DUNAMIS INFRASTRUCTURE SERVICES LIMITED
Overview
| Company Name | DUNAMIS INFRASTRUCTURE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06327406 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUNAMIS INFRASTRUCTURE SERVICES LIMITED?
- Construction of utility projects for electricity and telecommunications (42220) / Construction
Where is DUNAMIS INFRASTRUCTURE SERVICES LIMITED located?
| Registered Office Address | 4 Europa Court Europa Court S9 1XE Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUNAMIS INFRASTRUCTURE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MATRIX NETWORKS (RENEWABLES) LIMITED | Jan 24, 2012 | Jan 24, 2012 |
| MATRIX GAS LIMITED | Jul 30, 2007 | Jul 30, 2007 |
What are the latest accounts for DUNAMIS INFRASTRUCTURE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DUNAMIS INFRASTRUCTURE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for DUNAMIS INFRASTRUCTURE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 2 Europa View Sheffield S9 1XH England to 4 Europa Court Europa Court Sheffield S9 1XE on Jan 16, 2026 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 26 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 063274060007, created on Oct 10, 2025 | 42 pages | MR01 | ||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Mar 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Jul 30, 2024 with updates | 3 pages | CS01 | ||
Registration of charge 063274060006, created on Apr 25, 2024 | 44 pages | MR01 | ||
Registration of charge 063274060005, created on Feb 28, 2024 | 12 pages | MR01 | ||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||
Register inspection address has been changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ | 1 pages | AD02 | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Registration of charge 063274060004, created on Apr 05, 2023 | 44 pages | MR01 | ||
Registration of charge 063274060003, created on Dec 02, 2022 | 44 pages | MR01 | ||
Appointment of Fulcrum Utility Services Limited as a director on Nov 30, 2022 | 2 pages | AP02 | ||
Confirmation statement made on Jul 30, 2022 with updates | 3 pages | CS01 | ||
Termination of appointment of Richard Anthony Jupp as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Louise Cutler as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Jager as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Terry Dugdale as a director on Jan 24, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Who are the officers of DUNAMIS INFRASTRUCTURE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JAGER, Jonathan | Director | Europa Court S9 1XE Sheffield 4 Europa Court England | England | British | 294207340001 | |||||||||||||
| FULCRUM UTILITY SERVICES LIMITED | Director | PO BOX 309 KY1-1104 Grand Cayman Ugland House Cayman Islands |
| 302825160001 | ||||||||||||||
| BOARDMAN, Sally Elisabeth | Secretary | Lower Green Higham IP28 6NL Bury St. Edmunds Unit 3, The Wheelwrights Suffolk England | 195503440001 | |||||||||||||||
| WILSON, Fiona Margaret | Secretary | 11 Marlborough Court Coley Avenue RG1 6PP Reading Berkshire | British | 118790430001 | ||||||||||||||
| BOARDMAN, Sally Elisabeth | Director | Europa View S9 1XH Sheffield 2 England | England | British | 207383290001 | |||||||||||||
| CUTLER, Jennifer Louise | Director | Europa View S9 1XH Sheffield 2 England | United Kingdom | British | 281523940001 | |||||||||||||
| DUGDALE, Terry Michael | Director | Europa View S9 1XH Sheffield 2 England | England | British | 260858120001 | |||||||||||||
| GRIFFITHS, Hazel Jayne | Director | Europa View S9 1XH Sheffield 2 England | England | British | 242909740001 | |||||||||||||
| HARRIS, Daren | Director | Europa View S9 1XH Sheffield 2 England | United Kingdom | British | 260868800002 | |||||||||||||
| HARRISON, Martin John | Director | Europa View Sheffield Business Park S9 1XH Sheffield 2 United Kingdom | England | British | 191499120001 | |||||||||||||
| HAYES, Wayne Jonathan | Director | Main Street Wentworth CB6 3QG Ely Ashwood Cambridgeshire England | United Kingdom | British | 87832860002 | |||||||||||||
| JUPP, Richard Anthony | Director | Europa View S9 1XH Sheffield 2 England | England | British | 126987250001 | |||||||||||||
| LONG, Michael Anthony | Director | Europa View S9 1XH Sheffield 2 England | England | British | 194490830002 | |||||||||||||
| MACBETH, Stephen Victor | Director | Europa View S9 1XH Sheffield 2 England | England | British | 194507590001 | |||||||||||||
| MANN, Christopher James | Director | Woodrising NR9 4PJ Norwich Woodland View Norfolk | England | British | 118231160002 |
Who are the persons with significant control of DUNAMIS INFRASTRUCTURE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fulcrum Utility Services Limited | Feb 05, 2018 | PO BOX 309 KY1 1104 Grand Cayman Ugland House Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher James Mann | Apr 06, 2016 | Europa View S9 1XH Sheffield 2 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Wayne Jonathan Hayes | Apr 06, 2016 | Europa View S9 1XH Sheffield 2 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| The Dunamis Group Limited | Apr 06, 2016 | Europa View S9 1XH Sheffield 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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