Dynamic Edge Solutions Limited

DataGardener
dynamic edge solutions limited
live
Micro

Dynamic Edge Solutions Limited

sc353045Private Limited With Share Capital

1 Berry Street, Aberdeen, Aberdeenshire, AB251HF
Incorporated

06/01/2009

Company Age

17 years

Directors

5

Employees

SIC Code

47410

Risk

low risk

Company Overview

Registration, classification & business activity

Dynamic Edge Solutions Limited (sc353045) is a private limited with share capital incorporated on 06/01/2009 (17 years old) and registered in aberdeenshire, AB251HF. The company operates under SIC code 47410 and is classified as Micro.

Dynamic edge solutions limited is a computer software company based out of united kingdom.

Private Limited With Share Capital
SIC: 47410
Micro
Incorporated 06/01/2009
AB251HF

Financial Overview

Total Assets

£590.9K

Liabilities

£469.9K

Net Assets

£121.0K

Turnover

£1.54M

Cash

£54.4K

Key Metrics

5

Directors

1

Shareholders

Board of Directors

5

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
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 To A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2025
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
Legacy
Category:Other
Date:10-02-2025
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: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
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
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2024
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
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
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2023
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
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2022
Confirmation Statement With No 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 Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2020
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 To A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2018
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
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
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:06-01-2016
Move Registers To Registered Office Company With New Address
Category:Address
Date:06-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2013
Legacy
Category:Mortgage
Date:25-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2012
Capital Allotment Shares
Category:Capital
Date:09-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:07-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2011

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

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
47-49 Huntly Street, Aberdeen, Aberdeenshire, AB101TH
Cirrus Building,, 6 International Avenue, Dyce, Aberdeen Ab21 0Bh, AB210BHRegistered
47-49 Huntly Street, Aberdeen, Aberdeenshire, AB101TH
Cirrus Building,, 6 International Avenue, Dyce, Aberdeen Ab21 0Bh, AB210BHRegistered

Contact