You are here: bizstats.co.uk > a-z index > I list > ID list

Idham Dynamic Ltd BRADFORD


Idham Dynamic Ltd was officially closed on 2021-06-08. Idham Dynamic was a private limited company that was situated at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its full net worth was valued to be 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. This company (officially started on 2015-04-25) was run by 1 director.
Director Mohammed A. who was appointed on 09 December 2020.

The company was categorised as "licensed carriers" (53201). The most recent confirmation statement was filed on 2021-04-25 and last time the accounts were filed was on 30 April 2020. 2016-04-25 was the date of the latest annual return.

Idham Dynamic Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09560979
Date of Incorporation Sat, 25th Apr 2015
Date of Dissolution Tue, 8th Jun 2021
Industry Licensed carriers
End of financial Year 30th April
Company age 6 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Mon, 9th May 2022
Last confirmation statement dated Sun, 25th Apr 2021

Company staff

Mohammed A.

Position: Director

Appointed: 09 December 2020

Joseph R.

Position: Director

Appointed: 26 May 2020

Resigned: 09 December 2020

Harry H.

Position: Director

Appointed: 23 August 2019

Resigned: 26 May 2020

John M.

Position: Director

Appointed: 22 May 2018

Resigned: 23 August 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 22 May 2018

Zoe U.

Position: Director

Appointed: 11 October 2017

Resigned: 05 April 2018

Wayne M.

Position: Director

Appointed: 11 August 2017

Resigned: 11 October 2017

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 11 August 2017

Sean F.

Position: Director

Appointed: 22 November 2016

Resigned: 05 April 2017

Andrew M.

Position: Director

Appointed: 13 July 2016

Resigned: 22 November 2016

Gary L.

Position: Director

Appointed: 01 May 2015

Resigned: 13 July 2016

Terence D.

Position: Director

Appointed: 25 April 2015

Resigned: 01 May 2015

People with significant control

Mohammed A.

Notified on 9 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph R.

Notified on 26 May 2020
Ceased on 9 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harry H.

Notified on 23 August 2019
Ceased on 26 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 22 May 2018
Ceased on 23 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 22 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zoe U.

Notified on 11 October 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wayne M.

Notified on 11 August 2017
Ceased on 11 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 11 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302020-04-30
Net Worth1   
Balance Sheet
Current Assets724111
Net Assets Liabilities Including Pension Asset Liability1   
Reserves/Capital
Called Up Share Capital1   
Shareholder Funds1   
Other
Creditors723   
Net Current Assets Liabilities1111
Total Assets Less Current Liabilities1111
Average Number Employees During Period   1
Creditors Due Within One Year723   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
Free Download (1 page)

Company search