Applied Dynamics International Limited MELBOURNE


Founded in 1982, Applied Dynamics International, classified under reg no. 01682794 is an active company. Currently registered at The Conference Centre DE73 8EH, Melbourne the company has been in the business for 42 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Scott J., appointed on 23 March 2015. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Applied Dynamics International Limited Address / Contact

Office Address The Conference Centre
Office Address2 Chapel Street
Town Melbourne
Post code DE73 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01682794
Date of Incorporation Tue, 30th Nov 1982
Industry Business and domestic software development
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Scott J.

Position: Director

Appointed: 23 March 2015

William D.

Position: Secretary

Resigned: 14 August 1994

David H.

Position: Director

Appointed: 25 September 1998

Resigned: 22 March 2015

Christopher P.

Position: Secretary

Appointed: 25 September 1998

Resigned: 01 January 2010

Jeffrey B.

Position: Secretary

Appointed: 18 June 1997

Resigned: 25 September 1998

Carole H.

Position: Secretary

Appointed: 15 August 1994

Resigned: 17 June 1997

Victor S.

Position: Director

Appointed: 21 April 1993

Resigned: 25 September 1998

Garnel G.

Position: Director

Appointed: 31 October 1991

Resigned: 25 September 1998

Edward F.

Position: Director

Appointed: 31 October 1991

Resigned: 25 September 1998

Wilhelmus M.

Position: Director

Appointed: 31 October 1991

Resigned: 25 August 1992

William D.

Position: Director

Appointed: 31 October 1991

Resigned: 25 August 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Scott J. This PSC has significiant influence or control over the company,.

Scott J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand23 53118 281
Current Assets123 748206 583
Debtors100 160188 245
Other Debtors3 7283 387
Property Plant Equipment3 4871 070
Total Inventories5757
Other
Accrued Liabilities7 5585 550
Accumulated Depreciation Impairment Property Plant Equipment16 55018 967
Amounts Owed By Group Undertakings90 465175 382
Average Number Employees During Period66
Creditors39 72599 461
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 47437 474
Increase From Depreciation Charge For Year Property Plant Equipment 2 417
Net Current Assets Liabilities84 023107 122
Number Shares Issued Fully Paid 150 000
Other Creditors3434
Other Taxation Social Security Payable20 16914 397
Par Value Share 1
Prepayments3 9693 504
Property Plant Equipment Gross Cost20 037 
Recoverable Value-added Tax1 9985 972
Total Assets Less Current Liabilities87 510108 192
Trade Creditors Trade Payables11 96479 480

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, May 2023
Free Download (9 pages)

Company search