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

DYNAMIC EXTRACTIONS LIMITED

MAMHILAD HOUSE ROWAN SUITE, MAMHILAD PARK ESTATE, PONTYPOOL, TORFAEN, NP4 0HZ,
Company Registration Number
04321466
Private Limited Company
Active

Company Overview

About Dynamic Extractions Ltd
DYNAMIC EXTRACTIONS LIMITED was founded on 2001-11-13 and has its registered office in Pontypool. The organisation's status is listed as "Active". Dynamic Extractions Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DYNAMIC EXTRACTIONS LIMITED
 
Legal Registered Office
MAMHILAD HOUSE ROWAN SUITE
MAMHILAD PARK ESTATE
PONTYPOOL
TORFAEN
NP4 0HZ
Other companies in SL1
 
Filing Information
Company Number 04321466
Company ID Number 04321466
Date formed 2001-11-13
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802171082  
Last Datalog update: 2023-12-07 01:27:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNAMIC EXTRACTIONS 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 EXTRACTIONS LIMITED
The following companies were found which have the same name as DYNAMIC EXTRACTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Dynamic Extractions, Inc. Delaware Unknown

Company Officers of DYNAMIC EXTRACTIONS LIMITED

Current Directors
Officer Role Date Appointed
GUY HOPSON
Company Secretary 2015-09-24
DAVID JOHN ROOKE
Director 2002-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ELIZABETH BARTER
Company Secretary 2005-12-01 2015-03-20
DAVID JOHN KEAY
Director 2004-12-21 2013-09-13
LEE JANAWAY
Director 2002-09-10 2012-01-13
WALTER RONALD IRVING
Director 2005-11-01 2008-04-17
NIGEL SMETHERS
Company Secretary 2002-11-19 2005-12-01
KEITH ROBSON
Director 2004-07-22 2005-11-01
IAN SUTHERLAND
Director 2002-09-10 2005-11-01
ADRIAN SIMON
Director 2002-06-17 2004-07-22
IAN MAIN CUNNINGHAM
Director 2002-11-19 2004-06-17
NIGEL SMETHERS
Director 2002-11-19 2003-09-22
JOHN ANDREW CLIFFORD
Company Secretary 2001-11-13 2002-11-19
KEITH ROBSON
Director 2001-11-13 2002-11-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-13 2001-11-13
INSTANT COMPANIES LIMITED
Nominated Director 2001-11-13 2001-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN ROOKE SARUM BIOSCIENCES LIMITED Director 2008-02-22 CURRENT 2003-08-28 Active
DAVID JOHN ROOKE PROTEM SERVICES LIMITED Director 1998-09-17 CURRENT 1998-09-17 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
2023-12-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-11-22Notification of Protem Services Limited as a person with significant control on 2023-11-13
2023-11-22CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES
2023-11-22CESSATION OF OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-11-22CESSATION OF DAVID JOHN ROOKE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM 30 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA Wales
2023-08-07Change of details for Oxford Technology 4 Venture Capital Trust Plc as a person with significant control on 2023-01-11
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2020-12-22PSC09Withdrawal of a person with significant control statement on 2020-12-22
2020-12-06PSC02Notification of Oxford Technology 4 Venture Capital Trust Plc as a person with significant control on 2017-04-01
2020-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-02-27RP04AR01Second filing of the annual return made up to 2015-11-13
2020-02-11ALLOTCORRCorrection of allotment details of form SH01 registered on 10/02/20. Shares allotted on 24/03/15. Barcode A8Y7EHI1
2020-02-10RP04SH01Second filing of capital allotment of shares GBP1,674.57
2020-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-31RP04CS01Second filing of Confirmation Statement dated 13/11/2016
2020-01-31RP04SH01Second filing of capital allotment of shares GBP3,334.57
2020-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043214660005
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ROOKE
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-01-26SH0118/03/16 STATEMENT OF CAPITAL GBP 3434.57
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 3434578
2016-11-28CS01Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 31/01/2020.
2016-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-10RES10Resolutions passed:
  • Resolution of allotment of securities
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM , 890 Plymouth Road, Slough Trading Estate, Slough, Berkshire, SL1 4LP
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1629954
2015-12-07AR0113/11/15 ANNUAL RETURN FULL LIST
2015-11-23SH0124/03/15 STATEMENT OF CAPITAL GBP 1629954
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043214660005
2015-09-29AP03Appointment of Mr Guy Hopson as company secretary on 2015-09-24
2015-03-22TM02Termination of appointment of Judith Elizabeth Barter on 2015-03-20
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1629954
2014-12-01AR0113/11/14 ANNUAL RETURN FULL LIST
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1629954
2013-12-20AR0113/11/13 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEAY
2013-04-26SH0130/04/12 STATEMENT OF CAPITAL GBP 1629.955
2012-11-19AR0113/11/12 ANNUAL RETURN FULL LIST
2012-11-19CH01Director's details changed for David Keay on 2012-11-19
2012-10-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LEE JANAWAY
2012-01-09AR0113/11/11 FULL LIST
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-19AR0113/11/10 FULL LIST
2010-11-19SH0131/10/10 STATEMENT OF CAPITAL GBP 1367.266
2009-11-20AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-11-17AR0113/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN ROOKE / 13/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEAY / 13/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JANAWAY / 13/11/2009
2009-10-16SH0109/09/09 STATEMENT OF CAPITAL GBP 0.0001
2009-07-29AA31/12/08 TOTAL EXEMPTION FULL
2009-01-28363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-11-10AA31/12/07 TOTAL EXEMPTION FULL
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR WALTER IRVING
2008-05-2088(2)AD 11/03/08 GBP SI 83333@0.001=83.333 GBP IC 534/617.333
2007-12-14363sRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-0288(2)RAD 27/04/07--------- £ SI 133333@.001=133 £ IC 366/499
2007-03-14122S-DIV 19/12/06
2007-03-14RES13SUB DIVIDE 19/12/06
2007-01-04363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-12-0888(2)RAD 01/12/05--------- £ SI 171@.2=34 £ IC 366/400
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: BRUNEL ENTERPRISE CENTRE BRUNEL UNIVERSITY UXBRIDGE MIDDLESEX UB8 3PH
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11288bSECRETARY RESIGNED
2006-04-11288aNEW SECRETARY APPOINTED
2006-04-11363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-10288bDIRECTOR RESIGNED
2006-01-10RES12VARYING SHARE RIGHTS AND NAMES
2006-01-10RES12VARYING SHARE RIGHTS AND NAMES
2006-01-1088(2)RAD 14/10/05--------- £ SI 832@.2=166 £ IC 200/366
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-19288aNEW DIRECTOR APPOINTED
2004-12-08363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-2688(2)RAD 22/07/04--------- £ SI 99@.2=19 £ IC 180/199
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-11288bDIRECTOR RESIGNED
2004-07-15288bDIRECTOR RESIGNED
2003-12-23363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-10-03288bDIRECTOR RESIGNED
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-17288aNEW DIRECTOR APPOINTED
2003-02-05288bDIRECTOR RESIGNED
2003-02-05288bSECRETARY RESIGNED
2003-02-05288aNEW DIRECTOR APPOINTED
2003-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-05363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-09-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-09-25288aNEW DIRECTOR APPOINTED
2002-09-25288aNEW DIRECTOR APPOINTED
2002-09-25225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to DYNAMIC EXTRACTIONS 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 EXTRACTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-30 Outstanding FINANCE WALES INVESTMENTS (10) LTD
DEBENTURE 2012-10-16 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2011-06-09 Outstanding SLOUGH TRADING ESTATE LIMITED
DEBENTURE 2006-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT DEED 2006-01-07 Outstanding SLOUGH TRADING ESTATE LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EXTRACTIONS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DYNAMIC EXTRACTIONS LIMITED

DYNAMIC EXTRACTIONS LIMITED has registered 1 patents

GB2446129 ,

Domain Names
We do not have the domain name information for DYNAMIC EXTRACTIONS LIMITED
Trademarks
We have not found any records of DYNAMIC EXTRACTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNAMIC EXTRACTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as DYNAMIC EXTRACTIONS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIC EXTRACTIONS 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.
Import/Export of Goods
Goods imported/exported by DYNAMIC EXTRACTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184211920Centrifuges of a kind used in laboratories
2014-12-0190272000Chromatographs and electrophoresis instruments
2014-11-0185446090Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s.
2014-09-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2014-09-0190272000Chromatographs and electrophoresis instruments
2014-08-0184211920Centrifuges of a kind used in laboratories
2014-06-0184211970Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers)
2014-04-0184211920Centrifuges of a kind used in laboratories
2014-04-0190272000Chromatographs and electrophoresis instruments
2014-02-0184211920Centrifuges of a kind used in laboratories
2014-02-0190272000Chromatographs and electrophoresis instruments
2013-12-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2013-12-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2013-10-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2013-07-0190272000Chromatographs and electrophoresis instruments
2013-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-02-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2012-12-0190308990Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s.
2012-11-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2012-10-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2012-08-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2012-02-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2011-06-0190272000Chromatographs and electrophoresis instruments
2011-03-0184211920Centrifuges of a kind used in laboratories
2010-12-0185114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2010-11-0190272000Chromatographs and electrophoresis instruments
2010-09-0185114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2010-01-0184211970Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers)
2010-01-0190272000Chromatographs and electrophoresis instruments

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
DYNAMIC EXTRACTIONS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 324,132

CategoryAward Date Award/Grant
Computer-Aided Design of Sustainable Separations: CADSep : Collaborative Research and Development 2013-03-01 £ 45,225
STEP - Scalable Technology for the Extraction of Pharmaceuticals : Collaborative Research and Development 2009-09-01 £ 278,907

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded DYNAMIC EXTRACTIONS LIMITED any grants or awards.
Ownership
    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.