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

DYNAMIC BOOSTING SYSTEMS LIMITED

UNIT B, 91 EWELL ROAD, SURBITON, KT6 6AH,
Company Registration Number
05443517
Private Limited Company
Active

Company Overview

About Dynamic Boosting Systems Ltd
DYNAMIC BOOSTING SYSTEMS LIMITED was founded on 2005-05-04 and has its registered office in Surbiton. The organisation's status is listed as "Active". Dynamic Boosting Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DYNAMIC BOOSTING SYSTEMS LIMITED
 
Legal Registered Office
UNIT B
91 EWELL ROAD
SURBITON
KT6 6AH
Other companies in N14
 
Filing Information
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 30/11/2022
Account next due 31/08/2024
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: 2024-05-05 13:02:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNAMIC BOOSTING SYSTEMS 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.

Company Officers of DYNAMIC BOOSTING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ABLESAFE LIMITED
Company Secretary 2009-06-09
MOHAMMAD REZA SHAHRAM ETEMAD
Director 2005-05-09
ARNOLD DANIELE AGOSTINO FENOCCHI
Director 2010-08-02
KEITH ROBERT PULLEN
Director 2005-05-09
EDWARD OLIVER QUAYLE
Director 2012-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN ELLIOTT THORNTON
Director 2009-04-28 2018-01-23
ANDREW JOHN VINE
Director 2005-05-09 2011-06-28
FRANCES PATRICIA DOHERTY
Company Secretary 2007-11-30 2009-06-09
ALEXANDER NICHOLAS PATERSON
Company Secretary 2005-05-04 2007-11-30
DORSEYLAW DIRECTORS LIMITED
Director 2005-05-04 2005-05-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-05-04 2005-05-04
INSTANT COMPANIES LIMITED
Nominated Director 2005-05-04 2005-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABLESAFE LIMITED 17 LG LIMITED Company Secretary 2018-04-18 CURRENT 2003-07-09 Active
ABLESAFE LIMITED SMILE MOVES LIMITED Company Secretary 2017-08-17 CURRENT 2017-08-17 Active
ABLESAFE LIMITED FUTRAHEAT LIMITED Company Secretary 2017-06-29 CURRENT 2016-08-15 Active
ABLESAFE LIMITED ESTMANCO (HOLLAND ROAD) LIMITED Company Secretary 2017-03-01 CURRENT 1980-07-02 Active
ABLESAFE LIMITED 41-50 CLEVELAND MANSIONS RTM COMPANY LIMITED Company Secretary 2016-07-27 CURRENT 2015-03-10 Active
ABLESAFE LIMITED 109HR LIMITED Company Secretary 2016-07-19 CURRENT 2015-07-08 Active
ABLESAFE LIMITED 116 QUEENSGATE LIMITED Company Secretary 2016-02-23 CURRENT 2011-02-09 Active
ABLESAFE LIMITED JEREMY COURT LIMITED Company Secretary 2016-02-01 CURRENT 2006-01-05 Active
ABLESAFE LIMITED 101 IFIELD ROAD FREEHOLD LIMITED Company Secretary 2015-12-01 CURRENT 2014-11-12 Active
ABLESAFE LIMITED HURST MOUNT MANAGEMENT LIMITED Company Secretary 2015-11-04 CURRENT 1988-02-04 Active
ABLESAFE LIMITED NO.85 HOLLAND PARK LIMITED Company Secretary 2015-11-04 CURRENT 1967-10-03 Active
ABLESAFE LIMITED SOMERLED HOMES LIMITED Company Secretary 2015-06-18 CURRENT 2010-01-09 Active - Proposal to Strike off
ABLESAFE LIMITED POWIS COURT (KENSINGTON) TENANTS ASSOCIATION LIMITED Company Secretary 2014-12-16 CURRENT 1962-05-17 Active
ABLESAFE LIMITED 31 WARREN STREET MANAGEMENT LIMITED Company Secretary 2014-11-18 CURRENT 2009-12-01 Active
ABLESAFE LIMITED TERMHOUSE (HARROW LODGE) MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 1976-12-03 Active
ABLESAFE LIMITED ALEXANDRA COURT (BAYSWATER) LIMITED Company Secretary 2014-06-01 CURRENT 1993-01-22 Active
ABLESAFE LIMITED CANGATE FLAT MANAGEMENT LIMITED Company Secretary 2013-10-01 CURRENT 1993-09-01 Active
ABLESAFE LIMITED BOTOLPH MANAGEMENT LIMITED Company Secretary 2013-07-01 CURRENT 2007-10-23 Active
ABLESAFE LIMITED RUSSIAN IMPERIAL BALLET SCHOOL LIMITED Company Secretary 2012-07-01 CURRENT 2011-01-26 Active - Proposal to Strike off
ABLESAFE LIMITED 8-9 HOBURY STREET FREEHOLD LIMITED Company Secretary 2012-05-01 CURRENT 2012-05-01 Active
ABLESAFE LIMITED 96 TO 110 RICHMOND HILL LTD. Company Secretary 2011-11-24 CURRENT 1987-01-21 Active
ABLESAFE LIMITED THE BIRDSHOT UVEITIS SOCIETY Company Secretary 2011-07-25 CURRENT 2011-07-25 Active
ABLESAFE LIMITED 39 HYDE PARK GATE 1992 LIMITED Company Secretary 2011-06-14 CURRENT 1992-06-05 Active
ABLESAFE LIMITED BRIDGE WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 1986-08-06 Active
ABLESAFE LIMITED MARKELIN LIMITED Company Secretary 2010-12-31 CURRENT 2009-03-19 Active
ABLESAFE LIMITED 13/14 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-29 CURRENT 1997-10-15 Active
ABLESAFE LIMITED QUEENS GATE RTM COMPANY LIMITED Company Secretary 2010-10-15 CURRENT 2009-09-22 Dissolved 2016-07-05
ABLESAFE LIMITED SMILE MOVES (UK) LIMITED Company Secretary 2010-04-26 CURRENT 2010-04-26 Active
ABLESAFE LIMITED INTERPRETER LIMITED Company Secretary 2010-03-17 CURRENT 2010-03-17 Active - Proposal to Strike off
ABLESAFE LIMITED RINGSHALL RESOURCES LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Active
ABLESAFE LIMITED THROBBING GRISTLE LIMITED Company Secretary 2009-12-23 CURRENT 2009-12-23 Active
ABLESAFE LIMITED 41 HERTFORD STREET LIMITED Company Secretary 2009-06-24 CURRENT 2008-02-06 Active
ABLESAFE LIMITED 21 EMBANKMENT GARDENS (FREEHOLD) LIMITED Company Secretary 2008-10-30 CURRENT 2006-11-20 Active
ABLESAFE LIMITED HORSLEYDOWN MANSIONS MANAGEMENT LIMITED Company Secretary 2008-09-09 CURRENT 1998-03-11 Active
ABLESAFE LIMITED INDUSTRIAL RECORDS LIMITED Company Secretary 2008-08-27 CURRENT 2008-08-27 Active
ABLESAFE LIMITED 59 CADOGAN PLACE LIMITED Company Secretary 2008-08-26 CURRENT 2004-05-26 Active
ABLESAFE LIMITED CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-22 CURRENT 1998-10-07 Active
ABLESAFE LIMITED 25 ST QUINTIN AVENUE LIMITED Company Secretary 2008-02-28 CURRENT 2005-05-25 Active
ABLESAFE LIMITED CAVE COMMUNICATIONS LIMITED Company Secretary 2008-01-31 CURRENT 1997-02-17 Active
ABLESAFE LIMITED COLEHERNE MANSIONS MANAGEMENT CO LIMITED Company Secretary 2007-10-17 CURRENT 1993-12-09 Active
ABLESAFE LIMITED BIDDULPH MANSIONS (EAST) LIMITED Company Secretary 2007-05-25 CURRENT 1980-10-07 Active
ABLESAFE LIMITED MARLBOROUGH GATE HOUSE (FREEHOLD) LIMITED Company Secretary 2007-03-28 CURRENT 2005-12-29 Active
ABLESAFE LIMITED MEAD LODGE LIMITED Company Secretary 2007-03-28 CURRENT 1997-03-05 Active
ABLESAFE LIMITED ELEVEN & TWELVE LOWNDES SQUARE LIMITED Company Secretary 2007-01-31 CURRENT 1991-09-13 Active
ABLESAFE LIMITED 46 BASSETT ROAD LIMITED Company Secretary 2007-01-03 CURRENT 1997-01-13 Active
ABLESAFE LIMITED HITCHEN HATCH MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-06 CURRENT 1980-08-19 Active
ABLESAFE LIMITED CULLROSS PROPERTIES LIMITED Company Secretary 2006-09-12 CURRENT 1988-11-09 Active
ABLESAFE LIMITED WINTERSELLS ROAD MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 1991-09-16 Active
ABLESAFE LIMITED BRAY HOUSE MANAGEMENT LIMITED Company Secretary 2005-07-02 CURRENT 1996-06-19 Active
ABLESAFE LIMITED A$H ENTERTAINMENT INC. Company Secretary 2005-03-09 CURRENT 2004-11-01 Active
ABLESAFE LIMITED 37 CADOGAN PLACE LTD Company Secretary 2004-12-16 CURRENT 2003-05-22 Active
ABLESAFE LIMITED TINEGLEN MANAGEMENT (CARLTON MANSIONS) LIMITED Company Secretary 2004-10-26 CURRENT 1976-10-20 Active
ABLESAFE LIMITED SLOANE GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-09-30 CURRENT 2002-09-19 Active
ABLESAFE LIMITED EDWARD VYE ASSOCIATES LIMITED Company Secretary 2004-08-19 CURRENT 2004-08-19 Active
ABLESAFE LIMITED HEAVENLAND LIMITED Company Secretary 2004-08-09 CURRENT 1979-06-18 Active
ABLESAFE LIMITED DALLEN LIMITED Company Secretary 2004-04-19 CURRENT 2004-04-19 Active - Proposal to Strike off
ABLESAFE LIMITED THORPE'S YARD MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-27 Active
ABLESAFE LIMITED VICTORIA CHAMBERS EC 2 LIMITED Company Secretary 2003-08-22 CURRENT 1991-08-28 Active
ABLESAFE LIMITED DAUBENEY PLACE MANAGEMENT LTD Company Secretary 2003-07-30 CURRENT 2000-10-19 Active
ABLESAFE LIMITED 3 & 5 CADOGAN GARDENS (MANAGEMENT) LIMITED Company Secretary 2003-04-25 CURRENT 1981-07-22 Active
ABLESAFE LIMITED 14 LEINSTER GARDENS LIMITED Company Secretary 2002-12-06 CURRENT 1988-10-14 Active
ABLESAFE LIMITED CRYSTAL CLASSICS LIMITED Company Secretary 2002-10-17 CURRENT 1999-09-14 Active
ABLESAFE LIMITED PT'S BAKERY LIMITED Company Secretary 2001-05-10 CURRENT 2001-05-10 Dissolved 2016-08-20
ABLESAFE LIMITED MORSHEAD MANSIONS LIMITED Company Secretary 2000-12-28 CURRENT 1992-09-02 Active
ABLESAFE LIMITED DEVONSHIRE COURT (KEW) LIMITED Company Secretary 2000-12-15 CURRENT 2000-10-19 Active
ABLESAFE LIMITED PACK UP YOUR TROUBLES LIMITED Company Secretary 2000-11-29 CURRENT 2000-11-29 Active
ABLESAFE LIMITED 58 ETON AVENUE LIMITED Company Secretary 1999-08-14 CURRENT 1980-10-17 Active
ABLESAFE LIMITED SAG (RENTALS) LIMITED Company Secretary 1999-03-25 CURRENT 1985-06-18 Active - Proposal to Strike off
ABLESAFE LIMITED ECO IMPACT LIMITED Company Secretary 1998-12-21 CURRENT 1997-10-17 Active
ABLESAFE LIMITED HIPGNOSIS LIMITED Company Secretary 1998-06-26 CURRENT 1998-06-26 Active
ABLESAFE LIMITED 2 MAIDA AVENUE LIMITED Company Secretary 1997-06-18 CURRENT 1982-07-23 Active
ABLESAFE LIMITED FRASER HOUSE LEASEHOLDERS ASSOCIATION LIMITED Company Secretary 1995-04-28 CURRENT 1993-03-12 Active
ABLESAFE LIMITED FIRTIME PROPERTY MANAGEMENT LIMITED Company Secretary 1992-10-08 CURRENT 1990-01-26 Active
ABLESAFE LIMITED MALVERN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1991-12-14 CURRENT 1982-06-24 Active
ABLESAFE LIMITED 74 CORNWALL GARDENS MANAGEMENT LIMITED Company Secretary 1991-12-06 CURRENT 1981-08-12 Active
MOHAMMAD REZA SHAHRAM ETEMAD FUTRAHEAT LIMITED Director 2018-05-31 CURRENT 2016-08-15 Active
MOHAMMAD REZA SHAHRAM ETEMAD CEDAR COURT (EAST SHEEN) LIMITED Director 2003-09-04 CURRENT 2003-09-04 Active
MOHAMMAD REZA SHAHRAM ETEMAD ETKA VENTURES LIMITED Director 2003-04-28 CURRENT 2003-04-28 Active
KEITH ROBERT PULLEN AIR BREATHE LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
KEITH ROBERT PULLEN ASCENDING POWER LTD Director 2012-03-16 CURRENT 2011-04-14 Active - Proposal to Strike off
KEITH ROBERT PULLEN KRP CONSULTING LIMITED Director 2011-11-02 CURRENT 2011-11-02 Active
EDWARD OLIVER QUAYLE BROOKSQUAYLE LTD Director 2012-08-30 CURRENT 2012-08-30 Dissolved 2014-01-21
EDWARD OLIVER QUAYLE ASQUITH CAPITAL LTD Director 2010-05-13 CURRENT 2010-05-13 Active - Proposal to Strike off

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
2024-05-02REGISTERED OFFICE CHANGED ON 02/05/24 FROM Unit B 91 Ewell Road Surbiton KT6 6AH England
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-08-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-03-22SECRETARY'S DETAILS CHNAGED FOR ABLESAFE LIMITED on 2023-03-14
2023-03-22SECRETARY'S DETAILS CHNAGED FOR ABLESAFE LIMITED on 2023-03-14
2023-02-24CESSATION OF PROJECTIVE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-24Notification of Projective Holdings Limited as a person with significant control on 2023-01-01
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-12-13Compulsory strike-off action has been discontinued
2022-12-13DISS40Compulsory strike-off action has been discontinued
2022-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/22 FROM 2 Old Court Mews 311a Chase Road London N14 6JS
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-01-12DIRECTOR APPOINTED MR EDWARD OLIVER QUAYLE
2022-01-12AP01DIRECTOR APPOINTED MR EDWARD OLIVER QUAYLE
2021-09-08AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-08-05PSC07CESSATION OF MOHAMMAD REZA SHAHRAM ETEMAD AS A PERSON OF SIGNIFICANT CONTROL
2021-08-05PSC02Notification of Projective Limited as a person with significant control on 2020-09-30
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERT PULLEN
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD REZA SHAHRAM ETEMAD
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM GREGORY TAYLOR
2020-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-04-15SH0110/03/20 STATEMENT OF CAPITAL GBP 1202.349
2019-10-29AP01DIRECTOR APPOINTED MR THOMAS WILLIAM GREGORY TAYLOR
2019-10-29AP01DIRECTOR APPOINTED MR THOMAS WILLIAM GREGORY TAYLOR
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD OLIVER QUAYLE
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD OLIVER QUAYLE
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-03-28SH0128/03/19 STATEMENT OF CAPITAL GBP 1183.917
2019-03-27AP01DIRECTOR APPOINTED MR RAYMOND JOHN WELLHAM
2019-03-26SH0125/03/19 STATEMENT OF CAPITAL GBP 1133.917
2019-03-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-14SH0125/11/18 STATEMENT OF CAPITAL GBP 83.3967
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD DANIELE AGOSTINO FENOCCHI
2018-06-05AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 81.4389
2018-02-12SH0130/11/17 STATEMENT OF CAPITAL GBP 81.4389
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR WARREN ELLIOTT THORNTON
2017-08-22AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 80.0354
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 80.0354
2016-10-27SH0116/10/16 STATEMENT OF CAPITAL GBP 80.0354
2016-10-11SH0107/10/16 STATEMENT OF CAPITAL GBP 77.668
2016-07-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 405.819774
2016-02-16AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-16CH04SECRETARY'S DETAILS CHNAGED FOR ABLESAFE LIMITED on 2014-05-01
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 406
2015-10-12SH0109/10/15 STATEMENT OF CAPITAL GBP 406
2015-10-12SH0103/02/15 STATEMENT OF CAPITAL GBP 396851
2015-04-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 396626
2015-03-10AR0108/02/15 ANNUAL RETURN FULL LIST
2015-02-16SH0123/01/15 STATEMENT OF CAPITAL GBP 396851
2015-02-16SH0130/09/14 STATEMENT OF CAPITAL GBP 396626
2015-02-16SH0130/09/14 STATEMENT OF CAPITAL GBP 396626
2014-07-17SH0116/07/14 STATEMENT OF CAPITAL GBP 389235
2014-07-04RES13COMPANY BUSINESS 11/06/2014
2014-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 31/05/2014
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 95 STATION ROAD HAMPTON MIDDX TW12 2BD
2014-06-06SH0120/05/14 STATEMENT OF CAPITAL GBP 387675
2014-03-19AA30/11/13 TOTAL EXEMPTION SMALL
2014-03-19AR0108/02/14 FULL LIST
2013-10-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-07SH0104/10/13 STATEMENT OF CAPITAL GBP 380675
2013-10-07SH0128/05/13 STATEMENT OF CAPITAL GBP 377624
2013-08-06RES13COMPANY BUSINESS 31/05/2013
2013-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-02AA30/11/12 TOTAL EXEMPTION SMALL
2013-07-17SH0131/03/13 STATEMENT OF CAPITAL GBP 363824
2013-07-17SH0128/05/13 STATEMENT OF CAPITAL GBP 363824
2013-05-23SH0115/04/13 STATEMENT OF CAPITAL GBP 363824
2013-04-02SH0126/03/13 STATEMENT OF CAPITAL GBP 335.837
2013-04-02SH0118/01/13 STATEMENT OF CAPITAL GBP 329.321
2013-02-18AR0108/02/13 FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD REZA SHAHRAM ETEMAD / 01/01/2012
2012-09-18SH0112/09/12 STATEMENT OF CAPITAL GBP 307.905
2012-09-14AP01DIRECTOR APPOINTED MR EDWARD QUAYLE
2012-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-08-30RES12VARYING SHARE RIGHTS AND NAMES
2012-07-03AA30/11/11 TOTAL EXEMPTION FULL
2012-02-09AR0108/02/12 FULL LIST
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VINE
2011-04-07SH0105/04/11 STATEMENT OF CAPITAL GBP 251.358
2011-04-06SH0105/04/11 STATEMENT OF CAPITAL GBP 251.358
2011-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-18AA30/11/10 TOTAL EXEMPTION FULL
2011-02-10AR0108/02/11 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN VINE / 01/01/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WARREN ELLIOTT THORNTON / 01/01/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH ROBERT PULLEN / 01/01/2011
2010-09-21AP01DIRECTOR APPOINTED MR ARNOLD DANIELE AGOSTINO FENOCCHI
2010-07-28AA30/11/09 TOTAL EXEMPTION FULL
2010-02-09AR0108/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN VINE / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WARREN ELLIOTT THORNTON / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH ROBERT PULLEN / 08/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD REZA SHAHRAM ETEMAD / 08/02/2010
2010-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 08/02/2010
2010-02-08SH0108/02/10 STATEMENT OF CAPITAL GBP 52.994
2009-12-02SH0109/11/09 STATEMENT OF CAPITAL GBP 52.994
2009-10-21RES01ADOPT ARTICLES
2009-08-2688(2)AD 05/05/09 GBP SI 24390@0.001=24.39 GBP IC 195.864/220.254
2009-08-2688(2)AD 29/07/09 GBP SI 73974@0.001=73.974 GBP IC 121.89/195.864
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-09288aSECRETARY APPOINTED ABLESAFE LIMITED
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY FRANCES DOHERTY
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW VINE / 05/06/2009
2009-05-13363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-06288aDIRECTOR APPOINTED DR WARREN ELLIOTT THORNTON
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW VINE / 01/10/2008
2009-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-03-12225PREVEXT FROM 31/05/2008 TO 30/11/2008
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 21 WILSON STREET LONDON EC2M 2TD
2008-07-08363sRETURN MADE UP TO 04/05/07; CHANGE OF MEMBERS; AMEND
2008-05-23363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-11288bSECRETARY RESIGNED
2007-06-06363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-07363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13122S-DIV 05/05/05
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-16288aNEW SECRETARY APPOINTED
2005-05-09288bDIRECTOR RESIGNED
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 BOOSTING SYSTEMS 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 BOOSTING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STAKEHOLDER SECURITY DEPOSIT DEED 2009-07-15 Outstanding CPPF JERSEY NOMINEE 2(A) LTD AND CPPF JERSEY NOMINEE 2(B) LTD
Creditors
Creditors Due Within One Year 2012-12-01 £ 17,649
Creditors Due Within One Year 2011-12-01 £ 22,064

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of DYNAMIC BOOSTING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DYNAMIC BOOSTING SYSTEMS LIMITED
Trademarks
We have not found any records of DYNAMIC BOOSTING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNAMIC BOOSTING SYSTEMS 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 BOOSTING SYSTEMS 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 BOOSTING SYSTEMS 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 BOOSTING SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085431000Electrical particle accelerators for electrons, protons, etc. (excl. ion implanters for doping semiconductor materials)
2018-03-0085030099Parts 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)
2018-03-0085030099Parts 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)
2016-08-0085030099Parts 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)
2016-02-0085030099Parts 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)
2015-10-0085030099Parts 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)
2015-07-0185030099Parts 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)
2015-07-0085030099Parts 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)
2015-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-03-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-12-0185030099Parts 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

Government Grants / Awards
Technology Strategy Board Awards
DYNAMIC BOOSTING SYSTEMS LIMITED has been awarded 6 awards from the Technology Strategy Board. The value of these awards is £ 719,768

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded DYNAMIC BOOSTING SYSTEMS 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.