Dynamo Led Displays Limited

DataGardener
dynamo led displays limited
live
Micro

Dynamo Led Displays Limited

08640007Private Limited With Share Capital

The White House Mill Road, Goring, Reading, RG89DD
Incorporated

06/08/2013

Company Age

12 years

Directors

2

Employees

3

SIC Code

27400

Risk

low risk

Company Overview

Registration, classification & business activity

Dynamo Led Displays Limited (08640007) is a private limited with share capital incorporated on 06/08/2013 (12 years old) and registered in reading, RG89DD. The company operates under SIC code 27400 - manufacture of electric lighting equipment.

Led display company providing the highest quality led video displays as well as data analytical services and associated signage. we also provide consultancy services relating to led displays.

Private Limited With Share Capital
SIC: 27400
Micro
Incorporated 06/08/2013
RG89DD
3 employees

Financial Overview

Total Assets

£969.7K

Liabilities

£555.9K

Net Assets

£413.8K

Est. Turnover

£1.35M

AI Estimated
Unreported
Cash

£85.9K

Key Metrics

3

Employees

2

Directors

3

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

43
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2017
Capital Allotment Shares
Category:Capital
Date:17-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:04-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:10-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:19-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2014
Incorporation Company
Category:Incorporation
Date:06-08-2013

Import / Export

Imports
12 Months9
60 Months52
Exports
12 Months2
60 Months2

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date16/01/2025
Latest Accounts31/07/2024

Trading Addresses

146A Brick Lane, Tower Hamlets, London, E16RU
The White House, Mill Road, Goring, Reading, Berkshire, RG89DDRegistered

Related Companies

1

Contact

01264303030
sales@dynamo-led-displays.co.uk
dynamo-led-displays.co.uk
The White House Mill Road, Goring, Reading, RG89DD