You are here: bizstats.co.uk > a-z index > D list > DT list

Dtdynamics Limited ST. IVES


Dtdynamics started in year 2014 as Private Limited Company with registration number 09225148. The Dtdynamics company has been functioning successfully for 10 years now and its status is active. The firm's office is based in St. Ives at 1st Floor Chapel House. Postal code: PE27 5DX.

The firm has 2 directors, namely Samuel D., Timothy D.. Of them, Timothy D. has been with the company the longest, being appointed on 18 September 2014 and Samuel D. has been with the company for the least time - from 15 November 2022. As of 24 April 2024, there was 1 ex director - David R.. There were no ex secretaries.

Dtdynamics Limited Address / Contact

Office Address 1st Floor Chapel House
Office Address2 Chapel Lane
Town St. Ives
Post code PE27 5DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09225148
Date of Incorporation Thu, 18th Sep 2014
Industry Data processing, hosting and related activities
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Samuel D.

Position: Director

Appointed: 15 November 2022

Timothy D.

Position: Director

Appointed: 18 September 2014

David R.

Position: Director

Appointed: 01 July 2015

Resigned: 18 November 2016

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Chapel House Group Limited from St. Ives, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Timothy D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Joanne D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Chapel House Group Limited

1st Floor Chapel House Chapel Lane, St. Ives, Cambridgeshire, PE27 5DX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 08852782
Notified on 24 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy D.

Notified on 6 April 2016
Ceased on 24 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne D.

Notified on 6 April 2018
Ceased on 8 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth9 883        
Balance Sheet
Cash Bank On Hand       3 325818
Current Assets16 57530 33540 657133 802138 040180 376285 313250 13366 251
Debtors16 675      251 47465 433
Net Assets Liabilities9 88323 52822 29981 04765 76731 6437 1147 2262 429
Other Debtors       231 68944 917
Property Plant Equipment       1 58817 711
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve9 783        
Shareholder Funds9 883        
Other
Accrued Liabilities Deferred Income       1 3201 450
Accrued Liabilities Not Expressed Within Creditors Subtotal1 0001 1502 1501 1501 1501 1501 2501 320 
Accumulated Depreciation Impairment Property Plant Equipment       2153 199
Additions Other Than Through Business Combinations Property Plant Equipment        19 107
Average Number Employees During Period    11112
Bank Borrowings Overdrafts       33 31529 403
Corporation Tax Payable       8 811 
Creditors5 6925 65716 20851 60571 123147 58343 50033 31529 403
Fixed Assets       1 588 
Increase From Depreciation Charge For Year Property Plant Equipment        2 984
Net Current Assets Liabilities10 88324 67824 44982 19766 91732 79351 86446 02817 486
Other Creditors       189 466 
Other Taxation Social Security Payable       2 941 
Prepayments Accrued Income       9541 137
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      943954 
Property Plant Equipment Gross Cost       1 80320 910
Provisions For Liabilities Balance Sheet Subtotal        3 365
Total Assets Less Current Liabilities9 883     51 86447 61635 197
Trade Creditors Trade Payables       7 55342 482
Trade Debtors Trade Receivables       18 83119 379
Creditors Due Within One Year6 792        
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 29th, January 2024
Free Download (10 pages)

Company search

Advertisements