DYNAMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDYNAMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04182377
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DYNAMENT LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is DYNAMENT LIMITED located?

    Registered Office Address
    Hermitage Lane Industrial Estate
    Kings Mill Way
    NG18 5ER Mansfield
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DYNAMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DYNAMENT LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for DYNAMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 14, 2025 with updates

    4 pagesCS01

    Termination of appointment of Kevin Mckeigue as a director on Mar 25, 2025

    1 pagesTM01

    Registration of charge 041823770004, created on Feb 28, 2025

    72 pagesMR01

    Termination of appointment of Adam Dean Markin as a director on Feb 12, 2025

    1 pagesTM01

    Termination of appointment of David Paul Leonard as a director on Feb 12, 2025

    1 pagesTM01

    Termination of appointment of David Paul Leonard as a secretary on Feb 12, 2025

    1 pagesTM02

    Appointment of Mr Derek Boyce as a director on Feb 12, 2025

    2 pagesAP01

    Appointment of Mr Charles Dubois as a director on Feb 12, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    27 pagesAA

    Notification of Rotronic Ag as a person with significant control on Aug 22, 2024

    2 pagesPSC02

    Cessation of Richbloom Holdings Limited as a person with significant control on Aug 22, 2024

    1 pagesPSC07

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Mckeigue as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Michael Bannister as a director on Feb 28, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    24 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities/intercreditor agreements 23/03/2021
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    17 pagesMA

    Satisfaction of charge 041823770002 in full

    4 pagesMR04

    Registration of charge 041823770003, created on Mar 25, 2021

    18 pagesMR01

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    23 pagesAA

    Who are the officers of DYNAMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYCE, Derek
    Indiana Highway 212
    Michigan City
    102
    Indiana
    United States
    Director
    Indiana Highway 212
    Michigan City
    102
    Indiana
    United States
    United StatesAmericanChief Financial Officer332303450001
    DUBOIS, Charles
    Indiana Highway 212
    Michigan City
    102
    Indiana
    United States
    Director
    Indiana Highway 212
    Michigan City
    102
    Indiana
    United States
    United StatesAmericanChief Executive Officer332303390001
    BAXTER, William Robert
    3 Clare Valley
    The Park
    NG7 1BU Nottingham
    Secretary
    3 Clare Valley
    The Park
    NG7 1BU Nottingham
    British41457380002
    BAXTER, William Robert
    3 Clare Valley
    The Park
    NG7 1BU Nottingham
    Secretary
    3 Clare Valley
    The Park
    NG7 1BU Nottingham
    BritishDirector41457380002
    KOWALSKI, Karen
    Kings Mill Way
    NG18 5ER Mansfield
    Hermitage Lane Industrial Estate
    Nottinghamshire
    Secretary
    Kings Mill Way
    NG18 5ER Mansfield
    Hermitage Lane Industrial Estate
    Nottinghamshire
    155722900001
    KOWALSKI, Karen
    98 Berry Hill Road
    NG18 4RR Mansfield
    Nottingham
    Secretary
    98 Berry Hill Road
    NG18 4RR Mansfield
    Nottingham
    British81500860001
    LEONARD, David Paul
    Kings Mill Way
    NG18 5ER Mansfield
    Hermitage Lane Industrial Estate
    Nottinghamshire
    Secretary
    Kings Mill Way
    NG18 5ER Mansfield
    Hermitage Lane Industrial Estate
    Nottinghamshire
    248039120001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BANNISTER, Michael
    Kings Mill Way
    NG18 5ER Mansfield
    Hermitage Lane Industrial Estate
    Nottinghamshire
    Director
    Kings Mill Way
    NG18 5ER Mansfield
    Hermitage Lane Industrial Estate
    Nottinghamshire
    EnglandBritishDirector248049490001
    BAXTER, Lynne
    3 Clare Valley
    The Park
    NG7 1BU Nottingham
    Director
    3 Clare Valley
    The Park
    NG7 1BU Nottingham
    EnglandBritishCompany Director10655450004
    BAXTER, Lynne
    3 Clare Valley
    The Park
    NG7 1BU Nottingham
    Director
    3 Clare Valley
    The Park
    NG7 1BU Nottingham
    EnglandBritishDirector10655450004
    BAXTER, William Robert
    3 Clare Valley
    The Park
    NG7 1BU Nottingham
    Director
    3 Clare Valley
    The Park
    NG7 1BU Nottingham
    EnglandBritishCompany Director41457380002
    BAXTER, William Robert
    3 Clare Valley
    The Park
    NG7 1BU Nottingham
    Director
    3 Clare Valley
    The Park
    NG7 1BU Nottingham
    EnglandBritishDirector41457380002
    DONCASTER, Alan Mason, Dr
    1 Steeple Close
    Heybridge
    CM9 4YL Maldon
    Essex
    Director
    1 Steeple Close
    Heybridge
    CM9 4YL Maldon
    Essex
    EnglandBritishChemist81500720001
    LEONARD, David Paul
    Kings Mill Way
    NG18 5ER Mansfield
    Hermitage Lane Industrial Estate
    Nottinghamshire
    Director
    Kings Mill Way
    NG18 5ER Mansfield
    Hermitage Lane Industrial Estate
    Nottinghamshire
    EnglandBritishDirector73363630002
    MARKIN, Adam Dean
    Kings Mill Way
    NG18 5ER Mansfield
    Hermitage Lane Industrial Estate
    Nottinghamshire
    Director
    Kings Mill Way
    NG18 5ER Mansfield
    Hermitage Lane Industrial Estate
    Nottinghamshire
    United StatesBritishDirector248038180001
    MCKEIGUE, Kevin
    Kings Mill Way
    NG18 5ER Mansfield
    Hermitage Lane Industrial Estate
    Nottinghamshire
    Director
    Kings Mill Way
    NG18 5ER Mansfield
    Hermitage Lane Industrial Estate
    Nottinghamshire
    United StatesAmericanDirector306666630001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of DYNAMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rotronic Ag
    Grindelstrasse 6
    8303 Basserdorf Schweiz
    Grindelstrasse 6
    Switzerland
    Aug 22, 2024
    Grindelstrasse 6
    8303 Basserdorf Schweiz
    Grindelstrasse 6
    Switzerland
    No
    Legal FormLimited Company
    Country RegisteredSwitzerland
    Legal AuthoritySwiss
    Place RegisteredSwitzerland
    Registration NumberChe-105.835.768
    Search in Swiss Registry (Zefix)Rotronic Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Richbloom Holdings Limited
    Kings Mill Way
    NG18 5ER Mansfield
    6
    England
    Apr 06, 2016
    Kings Mill Way
    NG18 5ER Mansfield
    6
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number01981341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0