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

DYNAMIC NETWORKS GROUP LIMITED

4310 PARK APPROACH, THORPE PARK, LEEDS, LS15 8GB,
Company Registration Number
06790995
Private Limited Company
Active

Company Overview

About Dynamic Networks Group Ltd
DYNAMIC NETWORKS GROUP LIMITED was founded on 2009-01-14 and has its registered office in Leeds. The organisation's status is listed as "Active". Dynamic Networks Group Limited is a Private Limited Company registered in ENGLAND 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 NETWORKS GROUP LIMITED
 
Legal Registered Office
4310 PARK APPROACH
THORPE PARK
LEEDS
LS15 8GB
Other companies in LS14
 
Previous Names
DYNAMIC NETWORKS LIMITED30/03/2017
BLUE LOGIC NETWORKS AND ELECTRICAL LIMITED22/07/2015
BLUE LOGIC ELECTRICAL LIMITED10/12/2012
Filing Information
Company Number 06790995
Company ID Number 06790995
Date formed 2009-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945561110  
Last Datalog update: 2024-02-07 00:58:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNAMIC NETWORKS GROUP 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 NETWORKS GROUP LIMITED
The following companies were found which have the same name as DYNAMIC NETWORKS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DYNAMIC NETWORKS GROUP, INC. Active Company formed on the 2015-11-11
DYNAMIC NETWORKS GROUP HOLDINGS LIMITED 4310 PARK APPROACH THORPE PARK LEEDS LS15 8GB Active Company formed on the 2022-10-10

Company Officers of DYNAMIC NETWORKS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES SCOTT BAIRD
Director 2009-01-14
MATTHEW JOHN BRIGGS
Director 2016-02-15
GARETH JAMES LEECE
Director 2015-08-10
STEVEN ANDREW SUTCLIFFE
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MARIE MUNDY
Company Secretary 2012-06-11 2015-07-07
CHRISTOPHER JAMES AMBLER
Director 2009-01-14 2015-07-07
MARK ANDREW AMBLER
Director 2009-01-14 2015-07-07
DAVID CHRISTOPHER HELM
Director 2009-01-14 2015-07-07
JAMES SCOTT BAIRD
Company Secretary 2009-01-14 2012-06-11
GENO NICHOLAS KYRIACOU
Director 2009-09-01 2010-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SCOTT BAIRD DYNAMIC NETWORKS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
JAMES SCOTT BAIRD GET DYNAMIC LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
MATTHEW JOHN BRIGGS DYNAMIC TECHNOLOGY SERVICES LTD Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
MATTHEW JOHN BRIGGS HONCHO MARKETS LTD Director 2016-10-17 CURRENT 2014-08-28 Liquidation
MATTHEW JOHN BRIGGS DYNAMIC NETWORKS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
GARETH JAMES LEECE DYNAMIC TECHNOLOGY SERVICES LTD Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
GARETH JAMES LEECE DYNAMIC NETWORKS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
STEVEN ANDREW SUTCLIFFE DYNAMIC NETWORKS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
STEVEN ANDREW SUTCLIFFE V-EARTH LTD Director 2013-06-10 CURRENT 2013-02-25 Dissolved 2018-07-03
STEVEN ANDREW SUTCLIFFE SYNCROTECH SYSTEMS LTD Director 2007-09-12 CURRENT 2007-09-12 Dissolved 2013-10-01

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
2023-07-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM Junxion House Station Approach Leeds LS5 3HR United Kingdom
2023-01-17CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW SUTCLIFFE
2022-01-19CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-19DIRECTOR APPOINTED MR DAVID SMITH
2022-01-19AP01DIRECTOR APPOINTED MR DAVID SMITH
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN BRIGGS
2021-05-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-08-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-02-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14PSC02Notification of Dynamic Networks Holdings Limited as a person with significant control on 2018-09-13
2019-01-14PSC07CESSATION OF JAMES SCOTT BAIRD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM Airedale House 423 Kirkstall Road Leeds LS4 2EW
2018-07-19SH0114/12/17 STATEMENT OF CAPITAL GBP 611.11
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 611.11
2018-07-19SH0114/12/17 STATEMENT OF CAPITAL GBP 611.11
2018-06-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30RES15CHANGE OF COMPANY NAME 23/10/22
2017-03-30CERTNMCOMPANY NAME CHANGED DYNAMIC NETWORKS LIMITED CERTIFICATE ISSUED ON 30/03/17
2017-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-03-09SH0115/04/16 STATEMENT OF CAPITAL GBP 500
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-09SH0115/04/16 STATEMENT OF CAPITAL GBP 500
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16AP01DIRECTOR APPOINTED MR MATTHEW JOHN BRIGGS
2016-02-11AP01DIRECTOR APPOINTED MR STEVEN ANDREW SUTCLIFFE
2016-02-03MEM/ARTSARTICLES OF ASSOCIATION
2016-02-03CC04Statement of company's objects
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067909950001
2016-01-21SH10Particulars of variation of rights attached to shares
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-21SH02Sub-division of shares on 2016-01-12
2016-01-21RES13SUB-DIVISION 12/01/2016
2016-01-21RES01ADOPT ARTICLES 21/01/16
2016-01-21RES12Resolution of varying share rights or name
2016-01-07AR0107/01/16 ANNUAL RETURN FULL LIST
2015-09-25SH0125/09/15 STATEMENT OF CAPITAL GBP 300
2015-09-21AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-24AP01DIRECTOR APPOINTED MR GARETH JAMES LEECE
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2015 FROM BRAMLEY GRANGE SKELTONS LANE THORNER LEEDS WEST YORKSHIRE LS14 3DW
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK AMBLER
2015-07-22RES15CHANGE OF NAME 07/07/2015
2015-07-22CERTNMCOMPANY NAME CHANGED BLUE LOGIC NETWORKS AND ELECTRICAL LIMITED CERTIFICATE ISSUED ON 22/07/15
2015-07-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AMBLER
2015-07-08TM02APPOINTMENT TERMINATED, SECRETARY JULIE MUNDY
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HELM
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AMBLER
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-26AR0114/01/15 FULL LIST
2014-06-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-06AR0114/01/14 FULL LIST
2013-06-24RES13AUT SHARE FROM £1000 20/05/2013
2013-06-24SH0120/03/13 STATEMENT OF CAPITAL GBP 200
2013-06-06AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HELM / 08/04/2013
2013-03-11AA31/08/12 TOTAL EXEMPTION SMALL
2013-02-06AR0114/01/13 FULL LIST
2012-12-10RES15CHANGE OF NAME 05/12/2012
2012-12-10CERTNMCOMPANY NAME CHANGED BLUE LOGIC ELECTRICAL LIMITED CERTIFICATE ISSUED ON 10/12/12
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HELM / 23/11/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT BAIRD / 19/06/2012
2012-06-11TM02APPOINTMENT TERMINATED, SECRETARY JAMES BAIRD
2012-06-11AP03SECRETARY APPOINTED MRS JULIE MARIE MUNDY
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-06AR0114/01/12 FULL LIST
2012-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2012 FROM UNIT 3 BRAMLEY GRANGE SKELTONS LANE, THORNER LEEDS LS14 3DW UNITED KINGDOM
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES AMBLER / 17/08/2011
2011-05-29AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-11AR0114/01/11 FULL LIST
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GENO KYRIACOU
2010-02-09AR0114/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GENO NICHOLAS KYRIACOU / 13/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HELM / 24/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT BAIRD / 13/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW AMBLER / 13/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES AMBLER / 13/01/2010
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SCOTT BAIRD / 13/01/2010
2009-12-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-03288aDIRECTOR APPOINTED MR GENO NICHOLAS KYRIACOU
2009-09-02225PREVSHO FROM 31/01/2010 TO 31/08/2009
2009-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities



Licences & Regulatory approval
We could not find any licences issued to DYNAMIC NETWORKS GROUP 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 NETWORKS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-02 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 NETWORKS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DYNAMIC NETWORKS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DYNAMIC NETWORKS GROUP LIMITED
Trademarks
We have not found any records of DYNAMIC NETWORKS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNAMIC NETWORKS GROUP 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 (62020 - Information technology consultancy activities) as DYNAMIC NETWORKS GROUP LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIC NETWORKS GROUP 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 NETWORKS GROUP 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 NETWORKS GROUP 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.