Dynamik Services Ltd HARROW


Founded in 2014, Dynamik Services, classified under reg no. 09244364 is an active company. Currently registered at 14 Village Way East HA2 7LU, Harrow the company has been in the business for ten years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Monday 26th January 2015 Dynamik Services Ltd is no longer carrying the name Nexus Contractors.

The company has one director. Kasilingam Y., appointed on 1 April 2015. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Kasilingam S., Kasilingam Y. and others listed below. There were no ex secretaries.

Dynamik Services Ltd Address / Contact

Office Address 14 Village Way East
Town Harrow
Post code HA2 7LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09244364
Date of Incorporation Wed, 1st Oct 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Kasilingam Y.

Position: Director

Appointed: 01 April 2015

Kasilingam S.

Position: Director

Appointed: 23 January 2015

Resigned: 01 April 2015

Kasilingam Y.

Position: Director

Appointed: 01 October 2014

Resigned: 23 January 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Kasilingam Y. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Yohamoorty K. This PSC owns 75,01-100% shares.

Kasilingam Y.

Notified on 19 October 2021
Nature of control: 75,01-100% shares

Yohamoorty K.

Notified on 28 January 2017
Ceased on 19 October 2021
Nature of control: 75,01-100% shares

Company previous names

Nexus Contractors January 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand21 89114 58186 632154 286247 844102 233243 439363 014
Current Assets118 731349 830440 597490 900327 879301 569910 938836 740
Debtors96 840335 249353 965336 61480 035199 336667 499473 726
Net Assets Liabilities12 85840 39455 57262 17239 13450 25879 148125 467
Other Debtors1 794 42 552 80 035199 33625 000 
Property Plant Equipment 4 9924 4105 2543 2751 2965655 096
Cash Bank In Hand21 891       
Net Assets Liabilities Including Pension Asset Liability12 858       
Reserves/Capital
Called Up Share Capital10       
Profit Loss Account Reserve12 848       
Other
Version Production Software    2 0212 022  
Accrued Liabilities      38 389 
Accumulated Depreciation Impairment Property Plant Equipment 1 2482 6624 6416 6208 5999 33011 169
Additions Other Than Through Business Combinations Property Plant Equipment 6 2408322 823   6 370
Average Number Employees During Period  333277
Creditors105 873314 428389 435433 982292 020252 607832 355716 369
Increase From Depreciation Charge For Year Property Plant Equipment 1 2481 4141 9791 9791 9797311 839
Net Current Assets Liabilities12 85835 40251 16256 91835 85948 96278 583120 371
Other Creditors19 95197 295160 087120 99665 62059 04955 01992 205
Other Taxation Social Security Payable5 837129 555      
Prepayments Accrued Income  42 55242 552    
Property Plant Equipment Gross Cost 6 2407 0729 8959 8959 8959 89516 265
Taxation Social Security Payable 129 555129 750248 581156 726107 666462 200329 823
Trade Creditors Trade Payables80 08587 57899 59864 40569 67485 892276 747294 341
Trade Debtors Trade Receivables95 046335 249311 413294 06280 035199 336642 499473 726
Capital Employed12 858       
Creditors Due Within One Year105 873       
Number Shares Allotted10       
Number Shares Allotted Increase Decrease During Period10       
Par Value Share1       
Share Capital Allotted Called Up Paid10       
Value Shares Allotted Increase Decrease During Period10       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Friday 20th October 2023
filed on: 26th, October 2023
Free Download (4 pages)

Company search

Advertisements