Dynamic Edge Group Limited

DataGardener
live
Unknown

Dynamic Edge Group Limited

sc499532Private Limited With Share Capital

1 Berry Street, Aberdeen, Aberdeenshire, AB251HF
Incorporated

04/03/2015

Company Age

11 years

Directors

4

Employees

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Dynamic Edge Group Limited (sc499532) is a private limited with share capital incorporated on 04/03/2015 (11 years old) and registered in aberdeenshire, AB251HF. The company operates under SIC code 62020 and is classified as Unknown.

Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 04/03/2015
AB251HF

Financial Overview

Total Assets

£432

Liabilities

£2.0K

Net Assets

£-1.6K

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

4

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

77
Replacement Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:17-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:28-08-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:28-08-2025
Default Companies House Registered Office Address Applied
Category:Address
Date:28-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-02-2025
Legacy
Category:Accounts
Date:10-02-2025
Legacy
Category:Other
Date:10-02-2025
Legacy
Category:Other
Date:10-02-2025
Legacy
Category:Other
Date:30-01-2025
Legacy
Category:Other
Date:30-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2023
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2023
Auditors Resignation Company
Category:Auditors
Date:07-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2023
Memorandum Articles
Category:Incorporation
Date:23-02-2023
Resolution
Category:Resolution
Date:23-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-03-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2016
Capital Allotment Shares
Category:Capital
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Incorporation Company
Category:Incorporation
Date:04-03-2015

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date28/10/2025
Latest Accounts31/03/2025

Trading Addresses

Cirrus Building,, 6 International Avenue, Dyce, Aberdeen Ab21 0Bh, AB210BHRegistered
Cirrus Building, 6 International Avenue A B Z Busine, Dyce, Aberdeen, Aberdeenshire, AB210BH
Po Box 24238, Edinburgh, EH79HRRegistered
Po Box 24238, Edinburgh, EH79HRRegistered
1 Berry Street, Aberdeen, AB251HFRegistered

Contact

01224974400
www.dynamicedge.co.uk
1 Berry Street, Aberdeen, Aberdeenshire, AB251HF