Company NameDunamis Infrastructure Services Limited
DirectorsJonathan Jager and Fulcrum Utility Services Limited
Company StatusActive
Company Number06327406
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Previous NamesMatrix Gas Limited and Matrix Networks (Renewables) Limited

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr Jonathan Jager
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Europa View
Sheffield
S9 1XH
Director NameFulcrum Utility Services Limited (Corporation)
StatusCurrent
Appointed30 November 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressUgland House PO Box 309
Grand Cayman
Ky1-1104
Director NameMr Christopher James Mann
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodland View Woodrising
Norwich
Norfolk
NR9 4PJ
Secretary NameFiona Margaret Wilson
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Marlborough Court
Coley Avenue
Reading
Berkshire
RG1 6PP
Director NameMr Wayne Jonathan Hayes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Main Street
Wentworth
Ely
Cambridgeshire
CB6 3QG
Director NameMr Michael Anthony Long
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Europa View
Sheffield
S9 1XH
Director NameMr Stephen Victor Macbeth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Europa View
Sheffield
S9 1XH
Secretary NameMrs Sally Elisabeth Boardman
StatusResigned
Appointed01 March 2015(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 March 2016)
RoleCompany Director
Correspondence AddressUnit 3, The Wheelwrights Lower Green
Higham
Bury St. Edmunds
Suffolk
IP28 6NL
Director NameMrs Sally Elisabeth Boardman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Europa View
Sheffield
S9 1XH
Director NameMiss Hazel Jayne Griffiths
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Europa View
Sheffield
S9 1XH
Director NameMr Martin John Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Anthony Jupp
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2022)
RoleDivisional Md
Country of ResidenceEngland
Correspondence Address2 Europa View
Sheffield
S9 1XH
Director NameMr Daren Harris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield
S9 1XH
Director NameMr Terry Michael Dugdale
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Europa View
Sheffield
S9 1XH
Director NameJennifer Louise Cutler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield
S9 1XH

Location

Registered Address2 Europa View
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £1Christpher Mann
39.50%
Ordinary
1.5k at £1Wayne Hayes
39.50%
Ordinary
418 at £1Michael Long
11.00%
Ordinary
380 at £1Stephen Macbeth
10.00%
Ordinary

Financials

Year2014
Net Worth£1,204,421
Cash£3,318,833
Current Liabilities£2,901,318

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months from now)

Charges

5 April 2023Delivered on: 6 April 2023
Persons entitled: Bayford & Co as Security Agent

Classification: A registered charge
Outstanding
2 December 2022Delivered on: 7 December 2022
Persons entitled: Bayford & Co LTD as Security Agent

Classification: A registered charge
Outstanding
1 December 2020Delivered on: 11 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 December 2020Delivered on: 9 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 November 2017Full accounts made up to 30 April 2017 (24 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 August 2016Full accounts made up to 30 April 2016 (24 pages)
22 August 2016Director's details changed for Mr Michael Anthony Long on 17 August 2016 (2 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (8 pages)
25 April 2016Termination of appointment of Sally Elisabeth Boardman as a secretary on 30 March 2016 (1 page)
25 April 2016Appointment of Mrs Sally Elisabeth Boardman as a director on 30 March 2016 (2 pages)
25 April 2016Termination of appointment of Wayne Jonathan Hayes as a director on 30 March 2016 (1 page)
25 April 2016Termination of appointment of Christopher James Mann as a director on 30 March 2016 (1 page)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,800
(6 pages)
13 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 3,800
(4 pages)
13 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 3,800
(4 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £3500 of ord shares of £1 01/07/2015
  • RES13 ‐ Re sect 175 01/07/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
12 August 2015Statement of company's objects (2 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 March 2015Appointment of Mrs Sally Elisabeth Boardman as a secretary on 1 March 2015 (2 pages)
3 March 2015Termination of appointment of Fiona Margaret Wilson as a secretary on 1 March 2015 (1 page)
3 March 2015Appointment of Mrs Sally Elisabeth Boardman as a secretary on 1 March 2015 (2 pages)
3 March 2015Termination of appointment of Fiona Margaret Wilson as a secretary on 1 March 2015 (1 page)
28 January 2015Appointment of Mr Michael Anthony Long as a director on 20 January 2015 (2 pages)
28 January 2015Appointment of Mr Stephen Victor Macbeth as a director on 20 January 2015 (2 pages)
6 January 2015Registered office address changed from 22-26 King Street Kings Lynn Norfolk PE30 1HJ to Unit 3, the Wheelwrights Lower Green Higham Bury St. Edmunds Suffolk IP28 6NL on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 22-26 King Street Kings Lynn Norfolk PE30 1HJ to Unit 3, the Wheelwrights Lower Green Higham Bury St. Edmunds Suffolk IP28 6NL on 6 January 2015 (1 page)
18 September 2014Appointment of Mr Wayne Jonathan Hayes as a director on 17 September 2014 (2 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 250
(5 pages)
11 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 250
(4 pages)
11 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 250
(4 pages)
9 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Sum of £100 capitalised, set free to holders of ordinary shares of £1 each 13/08/2013
  • RES13 ‐ Dirs permitted to exercise power under section 175 conflicts of interest 13/08/2013
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
21 August 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 200
(4 pages)
21 August 2013Statement of company's objects (2 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (4 pages)
24 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 June 2013Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
8 April 2013Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
24 October 2012Director's details changed for Mr Christopher James Mann on 1 October 2012 (2 pages)
24 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
24 October 2012Director's details changed for Mr Christopher James Mann on 1 October 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 September 2012Director's details changed for Mr Christopher James Mann on 1 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Christopher James Mann on 1 September 2012 (2 pages)
24 January 2012Change of name notice (2 pages)
24 January 2012Company name changed matrix gas LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
(2 pages)
14 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 August 2008Return made up to 30/07/08; full list of members (3 pages)
8 November 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
30 July 2007Incorporation (13 pages)