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

DYNAMIC SYSTEMS ID LIMITED

1 PARK VIEW, ALDER CLOSE, EASTBOURNE, EAST SUSSEX, BN23 6QE,
Company Registration Number
02145720
Private Limited Company
Active

Company Overview

About Dynamic Systems Id Ltd
DYNAMIC SYSTEMS ID LIMITED was founded on 1987-07-08 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Dynamic Systems Id Limited is a Private Limited Company registered in 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 SYSTEMS ID LIMITED
 
Legal Registered Office
1 PARK VIEW
ALDER CLOSE
EASTBOURNE
EAST SUSSEX
BN23 6QE
Other companies in BN23
 
Previous Names
PIERCE JENKINS LIMITED07/07/2015
Filing Information
Company Number 02145720
Company ID Number 02145720
Date formed 1987-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB190582354  
Last Datalog update: 2024-08-05 20:14:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNAMIC SYSTEMS ID 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.

Company Officers of DYNAMIC SYSTEMS ID LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREAS SCHILLINGER
Company Secretary 2014-02-04
MICHAEL ANDREAS SCHILLINGER
Director 2014-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM ALDERSON
Company Secretary 2003-08-29 2014-02-04
DAVID WILLIAM ALDERSON
Director 2004-05-17 2014-02-04
LESLIE JOSEPH PIERCE
Director 1991-04-05 2014-02-04
CLIFFORD ALBERT EDMONDS
Company Secretary 1991-04-05 2003-08-29
CLIFFORD ALBERT EDMONDS
Director 1991-04-05 2003-08-29
DAVID WILLIAM ALDERSON
Director 1991-04-05 1996-02-01
GEORGE RICHARD JENKINS
Director 1991-04-05 1991-05-31

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
2024-07-22CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES
2024-03-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-04-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-07-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-09-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-06-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-04-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-07-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 10060
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 10060
2016-03-01AR0123/02/16 ANNUAL RETURN FULL LIST
2015-07-07RES15CHANGE OF NAME 24/06/2015
2015-07-07CERTNMCompany name changed pierce jenkins LIMITED\certificate issued on 07/07/15
2015-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-16RES15CHANGE OF COMPANY NAME 08/02/23
2015-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 10060
2015-03-05AR0123/02/15 ANNUAL RETURN FULL LIST
2014-06-10AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 10060
2014-04-17AR0123/02/14 ANNUAL RETURN FULL LIST
2014-03-12AA01Current accounting period shortened from 31/01/15 TO 31/12/14
2014-02-11RES01ADOPT ARTICLES 11/02/14
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALDERSON
2014-02-04AP03Appointment of Mr Michael Andreas Schillinger as company secretary
2014-02-04AP01DIRECTOR APPOINTED MR MICHAEL ANDREAS SCHILLINGER
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PIERCE
2014-02-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID ALDERSON
2014-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-06-06AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0123/02/13 FULL LIST
2012-08-07AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-05AR0123/02/12 FULL LIST
2011-06-13AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-01AR0123/02/11 FULL LIST
2010-10-01RES01ADOPT MEM AND ARTS 14/09/2010
2010-10-01RES12VARYING SHARE RIGHTS AND NAMES
2010-10-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-16AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-19AR0123/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOSEPH PIERCE / 01/10/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ALDERSON / 01/10/2009
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM ALDERSON / 01/10/2009
2009-08-06AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-11-06169GBP IC 10264/10196 25/10/08 GBP SR 68@1=68
2008-10-15169GBP IC 10332/10264 25/09/08 GBP SR 68@1=68
2008-09-22169GBP IC 10400/10332 25/08/08 GBP SR 68@1=68
2008-09-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-11169GBP IC 10604/10536 25/02/08 GBP SR 68@1=68
2008-08-11169GBP IC 10536/10468 25/03/08 GBP SR 68@1=68
2008-08-11169GBP IC 10468/10400 25/04/08 GBP SR 68@1=68
2008-08-08169GBP IC 10672/10604 25/07/08 GBP SR 68@1=68
2008-08-05RES01ADOPT MEM AND ARTS 22/08/2007
2008-08-05RES12VARYING SHARE RIGHTS AND NAMES
2008-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-0588(2)CAPITALS NOT ROLLED UP
2008-07-31363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ALDERSON / 22/02/2008
2008-07-07169GBP IC 8271/8203 25/06/08 GBP SR 68@1=68
2008-06-17169GBP IC 8339/8271 25/05/08 GBP SR 68@1=68
2008-02-08169£ IC 8407/8339 25/01/08 £ SR 68@1=68
2008-01-16169£ IC 8475/8407 25/12/07 £ SR 68@1=68
2007-12-18169£ IC 8544/8475 25/11/07 £ SR 69@1=69
2007-11-14169£ IC 8613/8544 25/10/07 £ SR 69@1=69
2007-10-23169£ IC 8682/8613 25/09/07 £ SR 69@1=69
2007-09-18169£ IC 8751/8682 25/08/07 £ SR 69@1=69
2007-09-04169£ IC 8820/8751 25/07/07 £ SR 69@1=69
2007-07-27169£ IC 8889/8820 25/06/07 £ SR 69@1=69
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-11169£ IC 9475/8889 08/06/07 £ SR 586@1=586
2007-07-11169£ IC 10090/10060 08/06/07 £ SR 30@1=30
2007-07-11169£ IC 10060/9475 08/06/07 £ SR 585@1=585
2007-06-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-07363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-05-25288aNEW DIRECTOR APPOINTED
2004-03-12363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DYNAMIC SYSTEMS ID 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 SYSTEMS ID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1992-05-20 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-06-05 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-02-22 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 156,946
Creditors Due Within One Year 2012-01-31 £ 154,353
Provisions For Liabilities Charges 2013-01-31 £ 4,998
Provisions For Liabilities Charges 2012-01-31 £ 5,411

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
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
Annual Accounts
2021-12-31

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 SYSTEMS ID LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 10,060
Called Up Share Capital 2012-01-31 £ 10,060
Cash Bank In Hand 2013-01-31 £ 212,921
Cash Bank In Hand 2012-01-31 £ 224,723
Current Assets 2013-01-31 £ 421,281
Current Assets 2012-01-31 £ 446,679
Debtors 2013-01-31 £ 146,204
Debtors 2012-01-31 £ 155,551
Shareholder Funds 2013-01-31 £ 330,980
Shareholder Funds 2012-01-31 £ 370,879
Stocks Inventory 2013-01-31 £ 62,156
Stocks Inventory 2012-01-31 £ 66,405
Tangible Fixed Assets 2013-01-31 £ 71,643
Tangible Fixed Assets 2012-01-31 £ 83,964

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DYNAMIC SYSTEMS ID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DYNAMIC SYSTEMS ID LIMITED
Trademarks
We have not found any records of DYNAMIC SYSTEMS ID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNAMIC SYSTEMS ID 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 (17219 - Manufacture of other paper and paperboard containers) as DYNAMIC SYSTEMS ID LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIC SYSTEMS ID 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 SYSTEMS ID 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 SYSTEMS ID 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1