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

DYNAMIC DESIGN LIMITED

UNIT 7A WATERSIDE BUSINESS PARK, WATERSIDE, CHESHAM, BUCKINGHAMSHIRE, HP5 1PE,
Company Registration Number
04328054
Private Limited Company
Active

Company Overview

About Dynamic Design Ltd
DYNAMIC DESIGN LIMITED was founded on 2001-11-23 and has its registered office in Chesham. The organisation's status is listed as "Active". Dynamic Design Limited is a Private Limited Company registered in ENGLAND 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 DESIGN LIMITED
 
Legal Registered Office
UNIT 7A WATERSIDE BUSINESS PARK
WATERSIDE
CHESHAM
BUCKINGHAMSHIRE
HP5 1PE
Other companies in HP5
 
Filing Information
Company Number 04328054
Company ID Number 04328054
Date formed 2001-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB792514806  
Last Datalog update: 2023-12-07 01:27:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNAMIC DESIGN 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 DYNAMIC DESIGN LIMITED
The following companies were found which have the same name as DYNAMIC DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DYNAMIC DESIGN & BUILD LIMITED 191 SALMON STREET KINGSBURY LONDON NW9 8NE Dissolved Company formed on the 2013-02-04
DYNAMIC DESIGN & CONSTRUCTION MANAGEMENT LTD 46 VICTORIA ROAD WORTHING WEST SUSSEX ENGLAND BN11 1XE Dissolved Company formed on the 2009-02-10
DYNAMIC DESIGN & SERVICES LTD 25 BYRON WAY NORTHOLT ENGLAND UB5 6AX Dissolved Company formed on the 2013-03-06
DYNAMIC DESIGN AND DRAFTING LIMITED 5 BEECH AVENUE KEARSLEY BOLTON UNITED KINGDOM BL4 8SB Dissolved Company formed on the 2010-05-11
DYNAMIC DESIGN CONCEPTS LIMITED 178 BAKER STREET ENFIELD MIDDLESEX UNITED KINGDOM EN1 3JS Dissolved Company formed on the 2011-03-16
DYNAMIC DESIGN CONSULTANTS LTD 7A DROMORE STREET BANBRIDGE COUNTY DOWN BT32 4BS Active Company formed on the 2004-04-27
DYNAMIC DESIGN PARTNERSHIP LIMITED 14 CARMYLE AVENUE CARMYLE GLASGOW G32 8HJ Active - Proposal to Strike off Company formed on the 2005-03-21
DYNAMIC DESIGN SOLUTIONS LIMITED 2 THE GREEN SOUTHGATE LONDON N14 7EG Active - Proposal to Strike off Company formed on the 2006-10-04
DYNAMIC DESIGNZ PRODUCTIONS LIMITED 4 LAUGHTON COURT BOREHAMWOOD ENGLAND WD6 5QZ Dissolved Company formed on the 2013-06-18
DYNAMIC DESIGN MEDIA LIMITED 234 HIGH ROAD CHADWELL HEATH ROMFORD ESSEX RM6 6AP Dissolved Company formed on the 2014-04-15
DYNAMIC DESIGN & DEVELOPMENT LIMITED THE STABLES, 2 HILLMORTON WHARF RUGBY WARWICKSHIRE CV21 4PW Liquidation Company formed on the 2014-01-29
DYNAMIC DESIGN AND BUILD LIMITED CARE OF NW ACCOUNTS LIMITED 17 LEAFIELD ROAD DISLEY STOCKPORT SK12 2JF Active Company formed on the 2013-10-29
DYNAMIC DESIGNER LTD UNIT 1 MILLENNIUM WAY HIGH CARR BUSINESS PARK NEWCASTLE ST5 7XE Active Company formed on the 2014-07-18
DYNAMIC DESIGN Prince Edward Island Unknown Company formed on the 2003-07-17
DYNAMIC DESIGN & ANTIQUES, LLC 60 EAST 42ND STREET, STE. 4519 New York NEW YORK NY 10165 Active Company formed on the 1998-03-05
DYNAMIC DESIGN CONSTRUCTION CORP. 30 BETHESDA LANE Suffolk SAYVILLE NY 11782 Active Company formed on the 1999-08-18
DYNAMIC DESIGN GROUP, INC. 15 WEST 47TH STREET, SUITE 801 NEW YORK NY 10036 Active Company formed on the 1995-06-29
DYNAMIC DESIGNS AUTO CUSTOMIZING & FABRICATING INCORPORATED 1040 PINELAWN ROAD Suffolk WEST BABYLON NY 11704 Active Company formed on the 2001-03-22
DYNAMIC DESIGNS COMPANY INC. 1762 MCDONALD AVENUE Kings BROOKLYN NY 11230 Active Company formed on the 2014-09-09
DYNAMIC DESIGN TILE CONTRACTORS, INC. ATTN: ROBERT COHEN, ESQ. 4060 AMBOY RD. STATEN ISLAND NY 10308 Active Company formed on the 2000-12-08

Company Officers of DYNAMIC DESIGN LIMITED

Current Directors
Officer Role Date Appointed
NICOLA DIBBO
Company Secretary 2001-11-23
NIGEL FRASER DIBBO
Director 2001-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-11-23 2001-11-23
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-11-23 2001-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA DIBBO BIG WIPES LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-26 Active
NICOLA DIBBO SYCAMORE (UK) LIMITED Company Secretary 2003-11-17 CURRENT 1997-11-25 Active
NIGEL FRASER DIBBO LITTLEWICK PROPERTIES LTD Director 2014-07-28 CURRENT 2014-07-28 Active
NIGEL FRASER DIBBO BIG WIPES LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
NIGEL FRASER DIBBO SYCAMORE (UK) LIMITED Director 2003-11-19 CURRENT 1997-11-25 Active
NIGEL FRASER DIBBO WOOBURN GREEN RES. ASSOC. LIMITED Director 2003-01-01 CURRENT 1995-03-31 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
2023-12-06CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-08-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25Change of details for Mrs Nicola Jane Dibbo as a person with significant control on 2023-01-25
2023-01-25Change of details for Mr Nigel Fraser Dibbo as a person with significant control on 2023-01-25
2023-01-25Director's details changed for Mr Nigel Fraser Dibbo on 2023-01-25
2022-08-3030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CH01Director's details changed for Mr Nigel Fraser Dibbo on 2021-02-02
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England
2021-02-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA DIBBO on 2021-02-02
2021-02-02PSC04Change of details for Mrs Nicola Jane Dibbo as a person with significant control on 2021-02-02
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-08-28AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE DIBBO
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CH01Director's details changed for Mr Nigel Fraser Dibbo on 2019-06-04
2019-06-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA DIBBO on 2019-06-04
2019-06-04PSC04Change of details for Mr Nigel Fraser Dibbo as a person with significant control on 2019-06-04
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD England
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23CH01Director's details changed for Mr Nigel Fraser Dibbo on 2018-05-23
2018-05-23PSC04Change of details for Mr Nigel Gordon Dibbo as a person with significant control on 2018-05-23
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM 31a High Street Chesham Buckinghamshire HP5 1BW
2016-10-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-10AR0123/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-11AR0123/11/14 ANNUAL RETURN FULL LIST
2014-10-22AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-18AR0123/11/13 ANNUAL RETURN FULL LIST
2013-01-09AR0123/11/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-25DISS40Compulsory strike-off action has been discontinued
2012-02-24AR0123/11/11 ANNUAL RETURN FULL LIST
2011-12-10DISS16(SOAS)Compulsory strike-off action has been suspended
2011-11-29GAZ1FIRST GAZETTE
2010-12-22AR0123/11/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DIBBO / 18/11/2010
2010-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA DIBBO / 18/11/2010
2010-12-07AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-21AR0123/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DIBBO / 21/12/2009
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION FULL
2007-12-07363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-06-01288cSECRETARY'S PARTICULARS CHANGED
2006-12-15363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-12363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-30363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-03-08363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-04-29287REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 85 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE
2002-12-03363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2001-12-05287REGISTERED OFFICE CHANGED ON 05/12/01 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET LONDON M1 6FR
2001-12-05288aNEW DIRECTOR APPOINTED
2001-12-05288bSECRETARY RESIGNED
2001-12-05288bDIRECTOR RESIGNED
2001-12-05288aNEW SECRETARY APPOINTED
2001-12-05Registered office changed on 05/12/01 from:\ the britannia suite saint james's buildings 79 oxford street london M1 6FR
2001-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DYNAMIC DESIGN 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 Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against DYNAMIC DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DYNAMIC DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of DYNAMIC DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DYNAMIC DESIGN LIMITED
Trademarks
We have not found any records of DYNAMIC DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNAMIC DESIGN 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 (70229 - Management consultancy activities other than financial management) as DYNAMIC DESIGN LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIC DESIGN 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 partyDYNAMIC DESIGN LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYNAMIC DESIGN 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 DESIGN 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.