Dynamicpeace Limited NOTTINGHAM


Founded in 2015, Dynamicpeace, classified under reg no. 09559440 is an active company. Currently registered at 21 Regent Street NG1 5BS, Nottingham the company has been in the business for 9 years. Its financial year was closed on 29th April and its latest financial statement was filed on April 30, 2022.

The company has one director. Mirza B., appointed on 24 June 2015. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Jonathon R.. There were no ex secretaries.

Dynamicpeace Limited Address / Contact

Office Address 21 Regent Street
Town Nottingham
Post code NG1 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09559440
Date of Incorporation Fri, 24th Apr 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th April
Company age 9 years old
Account next due date Mon, 29th Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Mirza B.

Position: Director

Appointed: 24 June 2015

Jonathon R.

Position: Director

Appointed: 24 April 2015

Resigned: 24 June 2015

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Mirza B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mirza B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth959       
Balance Sheet
Cash Bank On Hand6 0832 8046 5766 5688984 69012 2846 932
Current Assets2 726 6 5768 5761 7865 19013 3419 739
Debtors   2 0088885001 0572 807
Net Assets Liabilities1 8154 22320 267337 160345 981354 978292 338298 793
Other Debtors   2 0088885001 0572 807
Property Plant Equipment528 376533 792531 826828 523826 557101  
Cash Bank In Hand2 726       
Net Assets Liabilities Including Pension Asset Liability959       
Tangible Fixed Assets551 979       
Reserves/Capital
Called Up Share Capital104       
Profit Loss Account Reserve855       
Shareholder Funds959       
Other
Accumulated Depreciation Impairment Property Plant Equipment5102 3744 3406 3068 2729 7289 829 
Average Number Employees During Period11111122
Bank Borrowings Overdrafts310 458299 118271 193261 680250 177234 176240 972213 534
Corporation Tax Payable 3 6994 0798 68211 07715 68016 15125 109
Creditors314 507318 867271 193261 680250 177234 176240 972213 534
Current Tax For Period    2 3954 603471 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -374-8265 302 
Fixed Assets551 979    825 101825 000 
Increase From Depreciation Charge For Year Property Plant Equipment 1 8641 9661 9661 9661 456101 
Investment Property     825 000825 000825 000
Investment Property Fair Value Model     825 000825 000 
Net Current Assets Liabilities-252 020-209 604-239 584-229 227-230 317-235 947-226 388-238 007
Other Creditors216 357208 708226 581213 621205 526209 957208 078207 136
Property Plant Equipment Gross Cost528 886536 166536 166834 829834 8299 8299 829 
Provisions For Liabilities Balance Sheet Subtotal 1 09878245682 65 30274 666
Tax Tax Credit On Profit Or Loss On Ordinary Activities    2 0214 52165 773 
Total Assets Less Current Liabilities299 959324 188292 242599 296596 240589 154598 612586 993
Total Increase Decrease From Revaluations Property Plant Equipment   298 663    
Additional Provisions Increase From New Provisions Recognised 1 098      
Dividends Paid 10 000      
Number Shares Issued Fully Paid 1      
Other Taxation Social Security Payable1 7793 699      
Par Value Share11      
Profit Loss 12 408      
Provisions 1 098      
Total Additions Including From Business Combinations Property Plant Equipment 7 280      
Trade Creditors Trade Payables11      
Creditors Due After One Year299 000       
Creditors Due Within One Year254 746       
Number Shares Allotted1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions551 979       
Tangible Fixed Assets Cost Or Valuation551 979       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Compulsory strike-off action has been discontinued
filed on: 18th, July 2023
Free Download (1 page)

Company search

Advertisements