Dynamic Investments (UK) Limited LEICESTER


Dynamic Investments (UK) started in year 2014 as Private Limited Company with registration number 09059584. The Dynamic Investments (UK) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at 109 Coleman Road. Postal code: LE5 4LE.

The firm has 2 directors, namely Mariam K., Ahmad K.. Of them, Ahmad K. has been with the company the longest, being appointed on 29 May 2019 and Mariam K. has been with the company for the least time - from 19 March 2023. As of 15 May 2024, there was 1 ex director - Mariam K.. There were no ex secretaries.

Dynamic Investments (UK) Limited Address / Contact

Office Address 109 Coleman Road
Town Leicester
Post code LE5 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09059584
Date of Incorporation Wed, 28th May 2014
Industry Other food services
Industry Wholesale of fruit and vegetable juices, mineral water and soft drinks
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Mariam K.

Position: Director

Appointed: 19 March 2023

Ahmad K.

Position: Director

Appointed: 29 May 2019

Mariam K.

Position: Director

Appointed: 28 May 2014

Resigned: 01 June 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Mariam K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ahmad K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mariam K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mariam K.

Notified on 19 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ahmad K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mariam K.

Notified on 6 April 2016
Ceased on 1 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth1 788241      
Balance Sheet
Cash Bank In Hand4 4776 798      
Cash Bank On Hand 6 7985 27210 093    
Current Assets   10 0932 53311 84931 31123 970
Property Plant Equipment 1 0507 2685 906    
Tangible Fixed Assets1 2751 050      
Net Assets Liabilities    1 7262 5853 0164 985
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 688141      
Shareholder Funds1 788241      
Other
Amount Specific Advance Or Credit Directors1 5004 3365 5057 1075 3083 4427 8085 296
Amount Specific Advance Or Credit Made In Period Directors 2 8361 1691 602 1 8664 3662 512
Amount Specific Advance Or Credit Repaid In Period Directors    1 7991 866  
Accumulated Depreciation Impairment Property Plant Equipment 4501 8123 174    
Average Number Employees During Period  222221
Creditors 7 6079 11110 8028 32610 00010 0008 170
Creditors Due Within One Year3 9647 607      
Fixed Assets   5 9067 5195 6323 7451 858
Increase From Depreciation Charge For Year Property Plant Equipment  1 3621 362    
Net Current Assets Liabilities513-809-3 839-709-5 7936 9539 27111 297
Number Shares Allotted100100      
Number Shares Issued Fully Paid  100100    
Other Creditors 5 2366 2457 704    
Other Taxation Social Security Payable 2 3712 8663 098    
Par Value Share1111    
Property Plant Equipment Gross Cost 1 5009 080     
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions1 500       
Tangible Fixed Assets Cost Or Valuation1 500       
Tangible Fixed Assets Depreciation225450      
Tangible Fixed Assets Depreciation Charged In Period225225      
Total Additions Including From Business Combinations Property Plant Equipment  7 580     
Total Assets Less Current Liabilities1 7882413 4295 1971 72612 58513 01613 155
Advances Credits Directors1 5004 336      
Advances Credits Made In Period Directors1 500       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/05/31
filed on: 26th, February 2024
Free Download (3 pages)

Company search

Advertisements