Company number 02992131
Status Active
Incorporation Date 18 November 1994
Company Type Private Limited Company
Address KIDD HOUSE, WHITEHALL ROAD, LEEDS, WEST YORKSHIRE, LS12 1AP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of IDYNAMICS LIMITED are www.idynamics.co.uk, and www.idynamics.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and three months. The distance to to Wakefield Westgate Rail Station is 8 miles; to Wakefield Kirkgate Rail Station is 8.4 miles; to Ravensthorpe Rail Station is 8.8 miles; to Sandal & Agbrigg Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Idynamics Limited is a Private Limited Company.
The company registration number is 02992131. Idynamics Limited has been working since 18 November 1994.
The present status of the company is Active. The registered address of Idynamics Limited is Kidd House Whitehall Road Leeds West Yorkshire Ls12 1ap. The company`s financial liabilities are £330.66k. It is £-335.52k against last year. The cash in hand is £194.09k. It is £-5.1k against last year. And the total assets are £989.52k, which is £-222.75k against last year. PAGE, John Henry is a Secretary of the company. PAGE, John Henry is a Director of the company. UNSWORTH, Paul Christopher is a Director of the company. Secretary PAGE, John Henry has been resigned. Secretary TODD, Shelley Karen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARRON, Jason Christopher has been resigned. Director BISSEKER, Dean John has been resigned. Director ENDEAN, John Brian has been resigned. Director FOWLER, Andrew has been resigned. Director PAGE, John Henry has been resigned. Director SPENCER, Andrew has been resigned. Director WAITE, Ian Arthur has been resigned. Director WAITE, Ian Arthur has been resigned. Director WOODHEAD, Michael John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".
idynamics Key Finiance
LIABILITIES
£330.66k
-51%
CASH
£194.09k
-3%
TOTAL ASSETS
£989.52k
-19%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 November 1994
Appointed Date: 18 November 1994
Director
FOWLER, Andrew
Resigned: 23 December 2003
Appointed Date: 28 April 2000
68 years old
Director
PAGE, John Henry
Resigned: 03 January 2001
Appointed Date: 18 November 1994
73 years old
Director
SPENCER, Andrew
Resigned: 30 June 2003
Appointed Date: 21 January 2000
62 years old
Director
WAITE, Ian Arthur
Resigned: 28 February 2008
Appointed Date: 28 February 2008
63 years old
Director
WAITE, Ian Arthur
Resigned: 01 March 2007
Appointed Date: 02 January 1997
63 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 November 1994
Appointed Date: 18 November 1994
Persons With Significant Control
Idigital Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
IDYNAMICS LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 18 November 2016 with updates
25 Aug 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
06 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 99 more events
07 Dec 1994
Registered office changed on 07/12/94 from: 12 york place leeds LS1 2DS
07 Dec 1994
New secretary appointed;new director appointed
18 Nov 1994
Incorporation
28 November 2014
Charge code 0299 2131 0005
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All estates or interests from time to time on or in such…
8 January 2001
Debenture
Delivered: 11 January 2001
Status: Satisfied
on 29 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 January 2000
Guarantee & debenture
Delivered: 13 January 2000
Status: Satisfied
on 28 February 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1996
Debenture
Delivered: 7 November 1996
Status: Satisfied
on 28 February 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1995
Debenture
Delivered: 19 January 1995
Status: Satisfied
on 28 February 2001
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…