Company NameThe Dunamis Group Limited
DirectorJonathan Jager
Company StatusActive
Company Number09762558
CategoryPrivate Limited Company
Incorporation Date4 September 2015(8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Jonathan Jager
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(6 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Europa View
Sheffield
S9 1XH
Director NameMr Wayne Jonathan Hayes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield
S9 1XH
Director NameMr Christopher James Mann
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(6 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2018)
RoleManaging Director
Country of ResidenceEngland
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(6 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Wheelwrights
Lower Green Higham
Bury St Edmunds
Suffolk
IP28 6NL
Director NameMr Michael Anthony Long
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(6 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Wheelwrights
Lower Green Higham
Bury St Edmunds
Suffolk
IP28 6NL
Director NameMr Daniel James Gray
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(6 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 2021)
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
Appointed30 March 2016(6 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 31 March 2022)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Stephen Victor Macbeth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(6 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameSally Elisabeth Boardman
StatusResigned
Appointed30 March 2016(6 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressUnit 3 The Wheelwrights
Lower Green Higham
Bury St Edmunds
Suffolk
IP28 6NL
Director NameMiss Hazel Jayne Griffiths
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(2 years, 5 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(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield
S9 1XH
Director NameMr Daren Harris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(3 years, 9 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 Dugdale
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(3 years, 10 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(5 years, 6 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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

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

Classification: A registered charge
Outstanding
2 December 2022Delivered on: 5 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

18 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
26 October 2023Full accounts made up to 31 March 2023 (21 pages)
15 August 2023Register inspection address has been changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ (1 page)
6 April 2023Registration of charge 097625580004, created on 5 April 2023 (44 pages)
6 January 2023Full accounts made up to 31 March 2022 (24 pages)
12 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
5 December 2022Registration of charge 097625580003, created on 2 December 2022 (44 pages)
30 November 2022Appointment of Fulcrum Utility Services Limited as a director on 30 November 2022 (2 pages)
31 March 2022Termination of appointment of Jennifer Louise Cutler as a director on 31 March 2022 (1 page)
31 March 2022Termination of appointment of Richard Anthony Jupp as a director on 31 March 2022 (1 page)
30 March 2022Appointment of Mr Jonathan Jager as a director on 30 March 2022 (2 pages)
28 January 2022Termination of appointment of Terry Dugdale as a director on 24 January 2022 (1 page)
16 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
28 October 2021Full accounts made up to 31 March 2021 (25 pages)
19 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 June 2021Memorandum and Articles of Association (6 pages)
31 March 2021Appointment of Jennifer Louise Cutler as a director on 10 March 2021 (2 pages)
25 March 2021Termination of appointment of Stephen Victor Macbeth as a director on 10 March 2021 (1 page)
25 March 2021Termination of appointment of Daren Harris as a director on 5 January 2021 (1 page)
25 March 2021Termination of appointment of Daniel James Gray as a director on 10 March 2021 (1 page)
5 January 2021Appointment of Mr Terry Dugdale as a director on 1 July 2019 (2 pages)
11 December 2020Registration of charge 097625580002, created on 1 December 2020 (38 pages)
10 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
9 December 2020Registration of charge 097625580001, created on 1 December 2020 (35 pages)
7 December 2020Cessation of Fulcrum Utility Services Limited as a person with significant control on 12 November 2020 (1 page)
7 December 2020Notification of Fulcrum Utility Investments Limited as a person with significant control on 12 November 2020 (2 pages)
12 October 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
12 October 2020Full accounts made up to 31 March 2020 (21 pages)
5 October 2020Director's details changed for Daniel James Gray on 5 October 2020 (2 pages)
5 October 2020Director's details changed for Mr Richard Anthony Jupp on 5 October 2020 (2 pages)
5 October 2020Director's details changed for Mr Stephen Victor Macbeth on 5 October 2020 (2 pages)
29 July 2020Full accounts made up to 31 March 2019 (20 pages)
14 April 2020Director's details changed for Daren Harris on 24 January 2020 (2 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
13 November 2019Termination of appointment of Martin John Harrison as a director on 30 September 2019 (1 page)
6 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
3 September 2019Termination of appointment of Michael Anthony Long as a director on 31 January 2019 (1 page)
26 July 2019Appointment of Daren Harris as a director on 24 June 2019 (2 pages)
25 July 2019Termination of appointment of Hazel Jayne Griffiths as a director on 30 June 2019 (1 page)
8 January 2019Group of companies' accounts made up to 31 March 2018 (28 pages)
20 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
31 August 2018Termination of appointment of Sally Elisabeth Boardman as a director on 31 August 2018 (1 page)
31 August 2018Termination of appointment of Sally Elisabeth Boardman as a secretary on 31 August 2018 (1 page)
2 August 2018Notification of Fulcrum Utility Services Limited as a person with significant control on 5 February 2018 (2 pages)
14 February 2018Cessation of Wayne Jonathan Hayes as a person with significant control on 5 February 2018 (1 page)
14 February 2018Cessation of Christopher James Mann as a person with significant control on 5 February 2018 (1 page)
8 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 4,412
(3 pages)
7 February 2018Registered office address changed from Unit 3, the Wheelwright Lower Green Higham Bury St. Edmunds IP28 6NL United Kingdom to 2 Europa View Sheffield S9 1XH on 7 February 2018 (1 page)
7 February 2018Termination of appointment of Wayne Jonathan Hayes as a director on 5 February 2018 (1 page)
7 February 2018Termination of appointment of Christopher James Mann as a director on 5 February 2018 (1 page)
7 February 2018Appointment of Hazel Jayne Griffiths as a director on 5 February 2018 (2 pages)
7 February 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
7 February 2018Appointment of Mr Martin John Harrison as a director on 5 February 2018 (2 pages)
3 November 2017Group of companies' accounts made up to 30 April 2017 (33 pages)
3 November 2017Group of companies' accounts made up to 30 April 2017 (33 pages)
12 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
31 August 2016Group of companies' accounts made up to 30 April 2016 (30 pages)
31 August 2016Group of companies' accounts made up to 30 April 2016 (30 pages)
22 August 2016Director's details changed for Mr Michael Anthony Long on 17 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Michael Anthony Long on 17 August 2016 (2 pages)
10 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 4,222.00
(4 pages)
10 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 4,222.00
(4 pages)
10 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 4,222
(4 pages)
10 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 4,222
(4 pages)
21 April 2016Appointment of Mr Christopher James Mann as a director on 30 March 2016 (3 pages)
21 April 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (3 pages)
21 April 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (3 pages)
21 April 2016Appointment of Sally Elisabeth Boardman as a director on 30 March 2016 (3 pages)
21 April 2016Appointment of Daniel James Gray as a director on 30 March 2016 (3 pages)
21 April 2016Appointment of Mr Stephen Victor Macbeth as a director on 30 March 2016 (3 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
21 April 2016Appointment of Daniel James Gray as a director on 30 March 2016 (3 pages)
21 April 2016Appointment of Mr Stephen Victor Macbeth as a director on 30 March 2016 (3 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
21 April 2016Appointment of Michael Anthony Long as a director on 30 March 2016 (3 pages)
21 April 2016Appointment of Mr Richard Anthony Jupp as a director on 30 March 2016 (3 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
21 April 2016Appointment of Michael Anthony Long as a director on 30 March 2016 (3 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
21 April 2016Appointment of Sally Elisabeth Boardman as a secretary on 30 March 2016 (3 pages)
21 April 2016Appointment of Sally Elisabeth Boardman as a secretary on 30 March 2016 (3 pages)
21 April 2016Appointment of Mr Richard Anthony Jupp as a director on 30 March 2016 (3 pages)
21 April 2016Appointment of Mr Christopher James Mann as a director on 30 March 2016 (3 pages)
21 April 2016Appointment of Sally Elisabeth Boardman as a director on 30 March 2016 (3 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)