DYNAMIC DOGS LIMITED

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

    Company NameDYNAMIC DOGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04960931
    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 DYNAMIC DOGS LIMITED?

    • Raising of other animals (01490) / Agriculture, Forestry and Fishing

    Where is DYNAMIC DOGS LIMITED located?

    Registered Office Address
    C/O Mbs Accountants Conway House
    Worcester Street
    GL1 3AJ Gloucester
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DYNAMIC DOGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOODLEDOGS LIMITEDNov 12, 2003Nov 12, 2003

    What are the latest accounts for DYNAMIC DOGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DYNAMIC DOGS LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for DYNAMIC DOGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Nov 12, 2025 with updates

    4 pagesCS01

    Director's details changed for Ms Lisa Helen Carson on Dec 22, 2024

    2 pagesCH01

    Director's details changed for Miss Cerys Carson on Dec 22, 2024

    2 pagesCH01

    Registered office address changed from Unit 3 Tuffley Park Lower Tuffley Lane Gloucester Gloucestershire GL2 5DE England to C/O Mbs Accountants Conway House Worcester Street Gloucester Gloucestershire GL1 3AJ on Dec 22, 2024

    1 pagesAD01

    Unaudited abridged accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Nov 12, 2024 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Nov 12, 2023 with updates

    4 pagesCS01

    Second filing of Confirmation Statement dated Nov 12, 2022

    6 pagesRP04CS01

    Unaudited abridged accounts made up to Mar 31, 2022

    11 pagesAA

    Statement of capital following an allotment of shares on Apr 01, 2022

    • Capital: GBP 101
    3 pagesSH01

    12/11/22 Statement of Capital gbp 101

    5 pagesCS01
    Annotations
    DateAnnotation
    Feb 09, 2023Clarification A second filed CS01 (statement of capital and shareholders information) was registered on 09/02/2023

    Appointment of Miss Cerys Carson as a director on Mar 01, 2022

    2 pagesAP01

    Unaudited abridged accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Nov 12, 2021 with updates

    4 pagesCS01

    Termination of appointment of Cerys Carson as a secretary on Nov 12, 2021

    1 pagesTM02

    Registered office address changed from The Business Centre C/O Hra Accountants the Business Centre, Cardiff House, Cardiff Road Barry CF63 2AW Wales to Unit 3 Tuffley Park Lower Tuffley Lane Gloucester Gloucestershire GL2 5DE on Mar 19, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Lisa Carson on Nov 01, 2020

    2 pagesCH01

    Appointment of Miss Cerys Carson as a secretary on Nov 12, 2020

    2 pagesAP03

    Termination of appointment of Grace Kathleen Carson as a secretary on Nov 12, 2020

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Nov 12, 2019 with no updates

    3 pagesCS01

    Who are the officers of DYNAMIC DOGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARSON, Cerys
    Conway House
    Worcester Street
    GL1 3AJ Gloucester
    C/O Mbs Accountants
    Gloucestershire
    England
    Director
    Conway House
    Worcester Street
    GL1 3AJ Gloucester
    C/O Mbs Accountants
    Gloucestershire
    England
    ScotlandBritish293113280001
    CARSON, Lisa Helen
    Conway House
    Worcester Street
    GL1 3AJ Gloucester
    C/O Mbs Accountants
    Gloucestershire
    England
    Director
    Conway House
    Worcester Street
    GL1 3AJ Gloucester
    C/O Mbs Accountants
    Gloucestershire
    England
    WalesEnglish93824320002
    BOWEN, Rhodri Rees
    Barry Road
    CF64 4TR Dinas Powys
    Shangri La
    South Glamorgan
    United Kingdom
    Secretary
    Barry Road
    CF64 4TR Dinas Powys
    Shangri La
    South Glamorgan
    United Kingdom
    Other139585440001
    CARSON, Cerys
    Tuffley Park
    Lower Tuffley Lane
    GL2 5DE Gloucester
    Unit 3
    Gloucestershire
    England
    Secretary
    Tuffley Park
    Lower Tuffley Lane
    GL2 5DE Gloucester
    Unit 3
    Gloucestershire
    England
    276457380001
    CARSON, Grace Kathleen
    C/O Hra Accountants
    The Business Centre, Cardiff House, Cardiff Road
    CF63 2AW Barry
    The Business Centre
    Wales
    Secretary
    C/O Hra Accountants
    The Business Centre, Cardiff House, Cardiff Road
    CF63 2AW Barry
    The Business Centre
    Wales
    264687040001
    CARSON, Lisa
    5 Windsor Mews
    Adamsdown Square, Adamsdown
    CF24 0HS Cardiff
    Secretary
    5 Windsor Mews
    Adamsdown Square, Adamsdown
    CF24 0HS Cardiff
    Gb93824320001
    HOWELLS, Linda Kathleen
    6 Collins Close
    Charlton
    SP10 4EA Andover
    Hampshire
    Secretary
    6 Collins Close
    Charlton
    SP10 4EA Andover
    Hampshire
    British126448270001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    CARSON, David
    5 Windsor Mews
    Adamsdown Square
    CF24 0HS Adamsdown
    Wales Uk
    Director
    5 Windsor Mews
    Adamsdown Square
    CF24 0HS Adamsdown
    Wales Uk
    Gb93824500001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of DYNAMIC DOGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Lisa Helen Carson
    Barry Road
    CF64 4TR Dinas Powys
    Shangri La
    Glamorgan
    Wales
    Apr 06, 2016
    Barry Road
    CF64 4TR Dinas Powys
    Shangri La
    Glamorgan
    Wales
    No
    Nationality: English
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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