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

MIT DYNAMIC TECHNOLOGIES LIMITED

THE BARN COPTFOLD HALL FARM, WRITTLE ROAD, INGATESTONE, ESSEX, CM4 0EL,
Company Registration Number
04139373
Private Limited Company
Active

Company Overview

About Mit Dynamic Technologies Ltd
MIT DYNAMIC TECHNOLOGIES LIMITED was founded on 2001-01-11 and has its registered office in Ingatestone. The organisation's status is listed as "Active". Mit Dynamic Technologies 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
MIT DYNAMIC TECHNOLOGIES LIMITED
 
Legal Registered Office
THE BARN COPTFOLD HALL FARM
WRITTLE ROAD
INGATESTONE
ESSEX
CM4 0EL
Other companies in CM4
 
Previous Names
M I T TECHNOLOGIES LIMITED27/12/2013
Filing Information
Company Number 04139373
Company ID Number 04139373
Date formed 2001-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802709154  
Last Datalog update: 2025-02-05 12:24:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIT DYNAMIC TECHNOLOGIES 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 MIT DYNAMIC TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANTHONY SEARBY
Company Secretary 2012-11-29
PAUL MCGUINNESS
Director 2001-01-11
ROBERT ANTHONY SEARBY
Director 2015-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN LAST
Director 2001-01-11 2016-03-10
PAUL MCGUINNESS
Company Secretary 2001-01-11 2012-11-29
TONY SAVILL
Director 2006-08-15 2012-11-29
HAROLD WAYNE
Nominated Secretary 2001-01-11 2001-01-11
YVONNE WAYNE
Nominated Director 2001-01-11 2001-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MCGUINNESS TRIO APPLIED TECHNOLOGIES LIMITED Director 2006-03-16 CURRENT 2006-03-16 Active
PAUL MCGUINNESS DUPLEX TELECOM LIMITED Director 2001-10-06 CURRENT 1987-06-23 Active
PAUL MCGUINNESS M.I.T. COMMUNICATIONS LIMITED Director 1998-09-17 CURRENT 1998-09-17 Active
ROBERT ANTHONY SEARBY THE PLUSH DRINKS COMPANY LIMITED Director 2016-11-03 CURRENT 1999-02-17 Active
ROBERT ANTHONY SEARBY ASSOCIATED PROPERTIES HENLEY LIMITED Director 2016-06-17 CURRENT 1997-02-26 Active
ROBERT ANTHONY SEARBY ECV PARTNERSHIPS (BECKFORD) LIMITED Director 2016-03-17 CURRENT 2012-04-17 Active - Proposal to Strike off
ROBERT ANTHONY SEARBY HASHTAG CITY LIMITED Director 2015-12-01 CURRENT 1998-04-30 Active
ROBERT ANTHONY SEARBY DUPLEX TELECOM LIMITED Director 2015-11-10 CURRENT 1987-06-23 Active
ROBERT ANTHONY SEARBY M.I.T. COMMUNICATIONS LIMITED Director 2015-11-10 CURRENT 1998-09-17 Active
ROBERT ANTHONY SEARBY INVESTSURE HOLDINGS LTD Director 2015-09-20 CURRENT 2015-06-19 Active
ROBERT ANTHONY SEARBY SUEZ RECYCLING AND RECOVERY UK PENSIONS PLANS TRUSTEES LTD Director 2014-05-05 CURRENT 1996-04-11 Active
ROBERT ANTHONY SEARBY OCKERBY LAMARQUE LIMITED Director 2013-11-06 CURRENT 1999-09-07 Liquidation
ROBERT ANTHONY SEARBY TRIO APPLIED TECHNOLOGIES LIMITED Director 2012-11-29 CURRENT 2006-03-16 Active
ROBERT ANTHONY SEARBY GREENLAND HENLEY LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
ROBERT ANTHONY SEARBY ASK SEYMOUR LIMITED Director 2010-01-22 CURRENT 2006-12-22 Active
ROBERT ANTHONY SEARBY GREENLAND HOLDINGS LIMITED Director 2008-01-14 CURRENT 2007-12-10 Active
ROBERT ANTHONY SEARBY MIT DYNAMIC SOLUTIONS LIMITED Director 2007-06-22 CURRENT 2006-12-20 Active
ROBERT ANTHONY SEARBY FLOAT HOUSE LIMITED Director 2006-02-10 CURRENT 2004-07-20 Active
ROBERT ANTHONY SEARBY MILKSTIX LIMITED Director 2006-02-10 CURRENT 2004-07-19 Active
ROBERT ANTHONY SEARBY MIT ENVIRONMENTAL MONITORING LIMITED Director 2006-02-10 CURRENT 2004-07-19 Active
ROBERT ANTHONY SEARBY ALCO SACHET LIMITED Director 2006-02-10 CURRENT 2004-07-20 Active
ROBERT ANTHONY SEARBY SACHET SYSTEMS LTD Director 2004-09-08 CURRENT 2002-10-31 Dissolved 2015-08-07
ROBERT ANTHONY SEARBY OBJECTIVE COMMUNICATIONS LIMITED Director 2004-09-06 CURRENT 2004-07-07 Active
ROBERT ANTHONY SEARBY GREENLAND LIMITED Director 2002-10-25 CURRENT 1995-05-02 Active
ROBERT ANTHONY SEARBY PEEL FOLD HOLDINGS LIMITED Director 2002-10-01 CURRENT 1994-11-28 Active
ROBERT ANTHONY SEARBY ASSOCIATED ENVIRONMENTAL LIMITED Director 2002-05-16 CURRENT 1997-02-26 Active
ROBERT ANTHONY SEARBY ASSOCIATED HOLDINGS LIMITED Director 2001-07-11 CURRENT 1996-12-02 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
2025-01-20CONFIRMATION STATEMENT MADE ON 11/01/25, WITH NO UPDATES
2023-04-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-03-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-03-18AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-05-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-03-22AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-06-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-04-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-04-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN LAST
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0111/01/16 ANNUAL RETURN FULL LIST
2015-11-13AP01DIRECTOR APPOINTED MR ROBERT ANTHONY SEARBY
2015-02-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-21AR0111/01/15 ANNUAL RETURN FULL LIST
2014-04-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-21AR0111/01/14 ANNUAL RETURN FULL LIST
2014-01-21AD04Register(s) moved to registered office address
2014-01-21AD02Register inspection address changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD United Kingdom
2013-12-27RES15CHANGE OF NAME 17/12/2013
2013-12-27CERTNMCompany name changed m I t technologies LIMITED\certificate issued on 27/12/13
2013-12-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/13 FROM Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD
2013-04-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0111/01/13 ANNUAL RETURN FULL LIST
2012-11-30AP03Appointment of Mr Robert Anthony Searby as company secretary
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TONY SAVILL
2012-11-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL MCGUINNESS
2012-06-07AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0111/01/12 FULL LIST
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-07AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-22AR0111/01/11 FULL LIST
2011-01-12AR0111/01/10 FULL LIST
2010-03-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGUINNESS / 11/01/2010
2010-01-12AD02SAIL ADDRESS CREATED
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN LAST / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY SAVILL / 11/01/2010
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MCGUINNESS / 11/01/2010
2009-03-27363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN LAST / 01/03/2008
2009-01-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-18363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-04-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-05363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-02-26288cSECRETARY'S PARTICULARS CHANGED
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-31288aNEW DIRECTOR APPOINTED
2006-02-22363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-20363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-12225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04
2004-02-11363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-11-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-05363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-10-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-16287REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 151 HIGH STREET BRENTWOOD ESSEX CM14 4SA
2002-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-10-08DISS40STRIKE-OFF ACTION DISCONTINUED
2002-10-04288aNEW DIRECTOR APPOINTED
2002-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-04363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2002-10-0488(2)RAD 11/01/01--------- £ SI 1@1
2002-07-09GAZ1FIRST GAZETTE
2001-06-13288bSECRETARY RESIGNED
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
2001-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-13288bDIRECTOR RESIGNED
2001-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to MIT DYNAMIC TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-07-09
Fines / Sanctions
No fines or sanctions have been issued against MIT DYNAMIC TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-07 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MIT DYNAMIC TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIT DYNAMIC TECHNOLOGIES LIMITED
Trademarks
We have not found any records of MIT DYNAMIC TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIT DYNAMIC TECHNOLOGIES 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 (61900 - Other telecommunications activities) as MIT DYNAMIC TECHNOLOGIES LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where MIT DYNAMIC TECHNOLOGIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMIT DYNAMIC TECHNOLOGIES LIMITEDEvent Date2002-07-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIT DYNAMIC TECHNOLOGIES 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 MIT DYNAMIC TECHNOLOGIES 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.