Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DYNAMIC INITIATIVES LIMITED
Company Information for

DYNAMIC INITIATIVES LIMITED

8 Walker Street, Edinburgh, EH3 7LH,
Company Registration Number
SC224566
Private Limited Company
Active

Company Overview

About Dynamic Initiatives Ltd
DYNAMIC INITIATIVES LIMITED was founded on 2001-10-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Dynamic Initiatives Limited is a Private Limited Company registered in SCOTLAND 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 INITIATIVES LIMITED
 
Legal Registered Office
8 Walker Street
Edinburgh
EH3 7LH
Other companies in EH2
 
Filing Information
Company Number SC224566
Company ID Number SC224566
Date formed 2001-10-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-07-30
Latest return 2023-10-25
Return next due 2024-11-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 07:44:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNAMIC INITIATIVES 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 INITIATIVES LIMITED
The following companies were found which have the same name as DYNAMIC INITIATIVES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DYNAMIC INITIATIVES PTE. LTD. GOLDHILL AVENUE Singapore 309021 Dissolved Company formed on the 2014-04-04
DYNAMIC INITIATIVES LLC Delaware Unknown

Company Officers of DYNAMIC INITIATIVES LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS WILLIAM MORRISON
Company Secretary 2015-11-12
JANIS LINDY DEANS
Director 2001-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2008-03-11 2015-09-21
PHILIP ANDREW DEANS
Director 2001-11-13 2013-04-01
IAN HUNTER IRVIN
Director 2011-02-21 2011-04-14
GERARD WILLIAM REID
Company Secretary 2004-03-29 2008-03-11
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2001-10-25 2004-03-29
MBM BOARD NOMINEES LIMITED
Nominated Director 2001-10-25 2001-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANIS LINDY DEANS TICKETY BOO DOMESTIC SERVICES LTD Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
JANIS LINDY DEANS DYNAMIC PR LIMITED Director 2003-01-09 CURRENT 2003-01-09 Dissolved 2016-07-05
JANIS LINDY DEANS DYNAMIC CREATIVE LIMITED Director 2003-01-09 CURRENT 2003-01-09 Dissolved 2016-08-09

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
2023-11-27Director's details changed for Ms Janis Lindy James on 2023-10-25
2023-11-27CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES
2023-07-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-07-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-07-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/20 FROM 8 Walker Street Edinburgh Scotland
2020-07-25CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN LISTON LINDSAY PATERSON on 2020-07-25
2020-07-25CH01Director's details changed for Ms Janis Lindy James on 2020-07-25
2019-11-17CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-09-24CH01Director's details changed for Ms Janis Lindy James on 2019-09-23
2019-09-23CH01Director's details changed for Ms Janis Lindy Deans on 2018-03-09
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-12-09AP03Appointment of Mr Stephen Liston Lindsay Paterson as company secretary on 2018-12-01
2018-12-05TM02Termination of appointment of Douglas William Morrison on 2018-12-01
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-10-23SH02Sub-division of shares on 2018-10-19
2018-10-23SH0119/10/18 STATEMENT OF CAPITAL GBP 10.53
2018-10-23RES13Resolutions passed:
  • Subdivision of shares: 10 ordinary shares of £1 each into 1000 ordinary shares of £0.01 19/10/2018
  • ADOPT ARTICLES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 8 WALKER STREET EDINBURGH EH3 7LH
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-17AR0125/10/15 ANNUAL RETURN FULL LIST
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 83 PRINCES STREET EDINBURGH EH2 2ER SCOTLAND
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM 8 Walker Street Edinburgh EH3 7LH United Kingdom
2015-11-12AP03Appointment of Mr Douglas William Morrison as company secretary on 2015-11-12
2015-09-21TM02Termination of appointment of Mbm Secretarial Services Limited on 2015-09-21
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/15 FROM 5th Floor 125 Princes Street Edinburgh EH2 4AD
2015-08-20AA31/07/15 TOTAL EXEMPTION SMALL
2015-08-20AA31/07/14 TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-17AR0125/10/14 ANNUAL RETURN FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DEANS
2014-03-12AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-15AR0125/10/13 ANNUAL RETURN FULL LIST
2013-04-11AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0125/10/12 FULL LIST
2012-03-22AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-10AR0125/10/11 FULL LIST
2011-10-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH
2011-08-02AA31/07/10 TOTAL EXEMPTION SMALL
2011-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN IRVIN
2011-02-25AP01DIRECTOR APPOINTED MR IAN HUNTER IRVIN
2010-11-22AR0125/10/10 FULL LIST
2009-12-18AA01CURREXT FROM 31/01/2010 TO 31/07/2010
2009-11-16AR0125/10/09 FULL LIST
2009-11-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/09
2009-08-24AA31/01/09 TOTAL EXEMPTION FULL
2009-01-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08
2008-11-20AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-09-17288cSECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY GERARD REID
2008-03-11288aSECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 1 DALKEITH ROAD MEWS EDINBURGH EH16 5GA
2007-12-05419a(Scot)DEC MORT/CHARGE *****
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-21363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 13A DEAN PARK MEWS STOCKBRIDGE EDINBURGH EH4 1EE
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-22363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-10-02288cSECRETARY'S PARTICULARS CHANGED
2005-10-21363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-10-18363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-05-26225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/01/04
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-07225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03
2004-04-23287REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH
2004-04-23288bSECRETARY RESIGNED
2004-04-23288aNEW SECRETARY APPOINTED
2004-03-11225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04
2004-02-17410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-29363aRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-09-09287REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 9 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7PT
2003-02-19363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS; AMEND
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-14363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-15ELRESS366A DISP HOLDING AGM 13/11/01
2001-11-15CERTNMCOMPANY NAME CHANGED NEWCO (703) LIMITED CERTIFICATE ISSUED ON 15/11/01
2001-11-15288bDIRECTOR RESIGNED
2001-11-15287REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH
2001-11-15ELRESS252 DISP LAYING ACC 13/11/01
2001-11-15ELRESS386 DISP APP AUDS 13/11/01
2001-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to DYNAMIC INITIATIVES 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 INITIATIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-02-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-08-01 £ 296,103
Creditors Due Within One Year 2011-08-01 £ 417,039

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 INITIATIVES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 10
Called Up Share Capital 2011-08-01 £ 10
Cash Bank In Hand 2012-08-01 £ 6,212
Current Assets 2012-08-01 £ 165,057
Current Assets 2011-08-01 £ 193,636
Debtors 2012-08-01 £ 158,845
Debtors 2011-08-01 £ 193,636
Fixed Assets 2012-08-01 £ 36,789
Fixed Assets 2011-08-01 £ 48,520
Shareholder Funds 2012-08-01 £ 94,257
Shareholder Funds 2011-08-01 £ 174,883
Tangible Fixed Assets 2012-08-01 £ 36,789
Tangible Fixed Assets 2011-08-01 £ 48,520

Debtors and other cash assets

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

DYNAMIC INITIATIVES LIMITED owns 1 domain names.

protectchild.co.uk  

Trademarks
We have not found any records of DYNAMIC INITIATIVES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DYNAMIC INITIATIVES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-10 GBP £1,040 Printing, stationery and general office expenses
Durham County Council 2016-10 GBP £1,975 Miscellaneous Expenses
Borough of Poole 2016-10 GBP £650 Supplier & Services Budget
Hull City Council 2016-9 GBP £7,200 Public Protection
Borough of Poole 2016-8 GBP £218 Supplier & Services Budget
Hull City Council 2016-4 GBP £924 Street Scene
Herefordshire Council 2016-3 GBP £1,300
Hull City Council 2016-3 GBP £150 Street Scene
South Gloucestershire Council 2016-2 GBP £735 Printing & Stationery
Borough of Poole 2016-2 GBP £650 Promotional Events & Festivals
Brighton & Hove City Council 2016-1 GBP £450 Traffic Mgmnt and Road Safety
Suffolk County Council 2016-1 GBP £270 Conference Attendance Fees
Hull City Council 2015-12 GBP £1,425 Street Scene Services
Hull City Council 2015-10 GBP £7,000 Health & WellBeing
Durham County Council 2015-8 GBP £1,100 Miscellaneous Expenses
Hull City Council 2015-8 GBP £1,425 CAPITAL
Derbyshire County Council 2015-7 GBP £985
Kent County Council 2015-6 GBP £410 Private Contractors
Hull City Council 2015-4 GBP £3,500 Public Health Science Division
Herefordshire Council 2015-2 GBP £500
Devon County Council 2015-2 GBP £1,500 IT Licences
Hull City Council 2015-1 GBP £395 Street Scene Services
Hull City Council 2014-12 GBP £3,000 Street Scene
London Borough of Lewisham 2014-11 GBP £13,390 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Merton 2014-10 GBP £500 Materials
Wokingham Council 2014-9 GBP £600 TPP - Other Agencies
Nottinghamshire County Council 2014-9 GBP £1,100
Bury Council 2014-8 GBP £600 DCN
London Borough of Hillingdon 2014-8 GBP £6,125
London Borough Of Enfield 2014-8 GBP £3,900
London Borough of Haringey 2014-7 GBP £3,200
Wokingham Council 2014-7 GBP £220
Royal Borough of Kingston upon Thames 2014-6 GBP £1,950
Portsmouth City Council 2014-5 GBP £1,050 Grants and subscriptions
Lewisham Council 2014-5 GBP £3,200
Somerset County Council 2014-4 GBP £500 Private Contractors & Other Agencies
Derbyshire County Council 2014-4 GBP £3,456
London Borough Of Enfield 2014-4 GBP £1,000
Hull City Council 2014-4 GBP £3,000 Health Improvement Division
Warrington Borough Council 2014-3 GBP £735 Equipment Purchase & Contract
London Borough of Hammersmith and Fulham 2014-3 GBP £500
Croydon Council 2014-2 GBP £3,000
London Borough of Havering 2014-2 GBP £5,640
St Helens Council 2014-2 GBP £1,720
Borough of Poole 2013-12 GBP £258 *Supplies & Services
North Yorkshire Council 2013-12 GBP £860 Road Safety Initatives
Cambridgeshire County Council 2013-12 GBP £12,000 Consultancy & Hired Services
Kent County Council 2013-11 GBP £500 Private Contractors
Wokingham Council 2013-11 GBP £490
Lewisham Council 2013-11 GBP £1,950
London Borough of Hammersmith and Fulham 2013-10 GBP £1,000
South Gloucestershire Council 2013-10 GBP £1,605 Publicity & Promotions
London Borough of Barking and Dagenham Council 2013-10 GBP £17,400
Durham County Council 2013-10 GBP £600
Hull City Council 2013-10 GBP £1,000 Street Scene
Cheshire West and Chester 2013-10 GBP £4,500
Knowsley Council 2013-10 GBP £600 ROAD & PUBLIC SAFETY PROGRAMME TRANSPORT PLANNING, POLICY AND STRATEGY
Lewisham Council 2013-10 GBP £325
Kent County Council 2013-10 GBP £524 Printing and photocopying
Wokingham Council 2013-9 GBP £311
Torbay Council 2013-9 GBP £524 EQUIP/FURNITURE/MATERIAL PURC
London Borough of Hammersmith and Fulham 2013-9 GBP £524
Wigan Council 2013-9 GBP £1,440 Supplies & Services
Suffolk County Council 2013-9 GBP £864 Materials Purchase - Education
London Borough of Barking and Dagenham Council 2013-9 GBP £4,044
Lewisham Council 2013-9 GBP £6,980
Hull City Council 2013-8 GBP £1,000 Street Scene
London Borough of Lambeth 2013-8 GBP £1,640 PROFESSIONAL FEES AND CHARGES
Hampshire County Council 2013-8 GBP £600 Printing
Wokingham Council 2013-8 GBP £860
South Gloucestershire Council 2013-7 GBP £600 Publicity & Promotions
Hounslow Council 2013-7 GBP £600
London Borough of Camden 2013-7 GBP £650
Rutland County Council 2013-6 GBP £35 Books
Durham County Council 2013-6 GBP £1,250
Wokingham Council 2013-6 GBP £600
Merton Council 2013-6 GBP £1,100
London Borough of Merton 2013-6 GBP £1,100
Cheshire West and Chester 2013-6 GBP £1,100
London Borough of Barking and Dagenham Council 2013-6 GBP £720
Bath & North East Somerset Council 2013-6 GBP £530 Fees
London Borough of Lambeth 2013-5 GBP £1,950 PROFESSIONAL FEES AND CHARGES
Croydon Council 2013-4 GBP £25,070
Hampshire County Council 2013-4 GBP £1,048 Printing
Royal Borough of Greenwich 2013-4 GBP £629
London Borough of Barking and Dagenham Council 2013-4 GBP £5,670
Croydon Council 2013-3 GBP £20,000
Royal Borough of Greenwich 2013-3 GBP £2,340
Windsor and Maidenhead Council 2013-3 GBP £524
Hounslow Council 2013-3 GBP £1,950
Royal Borough of Windsor & Maidenhead 2013-3 GBP £524
Bournemouth Borough Council 2013-3 GBP £3,900
Derbyshire County Council 2013-2 GBP £1,425
Bournemouth Borough Council 2013-2 GBP £1,029
Borough of Poole 2013-2 GBP £1,470
Wigan Council 2013-2 GBP £2,250 Supplies & Services
The Borough of Calderdale 2013-2 GBP £1,500 Equipment Furniture And Materials
Wokingham Council 2013-2 GBP £675
London Borough of Camden 2013-2 GBP £1,250
Lewisham Council 2013-2 GBP £5,500
London Borough of Lambeth 2013-1 GBP £750 PROFESSIONAL FEES AND CHARGES
London Borough of Redbridge 2013-1 GBP £1,250 Supportive Activities
London Borough of Hillingdon 2013-1 GBP £8,454
Lewisham Council 2013-1 GBP £5,580
London Borough of Redbridge 2012-12 GBP £6,000 Supportive Activities
London Borough of Hillingdon 2012-12 GBP £6,350
Hounslow Council 2012-11 GBP £585
Cambridgeshire County Council 2012-11 GBP £33,773 Advertising / Publicity
Lewisham Council 2012-10 GBP £1,950
Royal Borough of Kingston upon Thames 2012-7 GBP £1,950
The Borough of Calderdale 2012-7 GBP £2,655 Equipment Furniture And Materials
London Borough of Redbridge 2012-7 GBP £1,950 Supportive Activities
Croydon Council 2012-7 GBP £1,950
Lewisham Council 2012-7 GBP £9,923
Hounslow Council 2012-6 GBP £1,950
Blackburn with Darwen Council 2012-6 GBP £526 Facilities & Management Services
Croydon Council 2012-5 GBP £800
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £600 Stationery / Printing
Warrington Borough Council 2012-5 GBP £500 Equipment Purchase & Contract
Lewisham Council 2012-5 GBP £2,084
Bury Council 2012-4 GBP £650 EDS
Nottingham City Council 2012-3 GBP £19,300
Royal Borough of Greenwich 2012-3 GBP £840
London Borough of Redbridge 2012-1 GBP £533 Materials
Gateshead Council 2012-1 GBP £2,920 Advertising
Bracknell Forest Council 2012-1 GBP £950 Publicity & Marketing
Royal Borough of Greenwich 2012-1 GBP £998
Coventry City Council 2011-12 GBP £950 Promotions
Cambridgeshire County Council 2011-11 GBP £540 Consultancy & Hired Services
Wigan Council 2011-11 GBP £1,040 Supplies & Services
London Borough of Havering 2011-11 GBP £3,090
St Helens Council 2011-11 GBP £524
Derbyshire County Council 2011-11 GBP £1,040
South Gloucestershire Council 2011-11 GBP £980 Publicity & Promotions
Walsall Council 2011-11 GBP £622
Dudley Borough Council 2011-11 GBP £524
Isle of Wight Council 2011-11 GBP £1,470 Road Safety
London Borough of Hillingdon 2011-11 GBP £1,165
Bath & North East Somerset Council 2011-11 GBP £1,180 Fees
Isle of Wight Council 2011-10 GBP £1,555
Cambridgeshire County Council 2011-10 GBP £780 Consultancy & Hired Services
Leeds City Council 2011-9 GBP £1,100 Bought In Professional Services
Nottingham City Council 2011-9 GBP £900 MATERIALS GENERAL
London Borough of Croydon 2011-9 GBP £1,097
Bath & North East Somerset Council 2011-8 GBP £1,300 Fees
London Borough of Merton 2011-8 GBP £529
London Borough of Croydon 2011-8 GBP £700
London Borough of Croydon 2011-6 GBP £1,500
London Borough of Redbridge 2011-4 GBP £1,540 Supportive Activities
Knowsley Council 2011-4 GBP £1,890 ROAD & PUBLIC SAFETY PROGRAMME TRANSPORT PLANNING, POLICY AND STRATEGY
Royal Borough of Greenwich 2011-3 GBP £4,800
London Borough of Havering 2011-3 GBP £3,675
London Borough of Merton 2011-3 GBP £524 Other Capital Expenditure
London Borough of Croydon 2011-1 GBP £9,140
London Borough of Redbridge 2011-1 GBP £4,825 Advertising Publicity and Promotions
Manchester City Council 2011-1 GBP £2,000 Publications
London Borough of Redbridge 2010-11 GBP £426 Advertising Publicity and Promotions
Warrington Borough Council 2010-9 GBP £1,000 Campaigns, Projects and Events
Coventry City Council 2010-7 GBP £500 Promotions
Cambridgeshire County Council 2010-7 GBP £588 Specialist equipment for service provision
Warrington Borough Council 2010-6 GBP £2,425 Campaigns, Projects and Events
Coventry City Council 2010-6 GBP £885 Promotions
Bath & North East Somerset Council 0-0 GBP £1,720 Fees
Derby City Council 0-0 GBP £7,391 Road Safety Measures

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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