Company NameDynamicads Limited
DirectorsShazad Ahmed and Shiraz Ahmed
Company StatusActive
Company Number04838108
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Shazad Ahmed
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(7 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleSales
Country of ResidenceEngland
Correspondence Address19 Windsor Road
Linthorpe
Middlesbrough
Teeside
TS5 6DS
Director NameMr Shiraz Ahmed
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(7 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleSofteware
Country of ResidenceEngland
Correspondence Address19 Windsor Road
Linthorpe
Middlesbrough
Teeside
TS5 6DS
Secretary NameShajeel Ahmed
NationalityBritish
StatusCurrent
Appointed01 March 2004(7 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address19 Windsor Road
Linthorpe
Middlesbrough
Cleveland
TS5 6DS
Director NameMr Ishtiaq Ahmed Ishaq
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleIt Proffessional
Country of ResidenceEngland
Correspondence Address26 Cornfield Road
Middlesbrough
Cleveland
TS5 5QL
Secretary NameGeoffrey Clark
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Yarm Street
Stockton-On-Tees
Cleveland
TS18 3DS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitedynamicads.co.uk

Location

Registered Address105 Parliament Road
Middlesbrough
Cleveland
TS1 4JE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Shareholders

34 at £1Ishtiaq Ahmed Ishaq
34.00%
Ordinary
33 at £1Shazad Ahmed
33.00%
Ordinary
33 at £1Shiraz Ahmed
33.00%
Ordinary

Financials

Year2014
Net Worth-£40,188
Cash£7,067
Current Liabilities£51,424

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
8 April 2022Cessation of Ishtiaq Ahmed Ishaq as a person with significant control on 30 April 2016 (1 page)
31 July 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
30 July 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
3 October 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
17 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
13 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
18 November 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Registered office address changed from , 103 Parliament Road, Middlesbrough, Cleveland, TS1 4JE, England on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 103 Parliament Road Middlesbrough Cleveland TS1 4JE England on 18 November 2013 (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
10 May 2011Termination of appointment of Ishtiaq Ishaq as a director (1 page)
10 May 2011Termination of appointment of Ishtiaq Ishaq as a director (1 page)
4 May 2011Registered office address changed from 78 Borough Road Middlesbrough TS1 2JH on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 78 Borough Road Middlesbrough TS1 2JH on 4 May 2011 (1 page)
4 May 2011Registered office address changed from , 78 Borough Road, Middlesbrough, TS1 2JH on 4 May 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 August 2010Director's details changed for Shiraz Ahmed on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Shazad Ahmed on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Shazad Ahmed on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Shiraz Ahmed on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Shiraz Ahmed on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Shazad Ahmed on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 July 2009Return made up to 18/07/09; full list of members (4 pages)
23 July 2009Return made up to 18/07/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 August 2008Return made up to 18/07/08; full list of members (4 pages)
7 August 2008Return made up to 18/07/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 August 2007Return made up to 18/07/07; full list of members (3 pages)
9 August 2007Return made up to 18/07/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 March 2007Registered office changed on 20/03/07 from: 218 linthorpe road middlesbrough cleveland TS1 3QW (1 page)
20 March 2007Registered office changed on 20/03/07 from: 218 linthorpe road, middlesbrough, cleveland TS1 3QW (1 page)
13 October 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 August 2005Return made up to 18/07/05; full list of members (7 pages)
9 August 2005Return made up to 18/07/05; full list of members (7 pages)
25 August 2004Return made up to 18/07/04; full list of members (7 pages)
25 August 2004Return made up to 18/07/04; full list of members (7 pages)
27 May 2004Ad 13/05/04-13/05/04 £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2004Ad 13/05/04-13/05/04 £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Registered office changed on 24/03/04 from: 15 yarm street, (off yarm lane), stockton-on-tees, TS18 3DS (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Registered office changed on 24/03/04 from: 15 yarm street (off yarm lane) stockton-on-tees TS18 3DS (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
23 July 2003New secretary appointed (1 page)
23 July 2003New secretary appointed (1 page)
23 July 2003New director appointed (1 page)
23 July 2003New director appointed (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
18 July 2003Incorporation (16 pages)
18 July 2003Incorporation (16 pages)