Dynamic Networks Group Limited

DataGardener
dynamic networks group limited
live
Small

Dynamic Networks Group Limited

06790995Private Limited With Share Capital

4310 Park Approach, Thorpe Park, Leeds, LS158GB
Incorporated

14/01/2009

Company Age

17 years

Directors

4

Employees

25

SIC Code

62020

Risk

moderate risk

Company Overview

Registration, classification & business activity

Dynamic Networks Group Limited (06790995) is a private limited with share capital incorporated on 14/01/2009 (17 years old) and registered in leeds, LS158GB. The company operates under SIC code 62020 and is classified as Small.

Dynamic networks group is a national award-winning managed service provider with its headquarters in leeds. we provide managed cloud services; unified communications; security & compliance services and network & infrastructure services for both public sector and private sector businesses. our key di...

Private Limited With Share Capital
SIC: 62020
Small
Incorporated 14/01/2009
LS158GB
25 employees

Financial Overview

Total Assets

£661.9K

Liabilities

£1.23M

Net Assets

£-572.8K

Est. Turnover

£752.1K

AI Estimated
Unreported
Cash

£180.9K

Key Metrics

25

Employees

4

Directors

6

Shareholders

Board of Directors

4

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

93
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2024
Memorandum Articles
Category:Incorporation
Date:11-11-2023
Resolution
Category:Resolution
Date:11-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2018
Capital Allotment Shares
Category:Capital
Date:19-07-2018
Capital Allotment Shares
Category:Capital
Date:19-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Resolution
Category:Resolution
Date:30-03-2017
Change Of Name Notice
Category:Change Of Name
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2017
Capital Allotment Shares
Category:Capital
Date:09-03-2017
Capital Allotment Shares
Category:Capital
Date:09-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2016
Memorandum Articles
Category:Incorporation
Date:03-02-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-01-2016
Capital Alter Shares Subdivision
Category:Capital
Date:21-01-2016
Resolution
Category:Resolution
Date:21-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Capital Allotment Shares
Category:Capital
Date:25-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:22-07-2015
Change Of Name Notice
Category:Change Of Name
Date:22-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2014
Capital Allotment Shares
Category:Capital
Date:24-06-2013
Resolution
Category:Resolution
Date:24-06-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:10-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2012
Termination Secretary Company With Name
Category:Officers
Date:11-06-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:11-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2011
Termination Director Company With Name
Category:Officers
Date:29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:09-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2009
Legacy
Category:Officers
Date:03-09-2009
Legacy
Category:Accounts
Date:02-09-2009
Incorporation Company
Category:Incorporation
Date:14-01-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

4310 Park Approach, Leeds, LS158GBRegistered

Contact

03332101231
dynamicnetworksgroup.co.uk
4310 Park Approach, Thorpe Park, Leeds, LS158GB