRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BOWLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLEN SWANN | |
Annotation | ||
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 429.65 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AP01 | DIRECTOR APPOINTED MR ALLEN ALBERT SWANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIS GALE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/14 FROM First Floor 1 Church Road Richmond TW9 2QE | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 429.65 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 180 PICCADILLY LONDON W1J 9ER ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 180 PICCADILLY LONDON W1J 9ER ENGLAND | |
RP04 | SECOND FILING WITH MUD 30/03/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 30/03/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O CAPITA COMPANY SECRETARIAL SERVICES LIMITED IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DX ENGLAND | |
SH01 | 05/05/11 STATEMENT OF CAPITAL GBP 429.65 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 30/03/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O CAPITA COMPANY SECRETARIAL SERVICES LIMITED IBEX HOUSE 42 - 47 MINORIES LONDON EC3N 1DX ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: IC2 INNOVATION CENTRE SCIENCE PARK KEELE NEWCASTLE STAFFORDSHIRE ST5 5NH ENGLAND | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BOWLES / 02/02/2012 | |
AR01 | 30/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AA01 | PREVEXT FROM 31/03/2010 TO 31/05/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
AA01 | CURREXT FROM 31/03/2011 TO 31/05/2011 | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/03/2010 | |
AP01 | DIRECTOR APPOINTED IAN JAMES BOWLES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVIS GALE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEWART BOXER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILORAD MILOJEVIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRIERLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART BOXER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HELLAWELL | |
SH01 | 18/05/09 STATEMENT OF CAPITAL GBP 404.40 | |
SH01 | 20/09/08 STATEMENT OF CAPITAL GBP 397.05 | |
SH01 | 05/04/07 STATEMENT OF CAPITAL GBP 450.41 | |
SH01 | 01/11/06 STATEMENT OF CAPITAL GBP 393.38 | |
AA01 | CURREXT FROM 31/03/2010 TO 31/05/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM, IC2 INNOVATION CENTRE, KEELE UNIVERSITY SCIENCE PARK, KEELE, STAFFORDSHIRE, ST5 5NH, ENGLAND | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEWART DAVID BOXER / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGH ASHLEY / 30/03/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MILORAD MILOJEVIC / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH HELLAWELL / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM BRIERLEY / 30/03/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
SH20 | STATEMENT BY DIRECTORS | |
MISC | MEMORANDUM OF CAPITAL - PROCESSED 24/03/09 | |
CAP-SS | SOLVENCY STATEMENT DATED 02/03/09 | |
RES13 | SHARE PREM A/C REDUCED TO NIL 02/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM, THE INNOVATION CENTRE, KEELE UNIVERSITY SCIENCE PARK, KEELE, STAFFORDSHIRE, ST5 5NB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
169 | £ IC 384/316 14/01/08 £ SR 6833@.01=68 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | ||
DEBENTURE | Satisfied |
|
|
|
|
|
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
DYNAMIC CHANGE LIMITED owns 1 domain names.
intelligentboard.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Redbridge | |
|
Subscriptions |
London Borough of Redbridge | |
|
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.
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. |