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

APPLIED DYNAMIC SYSTEMS LIMITED

THE CALIBRATION HOUSE, HALESFIELD 7, TELFORD, SHROPSHIRE, TF7 4QL,
Company Registration Number
02938580
Private Limited Company
Active

Company Overview

About Applied Dynamic Systems Ltd
APPLIED DYNAMIC SYSTEMS LIMITED was founded on 1994-06-14 and has its registered office in Telford. The organisation's status is listed as "Active". Applied Dynamic Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
APPLIED DYNAMIC SYSTEMS LIMITED
 
Legal Registered Office
THE CALIBRATION HOUSE
HALESFIELD 7
TELFORD
SHROPSHIRE
TF7 4QL
Other companies in TF7
 
Filing Information
Company Number 02938580
Company ID Number 02938580
Date formed 1994-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts SMALL
Last Datalog update: 2019-09-06 09:51:12
Primary Source:Companies House
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 APPLIED DYNAMIC SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE JANE THOMPSON
Company Secretary 2013-01-11
NICHOLAS SEYMOUR JOHNSON
Director 2018-07-20
CHRISTOPHER MICHAEL GEORGE RENNIE
Director 2015-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GEOFFREY BILLETT
Director 2015-08-28 2018-07-20
ROBIN ALAN JONES
Director 2013-01-11 2015-08-28
THAIR KHAYAT
Director 2013-01-11 2015-08-28
SIMON MATTHEW PLANT
Director 2013-01-11 2015-08-28
ANDREA PUGH
Director 2013-01-11 2015-08-28
DUNCAN PAUL RICHARDS
Director 2013-01-11 2015-08-28
KATHERINE JANE THOMPSON
Director 2013-01-11 2015-08-28
GEOFFREY DAVID GIBBONS
Company Secretary 1999-06-11 2013-01-11
ALAN DAVID SMITH
Director 1994-06-14 2013-01-11
GEORGE PHILIP WILLIAMS
Director 1995-12-01 2013-01-11
ANTHONY JOHN GROVES
Director 1999-04-01 2000-07-31
GLYNIS IRENE STACEY
Company Secretary 1994-06-14 1999-06-11
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-06-14 1994-06-14
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-06-14 1994-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS SEYMOUR JOHNSON ANITE TELECOMS LIMITED Director 2018-07-20 CURRENT 1983-05-10 Liquidation
NICHOLAS SEYMOUR JOHNSON ELECTROSERVICES INDUSTRIES LIMITED Director 2018-07-20 CURRENT 1997-07-11 Active
NICHOLAS SEYMOUR JOHNSON ELECTROSERVICES ENTERPRISES LIMITED Director 2018-07-20 CURRENT 2005-04-01 Active
NICHOLAS SEYMOUR JOHNSON LIBRA (SYSCOM) LIMITED Director 2018-07-20 CURRENT 1994-03-22 Active
NICHOLAS SEYMOUR JOHNSON IXIA TECHNOLOGIES EUROPE LIMITED Director 2018-07-20 CURRENT 1989-01-09 Active
NICHOLAS SEYMOUR JOHNSON SYZYGY SOLUTIONS LIMITED Director 2018-07-20 CURRENT 1998-07-10 Active - Proposal to Strike off
CHRISTOPHER MICHAEL GEORGE RENNIE ELECTRO SERVICES (INSTRUMENTS) LIMITED Director 2015-08-28 CURRENT 1974-11-04 Dissolved 2015-12-15
CHRISTOPHER MICHAEL GEORGE RENNIE ELECTROSERVICES (MIDLANDS) LIMITED Director 2015-08-28 CURRENT 1982-08-04 Liquidation
CHRISTOPHER MICHAEL GEORGE RENNIE MICRO MOVEMENTS LIMITED Director 2015-08-28 CURRENT 1994-02-21 Liquidation
CHRISTOPHER MICHAEL GEORGE RENNIE ELECTROSERVICES INDUSTRIES LIMITED Director 2015-08-28 CURRENT 1997-07-11 Active
CHRISTOPHER MICHAEL GEORGE RENNIE ELECTROSERVICES ENTERPRISES LIMITED Director 2015-08-28 CURRENT 2005-04-01 Active
CHRISTOPHER MICHAEL GEORGE RENNIE ANITE LIMITED Director 2015-08-13 CURRENT 1984-03-07 Active
CHRISTOPHER MICHAEL GEORGE RENNIE LIBRA (SYSCOM) LIMITED Director 2014-08-04 CURRENT 1994-03-22 Active
CHRISTOPHER MICHAEL GEORGE RENNIE KEYSIGHT TECHNOLOGIES UK LIMITED Director 2014-08-04 CURRENT 1999-07-20 Active
JOHN GEORGE WATSON MAY LANE MOTORS LIMITED Director 2003-10-10 CURRENT 2003-10-10 Active

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
2019-06-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-24DS01Application to strike the company off the register
2019-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-07-24AP01DIRECTOR APPOINTED MR NICHOLAS SEYMOUR JOHNSON
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEOFFREY BILLETT
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-07-13PSC02Notification of Electroservices Enterprises Limited as a person with significant control on 2016-04-06
2017-05-27AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-30SH20Statement by Directors
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30SH19Statement of capital on 2016-11-30 GBP 1
2016-11-30CAP-SSSolvency Statement dated 22/09/16
2016-11-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-11-24RES13SOLVENCY STMT 22/09/2016
2016-11-24RES13SECTION 175 QUOTED 22/09/2016
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 112000
2016-07-05AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-05-24AA01Previous accounting period shortened from 31/12/15 TO 31/08/15
2015-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-04AP01DIRECTOR APPOINTED MR JAMES GEOFFREY BILLETT
2015-09-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GEORGE RENNIE
2015-09-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GEORGE RENNIE
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE THOMPSON
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN RICHARDS
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA PUGH
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PLANT
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR THAIR KHAYAT
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JONES
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 112000
2015-06-23AR0114/06/15 FULL LIST
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 112000
2014-06-18AR0114/06/14 FULL LIST
2013-10-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-02AR0114/06/13 FULL LIST
2013-01-14AP01DIRECTOR APPOINTED MISS ANDREA PUGH
2013-01-14AP01DIRECTOR APPOINTED MR DUNCAN PAUL RICHARDS
2013-01-14AP01DIRECTOR APPOINTED MR ROBIN ALAN JONES
2013-01-14AP01DIRECTOR APPOINTED MR THAIR KHAYAT
2013-01-11AP01DIRECTOR APPOINTED MISS KATHERINE JANE THOMPSON
2013-01-11AP01DIRECTOR APPOINTED MR SIMON MATTHEW PLANT
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAMS
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY GIBBONS
2013-01-11AP03SECRETARY APPOINTED MISS KATHERINE JANE THOMPSON
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM C/O BATES NVH REGENT HOUSE 123 HIGH STREET ODIHAM HAMPSHIRE RG29 1LA ENGLAND
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-15AR0114/06/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-17AR0114/06/11 FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID SMITH / 17/06/2011
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-26AR0114/06/10 FULL LIST
2009-10-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-08-18353LOCATION OF REGISTER OF MEMBERS
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM BATES NVH PHILLIPS HOUSE STATION ROAD HOOK HAMPSHIRE RG27 9HD
2009-08-18190LOCATION OF DEBENTURE REGISTER
2009-08-18288cSECRETARY'S CHANGE OF PARTICULARS / GEOFFREY GIBBONS / 01/03/2009
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM PHILLIPS HOUSE STATION ROAD HOOK HAMPSHIRE RG27 9HD
2008-05-20363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-11363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-09RES04£ NC 50000/142000 01/04
2005-04-0988(2)RAD 01/04/05--------- £ SI 4600@20=92000 £ IC 20000/112000
2005-04-09ELRESS80A AUTH TO ALLOT SEC 01/04/05
2005-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-13363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-16363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-15363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-13363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-13363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-08-04288bDIRECTOR RESIGNED
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-23363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-12-10123NC INC ALREADY ADJUSTED 03/12/99
1999-12-10ORES13REALLOT ISSUED SHARES 03/12/99
1999-12-10ORES04£ NC 10000/50000 03/12/
1999-10-13288aNEW SECRETARY APPOINTED
1999-10-13288bSECRETARY RESIGNED
1999-07-15363sRETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1999-05-07AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-04-22287REGISTERED OFFICE CHANGED ON 22/04/99 FROM: GRENWOOD HOUSE 4/7 SALISBURY COURT LONDON EC4Y 8BT
1999-04-17288aNEW DIRECTOR APPOINTED
1999-02-26395PARTICULARS OF MORTGAGE/CHARGE
1998-07-22363aRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1998-06-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment




Licences & Regulatory approval
We could not find any licences issued to APPLIED DYNAMIC SYSTEMS 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 APPLIED DYNAMIC SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

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 APPLIED DYNAMIC SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 112,000
Called Up Share Capital 2011-12-31 £ 112,000
Current Assets 2012-12-31 £ 28,020
Current Assets 2011-12-31 £ 19,070
Debtors 2012-12-31 £ 28,020
Debtors 2011-12-31 £ 18,465
Shareholder Funds 2012-12-31 £ 46,420
Shareholder Funds 2011-12-31 £ 37,160

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APPLIED DYNAMIC SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLIED DYNAMIC SYSTEMS LIMITED
Trademarks
We have not found any records of APPLIED DYNAMIC SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLIED DYNAMIC SYSTEMS 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 (26512 - Manufacture of electronic industrial process control equipment) as APPLIED DYNAMIC SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APPLIED DYNAMIC SYSTEMS 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 APPLIED DYNAMIC SYSTEMS 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 APPLIED DYNAMIC SYSTEMS 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.