DYNAMO MORTGAGES LIMITED

DYNAMO MORTGAGES LIMITED

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

    Company NameDYNAMO MORTGAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05695802
    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 DYNAMO MORTGAGES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DYNAMO MORTGAGES LIMITED located?

    Registered Office Address
    Countrywide House 6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DYNAMO MORTGAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BUY TO LET BUSINESS LIMITEDFeb 02, 2006Feb 02, 2006

    What are the latest accounts for DYNAMO MORTGAGES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DYNAMO MORTGAGES LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2027
    Next Confirmation Statement DueFeb 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2026
    OverdueNo

    What are the latest filings for DYNAMO MORTGAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 21, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Confirmation statement made on Jan 21, 2024 with updates

    5 pagesCS01

    Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023

    1 pagesTM01

    Director's details changed for Mr Adrian Paul Scott on Oct 06, 2023

    2 pagesCH01

    Certificate of change of name

    Company name changed the buy to let business LIMITED\certificate issued on 09/10/23
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2023

    Change of name by provision in articles

    NM04

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Conlic o interest or the puroposes section 175 the companies act 2006, sub dividend 03/10/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Sub-division of shares on Oct 03, 2023

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of company's objects

    2 pagesCC04

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    21 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of DYNAMO MORTGAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    SCOTT, Adrian Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    United KingdomBritish106711150001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish290309030001
    TAN, Chin Ying
    Coliseum Building
    Riverside Way
    GU15 3YL Camberley
    Suite 1.1
    Surrey
    England
    Secretary
    Coliseum Building
    Riverside Way
    GU15 3YL Camberley
    Suite 1.1
    Surrey
    England
    British98217110002
    TAN, Samantha
    Coliseum Building
    Riverside Way
    GU15 3YL Camberley
    Suite 1.1
    Surrey
    England
    Secretary
    Coliseum Building
    Riverside Way
    GU15 3YL Camberley
    Suite 1.1
    Surrey
    England
    181231050001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    206840610001
    PCS (SECRETARIES) LIMITED
    1 Dunderdale Street
    Longridge
    PR3 3WB Preston
    Secretary
    1 Dunderdale Street
    Longridge
    PR3 3WB Preston
    94528850001
    CREFFIELD, Paul Lewis
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    Director
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    United KingdomBritish130655630002
    CURRAN, Peter
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish318302470001
    DIXON, Paul Michael
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritish256585450001
    HEDLEY, Christopher Mark
    17 Sudbrooke Road
    SW12 8TG London
    Director
    17 Sudbrooke Road
    SW12 8TG London
    United KingdomBritish82325550003
    KARIM, Monia
    Balmoral Drive
    GU22 8EY Woking
    65
    Surrey
    United Kingdom
    Director
    Balmoral Drive
    GU22 8EY Woking
    65
    Surrey
    United Kingdom
    United KingdomItalian159201580001
    KARIM, Tanveer Ahmed
    65 Balmoral Drive
    GU22 8EY Woking
    Surrey
    Director
    65 Balmoral Drive
    GU22 8EY Woking
    Surrey
    United KingdomBritish95217720001
    LIVESEY, David Christopher
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish160476270001
    TAN, Chin Ying
    Watchmoor Park
    GU15 3YL Camberley
    Building Three
    Surrey
    England
    Director
    Watchmoor Park
    GU15 3YL Camberley
    Building Three
    Surrey
    England
    United KingdomBritish98217110004
    TAN, Samantha
    Coliseum Building
    Riverside Way
    GU15 3YL Camberley
    Suite 1.1
    Surrey
    England
    Director
    Coliseum Building
    Riverside Way
    GU15 3YL Camberley
    Suite 1.1
    Surrey
    England
    United KingdomBritish159201590001
    PCS (DIRECTORS) LIMITED
    1 Dunderdale Street
    Longridge
    PR3 3WB Preston
    Director
    1 Dunderdale Street
    Longridge
    PR3 3WB Preston
    94528840001

    Who are the persons with significant control of DYNAMO MORTGAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Apr 06, 2016
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4947152
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    Apr 06, 2016
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9839405
    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.

    What are the latest statements on persons with significant control for DYNAMO MORTGAGES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 02, 2017Jan 16, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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