Company Information for DYNAMIC BOOSTING SYSTEMS LIMITED
90-92 HIGH STREET, EVESHAM, WR11 4EU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DYNAMIC BOOSTING SYSTEMS LIMITED | |
Legal Registered Office | |
90-92 HIGH STREET EVESHAM WR11 4EU Other companies in N14 | |
Company Number | 05443517 | |
---|---|---|
Company ID Number | 05443517 | |
Date formed | 2005-05-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB971916000 |
Last Datalog update: | 2025-03-05 09:59:34 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ABLESAFE LIMITED |
||
MOHAMMAD REZA SHAHRAM ETEMAD |
||
ARNOLD DANIELE AGOSTINO FENOCCHI |
||
KEITH ROBERT PULLEN |
||
EDWARD OLIVER QUAYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WARREN ELLIOTT THORNTON |
Director | ||
ANDREW JOHN VINE |
Director | ||
FRANCES PATRICIA DOHERTY |
Company Secretary | ||
ALEXANDER NICHOLAS PATERSON |
Company Secretary | ||
DORSEYLAW DIRECTORS LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
17 LG LIMITED | Company Secretary | 2018-04-18 | CURRENT | 2003-07-09 | Active | |
SMILE MOVES LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2017-08-17 | Active | |
FUTRAHEAT LIMITED | Company Secretary | 2017-06-29 | CURRENT | 2016-08-15 | Active | |
ESTMANCO (HOLLAND ROAD) LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1980-07-02 | Active | |
41-50 CLEVELAND MANSIONS RTM COMPANY LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2015-03-10 | Active | |
109HR LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2015-07-08 | Active | |
116 QUEENSGATE LIMITED | Company Secretary | 2016-02-23 | CURRENT | 2011-02-09 | Active | |
JEREMY COURT LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2006-01-05 | Active | |
101 IFIELD ROAD FREEHOLD LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2014-11-12 | Active | |
HURST MOUNT MANAGEMENT LIMITED | Company Secretary | 2015-11-04 | CURRENT | 1988-02-04 | Active | |
NO.85 HOLLAND PARK LIMITED | Company Secretary | 2015-11-04 | CURRENT | 1967-10-03 | Active | |
SOMERLED HOMES LIMITED | Company Secretary | 2015-06-18 | CURRENT | 2010-01-09 | Active - Proposal to Strike off | |
POWIS COURT (KENSINGTON) TENANTS ASSOCIATION LIMITED | Company Secretary | 2014-12-16 | CURRENT | 1962-05-17 | Active | |
31 WARREN STREET MANAGEMENT LIMITED | Company Secretary | 2014-11-18 | CURRENT | 2009-12-01 | Active | |
TERMHOUSE (HARROW LODGE) MANAGEMENT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1976-12-03 | Active | |
ALEXANDRA COURT (BAYSWATER) LIMITED | Company Secretary | 2014-06-01 | CURRENT | 1993-01-22 | Active | |
CANGATE FLAT MANAGEMENT LIMITED | Company Secretary | 2013-10-01 | CURRENT | 1993-09-01 | Active | |
BOTOLPH MANAGEMENT LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2007-10-23 | Active | |
RUSSIAN IMPERIAL BALLET SCHOOL LIMITED | Company Secretary | 2012-07-01 | CURRENT | 2011-01-26 | Active - Proposal to Strike off | |
8-9 HOBURY STREET FREEHOLD LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2012-05-01 | Active | |
96 TO 110 RICHMOND HILL LTD. | Company Secretary | 2011-11-24 | CURRENT | 1987-01-21 | Active | |
THE BIRDSHOT UVEITIS SOCIETY | Company Secretary | 2011-07-25 | CURRENT | 2011-07-25 | Active | |
39 HYDE PARK GATE 1992 LIMITED | Company Secretary | 2011-06-14 | CURRENT | 1992-06-05 | Active | |
BRIDGE WHARF MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-01-01 | CURRENT | 1986-08-06 | Active | |
MARKELIN LIMITED | Company Secretary | 2010-12-31 | CURRENT | 2009-03-19 | Active | |
13/14 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-11-29 | CURRENT | 1997-10-15 | Active | |
QUEENS GATE RTM COMPANY LIMITED | Company Secretary | 2010-10-15 | CURRENT | 2009-09-22 | Dissolved 2016-07-05 | |
SMILE MOVES (UK) LIMITED | Company Secretary | 2010-04-26 | CURRENT | 2010-04-26 | Active | |
INTERPRETER LIMITED | Company Secretary | 2010-03-17 | CURRENT | 2010-03-17 | Active - Proposal to Strike off | |
RINGSHALL RESOURCES LIMITED | Company Secretary | 2010-02-04 | CURRENT | 2010-02-04 | Active | |
THROBBING GRISTLE LIMITED | Company Secretary | 2009-12-23 | CURRENT | 2009-12-23 | Active | |
41 HERTFORD STREET LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2008-02-06 | Active | |
21 EMBANKMENT GARDENS (FREEHOLD) LIMITED | Company Secretary | 2008-10-30 | CURRENT | 2006-11-20 | Active | |
HORSLEYDOWN MANSIONS MANAGEMENT LIMITED | Company Secretary | 2008-09-09 | CURRENT | 1998-03-11 | Active | |
INDUSTRIAL RECORDS LIMITED | Company Secretary | 2008-08-27 | CURRENT | 2008-08-27 | Active | |
59 CADOGAN PLACE LIMITED | Company Secretary | 2008-08-26 | CURRENT | 2004-05-26 | Active | |
CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-07-22 | CURRENT | 1998-10-07 | Active | |
25 ST QUINTIN AVENUE LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2005-05-25 | Active | |
CAVE COMMUNICATIONS LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1997-02-17 | Active - Proposal to Strike off | |
COLEHERNE MANSIONS MANAGEMENT CO LIMITED | Company Secretary | 2007-10-17 | CURRENT | 1993-12-09 | Active | |
BIDDULPH MANSIONS (EAST) LIMITED | Company Secretary | 2007-05-25 | CURRENT | 1980-10-07 | Active | |
MARLBOROUGH GATE HOUSE (FREEHOLD) LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2005-12-29 | Active | |
MEAD LODGE LIMITED | Company Secretary | 2007-03-28 | CURRENT | 1997-03-05 | Active | |
ELEVEN & TWELVE LOWNDES SQUARE LIMITED | Company Secretary | 2007-01-31 | CURRENT | 1991-09-13 | Active | |
46 BASSETT ROAD LIMITED | Company Secretary | 2007-01-03 | CURRENT | 1997-01-13 | Active | |
HITCHEN HATCH MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-10-06 | CURRENT | 1980-08-19 | Active | |
CULLROSS PROPERTIES LIMITED | Company Secretary | 2006-09-12 | CURRENT | 1988-11-09 | Active | |
WINTERSELLS ROAD MANAGEMENT LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1991-09-16 | Active | |
BRAY HOUSE MANAGEMENT LIMITED | Company Secretary | 2005-07-02 | CURRENT | 1996-06-19 | Active | |
A$H ENTERTAINMENT INC. | Company Secretary | 2005-03-09 | CURRENT | 2004-11-01 | Active | |
37 CADOGAN PLACE LTD | Company Secretary | 2004-12-16 | CURRENT | 2003-05-22 | Active | |
TINEGLEN MANAGEMENT (CARLTON MANSIONS) LIMITED | Company Secretary | 2004-10-26 | CURRENT | 1976-10-20 | Active | |
SLOANE GARDENS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2004-09-30 | CURRENT | 2002-09-19 | Active | |
EDWARD VYE ASSOCIATES LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-08-19 | Active | |
HEAVENLAND LIMITED | Company Secretary | 2004-08-09 | CURRENT | 1979-06-18 | Active | |
DALLEN LIMITED | Company Secretary | 2004-04-19 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
THORPE'S YARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1997-10-27 | Active | |
VICTORIA CHAMBERS EC 2 LIMITED | Company Secretary | 2003-08-22 | CURRENT | 1991-08-28 | Active | |
DAUBENEY PLACE MANAGEMENT LTD | Company Secretary | 2003-07-30 | CURRENT | 2000-10-19 | Active | |
3 & 5 CADOGAN GARDENS (MANAGEMENT) LIMITED | Company Secretary | 2003-04-25 | CURRENT | 1981-07-22 | Active | |
14 LEINSTER GARDENS LIMITED | Company Secretary | 2002-12-06 | CURRENT | 1988-10-14 | Active | |
CRYSTAL CLASSICS LIMITED | Company Secretary | 2002-10-17 | CURRENT | 1999-09-14 | Active | |
PT'S BAKERY LIMITED | Company Secretary | 2001-05-10 | CURRENT | 2001-05-10 | Dissolved 2016-08-20 | |
MORSHEAD MANSIONS LIMITED | Company Secretary | 2000-12-28 | CURRENT | 1992-09-02 | Active | |
DEVONSHIRE COURT (KEW) LIMITED | Company Secretary | 2000-12-15 | CURRENT | 2000-10-19 | Active | |
PACK UP YOUR TROUBLES LIMITED | Company Secretary | 2000-11-29 | CURRENT | 2000-11-29 | Active | |
58 ETON AVENUE LIMITED | Company Secretary | 1999-08-14 | CURRENT | 1980-10-17 | Active | |
SAG (RENTALS) LIMITED | Company Secretary | 1999-03-25 | CURRENT | 1985-06-18 | Active - Proposal to Strike off | |
ECO IMPACT LIMITED | Company Secretary | 1998-12-21 | CURRENT | 1997-10-17 | Active | |
HIPGNOSIS LIMITED | Company Secretary | 1998-06-26 | CURRENT | 1998-06-26 | Active | |
2 MAIDA AVENUE LIMITED | Company Secretary | 1997-06-18 | CURRENT | 1982-07-23 | Active | |
FRASER HOUSE LEASEHOLDERS ASSOCIATION LIMITED | Company Secretary | 1995-04-28 | CURRENT | 1993-03-12 | Active | |
FIRTIME PROPERTY MANAGEMENT LIMITED | Company Secretary | 1992-10-08 | CURRENT | 1990-01-26 | Active | |
MALVERN COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1991-12-14 | CURRENT | 1982-06-24 | Active | |
74 CORNWALL GARDENS MANAGEMENT LIMITED | Company Secretary | 1991-12-06 | CURRENT | 1981-08-12 | Active | |
FUTRAHEAT LIMITED | Director | 2018-05-31 | CURRENT | 2016-08-15 | Active | |
CEDAR COURT (EAST SHEEN) LIMITED | Director | 2003-09-04 | CURRENT | 2003-09-04 | Active | |
ETKA VENTURES LIMITED | Director | 2003-04-28 | CURRENT | 2003-04-28 | Active | |
AIR BREATHE LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
ASCENDING POWER LTD | Director | 2012-03-16 | CURRENT | 2011-04-14 | Active - Proposal to Strike off | |
KRP CONSULTING LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Active | |
BROOKSQUAYLE LTD | Director | 2012-08-30 | CURRENT | 2012-08-30 | Dissolved 2014-01-21 | |
ASQUITH CAPITAL LTD | Director | 2010-05-13 | CURRENT | 2010-05-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24 | ||
CONFIRMATION STATEMENT MADE ON 05/08/24, WITH NO UPDATES | ||
Previous accounting period extended from 30/11/23 TO 31/05/24 | ||
REGISTERED OFFICE CHANGED ON 02/05/24 FROM Unit B 91 Ewell Road Surbiton KT6 6AH England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR ABLESAFE LIMITED on 2023-03-14 | ||
SECRETARY'S DETAILS CHNAGED FOR ABLESAFE LIMITED on 2023-03-14 | ||
CESSATION OF PROJECTIVE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Projective Holdings Limited as a person with significant control on 2023-01-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/22 FROM 2 Old Court Mews 311a Chase Road London N14 6JS | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR EDWARD OLIVER QUAYLE | ||
AP01 | DIRECTOR APPOINTED MR EDWARD OLIVER QUAYLE | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
PSC07 | CESSATION OF MOHAMMAD REZA SHAHRAM ETEMAD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Projective Limited as a person with significant control on 2020-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERT PULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD REZA SHAHRAM ETEMAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM GREGORY TAYLOR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES | |
SH01 | 10/03/20 STATEMENT OF CAPITAL GBP 1202.349 | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM GREGORY TAYLOR | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM GREGORY TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD OLIVER QUAYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD OLIVER QUAYLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/18 | |
SH01 | 28/03/19 STATEMENT OF CAPITAL GBP 1183.917 | |
AP01 | DIRECTOR APPOINTED MR RAYMOND JOHN WELLHAM | |
SH01 | 25/03/19 STATEMENT OF CAPITAL GBP 1133.917 | |
RES11 | Resolutions passed:
| |
SH01 | 25/11/18 STATEMENT OF CAPITAL GBP 83.3967 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARNOLD DANIELE AGOSTINO FENOCCHI | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 81.4389 | |
SH01 | 30/11/17 STATEMENT OF CAPITAL GBP 81.4389 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN ELLIOTT THORNTON | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 80.0354 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 80.0354 | |
SH01 | 16/10/16 STATEMENT OF CAPITAL GBP 80.0354 | |
SH01 | 07/10/16 STATEMENT OF CAPITAL GBP 77.668 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 405.819774 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ABLESAFE LIMITED on 2014-05-01 | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 406 | |
SH01 | 09/10/15 STATEMENT OF CAPITAL GBP 406 | |
SH01 | 03/02/15 STATEMENT OF CAPITAL GBP 396851 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 396626 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
SH01 | 23/01/15 STATEMENT OF CAPITAL GBP 396851 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 396626 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 396626 | |
SH01 | 16/07/14 STATEMENT OF CAPITAL GBP 389235 | |
RES13 | COMPANY BUSINESS 11/06/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 31/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 95 STATION ROAD HAMPTON MIDDX TW12 2BD | |
SH01 | 20/05/14 STATEMENT OF CAPITAL GBP 387675 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/14 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 04/10/13 STATEMENT OF CAPITAL GBP 380675 | |
SH01 | 28/05/13 STATEMENT OF CAPITAL GBP 377624 | |
RES13 | COMPANY BUSINESS 31/05/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
SH01 | 31/03/13 STATEMENT OF CAPITAL GBP 363824 | |
SH01 | 28/05/13 STATEMENT OF CAPITAL GBP 363824 | |
SH01 | 15/04/13 STATEMENT OF CAPITAL GBP 363824 | |
SH01 | 26/03/13 STATEMENT OF CAPITAL GBP 335.837 | |
SH01 | 18/01/13 STATEMENT OF CAPITAL GBP 329.321 | |
AR01 | 08/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD REZA SHAHRAM ETEMAD / 01/01/2012 | |
SH01 | 12/09/12 STATEMENT OF CAPITAL GBP 307.905 | |
AP01 | DIRECTOR APPOINTED MR EDWARD QUAYLE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
AR01 | 08/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW VINE | |
SH01 | 05/04/11 STATEMENT OF CAPITAL GBP 251.358 | |
SH01 | 05/04/11 STATEMENT OF CAPITAL GBP 251.358 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 08/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN VINE / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR WARREN ELLIOTT THORNTON / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH ROBERT PULLEN / 01/01/2011 | |
AP01 | DIRECTOR APPOINTED MR ARNOLD DANIELE AGOSTINO FENOCCHI | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 08/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN VINE / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR WARREN ELLIOTT THORNTON / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH ROBERT PULLEN / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD REZA SHAHRAM ETEMAD / 08/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 08/02/2010 | |
SH01 | 08/02/10 STATEMENT OF CAPITAL GBP 52.994 | |
SH01 | 09/11/09 STATEMENT OF CAPITAL GBP 52.994 | |
RES01 | ADOPT ARTICLES | |
88(2) | AD 05/05/09 GBP SI 24390@0.001=24.39 GBP IC 195.864/220.254 | |
88(2) | AD 29/07/09 GBP SI 73974@0.001=73.974 GBP IC 121.89/195.864 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED ABLESAFE LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY FRANCES DOHERTY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VINE / 05/06/2009 | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DR WARREN ELLIOTT THORNTON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VINE / 01/10/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
225 | PREVEXT FROM 31/05/2008 TO 30/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 21 WILSON STREET LONDON EC2M 2TD | |
363s | RETURN MADE UP TO 04/05/07; CHANGE OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 05/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STAKEHOLDER SECURITY DEPOSIT DEED | Outstanding | CPPF JERSEY NOMINEE 2(A) LTD AND CPPF JERSEY NOMINEE 2(B) LTD |
Creditors Due Within One Year | 2012-12-01 | £ 17,649 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 22,064 |
Creditors and other liabilities
|
|
|
|
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 BOOSTING SYSTEMS LIMITED
Called Up Share Capital | 2012-12-01 | £ 381 |
---|---|---|
Called Up Share Capital | 2011-12-01 | £ 308 |
Cash Bank In Hand | 2012-12-01 | £ 113,226 |
Cash Bank In Hand | 2011-12-01 | £ 86,150 |
Current Assets | 2012-12-01 | £ 152,887 |
Current Assets | 2011-12-01 | £ 92,543 |
Debtors | 2012-12-01 | £ 39,661 |
Debtors | 2011-12-01 | £ 6,393 |
Fixed Assets | 2012-12-01 | £ 1 |
Fixed Assets | 2011-12-01 | £ 1 |
Shareholder Funds | 2012-12-01 | £ 135,239 |
Shareholder Funds | 2011-12-01 | £ 70,480 |
Tangible Fixed Assets | 2012-12-01 | £ 1 |
Tangible Fixed Assets | 2011-12-01 | £ 1 |
Debtors and other cash assets
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 BOOSTING SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85431000 | Electrical particle accelerators for electrons, protons, etc. (excl. ion implanters for doping semiconductor materials) | ||
![]() | 85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) | ||
![]() | 85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) | ||
![]() | 85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) | ||
![]() | 85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) | ||
![]() | 85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) | ||
![]() | 85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) | ||
![]() | 85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) | ||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | ||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | ||
![]() | 85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Dynamic Boosting Systems Limited. Development of Prototype, "Modular multistage compressor for energy recovery". : Smart - Development of Prototype | 2013-09-01 | £ 250,000 |
Innovation Voucher for IP expertise : Innovation Voucher | 2013-08-01 | £ 5,000 |
Refrigerant Vapour Compressor : Smart - Proof of Concept | 2012-10-01 | £ 98,128 |
Multi-stage compressor for energy recovery : Smart - Proof of Concept | 2011-12-01 | £ 98,495 |
FC-AMS (Fuel Cell Air Management System) with improved Balance of Plant based on innovative turbo-compressor technology and integrated systems engineering : Collaborative Research and Development | 2010-02-01 | £ 174,526 |
EDS TurboClaw : Collaborative Research and Development | 2009-11-01 | £ 93,619 |
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.
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. |