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

IDYNAMICS LIMITED

102 UNIT F2, 102 KIRKSTALL ROAD, LEEDS, LS3 1JA,
Company Registration Number
02992131
Private Limited Company
Active

Company Overview

About Idynamics Ltd
IDYNAMICS LIMITED was founded on 1994-11-18 and has its registered office in Leeds. The organisation's status is listed as "Active". Idynamics Limited is a Private Limited Company registered in UNITED KINGDOM 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
IDYNAMICS LIMITED
 
Legal Registered Office
102 UNIT F2
102 KIRKSTALL ROAD
LEEDS
LS3 1JA
Other companies in LS12
 
Filing Information
Company Number 02992131
Company ID Number 02992131
Date formed 1994-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927278689  
Last Datalog update: 2024-03-07 00:29:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDYNAMICS 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.
Companies with same name IDYNAMICS LIMITED
The following companies were found which have the same name as IDYNAMICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IDYNAMICS ICT SDN. BHD. Active
IDYNAMICS INC Delaware Unknown
IDYNAMICS SOFTWARE SDN. BHD. Active
IDYNAMICS CORP. 7954 PINES BLVD. PEMBROKE PINES FL 33024 Inactive Company formed on the 2000-01-14
IDYNAMICS LLC New Jersey Unknown

Company Officers of IDYNAMICS LIMITED

Current Directors
Officer Role Date Appointed
JOHN HENRY PAGE
Company Secretary 2002-09-09
JOHN HENRY PAGE
Director 2002-12-01
PAUL CHRISTOPHER UNSWORTH
Director 1994-11-18
RAJ RANI UNSWORTH
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JASON CHRISTOPHER BARRON
Director 2001-01-05 2008-03-07
IAN ARTHUR WAITE
Director 2008-02-28 2008-02-28
IAN ARTHUR WAITE
Director 1997-01-02 2007-03-01
ANDREW FOWLER
Director 2000-04-28 2003-12-23
MICHAEL JOHN WOODHEAD
Director 2000-06-16 2003-07-04
ANDREW SPENCER
Director 2000-01-21 2003-06-30
SHELLEY KAREN TODD
Company Secretary 2001-01-03 2002-09-09
JOHN HENRY PAGE
Company Secretary 1994-11-18 2001-01-03
JOHN HENRY PAGE
Director 1994-11-18 2001-01-03
DEAN JOHN BISSEKER
Director 1997-01-02 1999-04-24
JOHN BRIAN ENDEAN
Director 1996-01-22 1997-01-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-11-18 1994-11-18
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1994-11-18 1994-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY PAGE EKOLOGY LIMITED Company Secretary 2009-07-08 CURRENT 2007-10-17 Dissolved 2013-12-25
JOHN HENRY PAGE ID REALISATIONS LIMITED Company Secretary 2006-05-12 CURRENT 2006-05-12 Liquidation
JOHN HENRY PAGE IDIGITAL SERVICES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
JOHN HENRY PAGE JHP (2012) TRUSTEE INVESTMENTS Director 2014-10-17 CURRENT 2014-10-17 Active
JOHN HENRY PAGE JHP INVESTMENTS Director 2014-10-17 CURRENT 2014-10-17 Active
JOHN HENRY PAGE IDIGITAL INVESTMENTS LTD Director 2014-09-29 CURRENT 2014-09-29 Active
JOHN HENRY PAGE VERSA (KIDD HOUSE INVESTMENTS) LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
JOHN HENRY PAGE IDIGITAL GRAPHICS LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
JOHN HENRY PAGE EKO RENEWABLE SOLUTIONS LIMITED Director 2011-09-07 CURRENT 2011-09-07 Dissolved 2014-02-04
JOHN HENRY PAGE ID REALISATIONS LIMITED Director 2006-05-12 CURRENT 2006-05-12 Liquidation
PAUL CHRISTOPHER UNSWORTH IDIGITAL SERVICES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
PAUL CHRISTOPHER UNSWORTH PCU (2012) TRUSTEE INVESTMENTS Director 2014-10-17 CURRENT 2014-10-17 Active
PAUL CHRISTOPHER UNSWORTH PCU INVESTMENTS Director 2014-10-17 CURRENT 2014-10-17 Active
PAUL CHRISTOPHER UNSWORTH IDIGITAL INVESTMENTS LTD Director 2014-09-29 CURRENT 2014-09-29 Active
PAUL CHRISTOPHER UNSWORTH ID REALISATIONS LIMITED Director 2006-05-12 CURRENT 2006-05-12 Liquidation
RAJ RANI UNSWORTH OVERGATE HOSPICE SUPPORT LTD Director 2017-09-19 CURRENT 2009-12-21 Active
RAJ RANI UNSWORTH PRIDE MULTI ACADEMY TRUST Director 2016-12-05 CURRENT 2013-06-24 Active - Proposal to Strike off
RAJ RANI UNSWORTH PCU (2012) TRUSTEE INVESTMENTS Director 2014-10-17 CURRENT 2014-10-17 Active
RAJ RANI UNSWORTH PCU INVESTMENTS Director 2014-10-17 CURRENT 2014-10-17 Active
RAJ RANI UNSWORTH ID REALISATIONS LIMITED Director 2012-06-29 CURRENT 2006-05-12 Liquidation

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
2024-02-07CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-12-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/20 FROM Kidd House Whitehall Road Leeds West Yorkshire LS12 1AP
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029921310005
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-04-06AP01DIRECTOR APPOINTED MRS RAJ RANI UNSWORTH
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 31398
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-08-25AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 31398
2016-01-06AR0118/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 31398
2014-12-11AR0118/11/14 ANNUAL RETURN FULL LIST
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER UNSWORTH / 01/09/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY PAGE / 24/04/2011
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029921310005
2014-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-11-10SH06Cancellation of shares. Statement of capital on 2014-11-03 GBP 15,068
2014-11-10RES09Resolution of authority to purchase a number of shares
2014-11-10RES01ADOPT ARTICLES 03/11/2014
2014-11-10RES01ADOPT ARTICLES 03/11/2014
2014-11-10RES01ADOPT ARTICLES 03/11/2014
2014-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-10RES14Resolutions passed:<ul><li>£16,330 03/11/2014<li>Resolution of allotment of securities<li>£16,330 03/11/2014</ul>
2014-11-10SH03Purchase of own shares
2014-11-10SH0103/11/14 STATEMENT OF CAPITAL GBP 31398
2014-01-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 15070
2013-11-26AR0118/11/13 FULL LIST
2012-11-19AR0118/11/12 FULL LIST
2012-10-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-03AA01PREVSHO FROM 31/05/2012 TO 31/03/2012
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-22AR0118/11/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY PAGE / 01/10/2011
2011-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HENRY PAGE / 01/10/2011
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-20AR0118/11/10 FULL LIST
2010-02-16AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-11AR0118/11/09 FULL LIST
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-09-12225PREVEXT FROM 31/12/2007 TO 31/05/2008
2008-07-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-25RES13APROVED LOAN/DEBENTURE AGRMNTS 30/05/2008
2008-06-25RES01ALTER MEMORANDUM 30/05/2008
2008-06-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR IAN WAITE
2008-03-17288aDIRECTOR APPOINTED IAN ARTHUR WAITE
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR JASON BARRON
2008-01-04363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19288bDIRECTOR RESIGNED
2007-02-01363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363(288)DIRECTOR RESIGNED
2004-12-22363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-28363(288)DIRECTOR RESIGNED
2003-11-28363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-07-08288bDIRECTOR RESIGNED
2003-05-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-03363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2003-01-03288aNEW DIRECTOR APPOINTED
2002-10-03288aNEW SECRETARY APPOINTED
2002-10-03288bSECRETARY RESIGNED
2002-10-01225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-03-21AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-28363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-11-28363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-05-10287REGISTERED OFFICE CHANGED ON 10/05/01 FROM: KING STREET DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1EL
2001-03-26AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-11395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10288bDIRECTOR RESIGNED
2001-01-10288aNEW DIRECTOR APPOINTED
2001-01-10288aNEW SECRETARY APPOINTED
2001-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-05363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-06-21288aNEW DIRECTOR APPOINTED
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-04288aNEW DIRECTOR APPOINTED
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-20CERTNMCOMPANY NAME CHANGED INFORMATION DYNAMICS SOLUTIONS L IMITED CERTIFICATE ISSUED ON 25/04/00
2000-04-19288aNEW DIRECTOR APPOINTED
2000-01-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to IDYNAMICS 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 IDYNAMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-28 Outstanding AIB GROUP (UK) P.L.C.
DEBENTURE 2001-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2000-01-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-10-30 Satisfied LLOYDS BANK PLC
DEBENTURE 1995-01-12 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 IDYNAMICS LIMITED

Intangible Assets
Patents
We have not found any records of IDYNAMICS LIMITED registering or being granted any patents
Domain Names

IDYNAMICS LIMITED owns 4 domain names.

dragnetweb.co.uk   idynamics.co.uk   idmobile.co.uk   idworks.co.uk  

Trademarks
We have not found any records of IDYNAMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDYNAMICS 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 (62012 - Business and domestic software development) as IDYNAMICS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where IDYNAMICS 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.
Import/Export of Goods
Goods imported/exported by IDYNAMICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDYNAMICS 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 IDYNAMICS 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.