DUNAMIS INFRASTRUCTURE SERVICES LIMITED

DUNAMIS INFRASTRUCTURE SERVICES LIMITED

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

    Company NameDUNAMIS INFRASTRUCTURE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06327406
    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 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 AddressNo

    What were the previous names of DUNAMIS INFRASTRUCTURE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATRIX NETWORKS (RENEWABLES) LIMITEDJan 24, 2012Jan 24, 2012
    MATRIX GAS LIMITEDJul 30, 2007Jul 30, 2007

    What are the latest accounts for DUNAMIS INFRASTRUCTURE SERVICES 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 DUNAMIS INFRASTRUCTURE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for DUNAMIS INFRASTRUCTURE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    26 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 063274060007, created on Oct 10, 2025

    42 pagesMR01

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Confirmation statement made on Jul 30, 2024 with updates

    3 pagesCS01

    Registration of charge 063274060006, created on Apr 25, 2024

    44 pagesMR01

    Registration of charge 063274060005, created on Feb 28, 2024

    12 pagesMR01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Register inspection address has been changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

    1 pagesAD02

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Registration of charge 063274060004, created on Apr 05, 2023

    44 pagesMR01

    Registration of charge 063274060003, created on Dec 02, 2022

    44 pagesMR01

    Appointment of Fulcrum Utility Services Limited as a director on Nov 30, 2022

    2 pagesAP02

    Confirmation statement made on Jul 30, 2022 with updates

    3 pagesCS01

    Termination of appointment of Richard Anthony Jupp as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Jennifer Louise Cutler as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Jonathan Jager as a director on Mar 30, 2022

    2 pagesAP01

    Termination of appointment of Terry Dugdale as a director on Jan 24, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Who are the officers of DUNAMIS INFRASTRUCTURE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAGER, Jonathan
    Europa Court
    S9 1XE Sheffield
    4 Europa Court
    England
    Director
    Europa Court
    S9 1XE Sheffield
    4 Europa Court
    England
    EnglandBritish294207340001
    FULCRUM UTILITY SERVICES LIMITED
    PO BOX 309
    KY1-1104 Grand Cayman
    Ugland House
    Cayman Islands
    Director
    PO BOX 309
    KY1-1104 Grand Cayman
    Ugland House
    Cayman Islands
    Legal FormCORPORATE
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (AMENDMENT) ACT 2021
    Registration NumberFC030006
    302825160001
    BOARDMAN, Sally Elisabeth
    Lower Green
    Higham
    IP28 6NL Bury St. Edmunds
    Unit 3, The Wheelwrights
    Suffolk
    England
    Secretary
    Lower Green
    Higham
    IP28 6NL Bury St. Edmunds
    Unit 3, The Wheelwrights
    Suffolk
    England
    195503440001
    WILSON, Fiona Margaret
    11 Marlborough Court
    Coley Avenue
    RG1 6PP Reading
    Berkshire
    Secretary
    11 Marlborough Court
    Coley Avenue
    RG1 6PP Reading
    Berkshire
    British118790430001
    BOARDMAN, Sally Elisabeth
    Europa View
    S9 1XH Sheffield
    2
    England
    Director
    Europa View
    S9 1XH Sheffield
    2
    England
    EnglandBritish207383290001
    CUTLER, Jennifer Louise
    Europa View
    S9 1XH Sheffield
    2
    England
    Director
    Europa View
    S9 1XH Sheffield
    2
    England
    United KingdomBritish281523940001
    DUGDALE, Terry Michael
    Europa View
    S9 1XH Sheffield
    2
    England
    Director
    Europa View
    S9 1XH Sheffield
    2
    England
    EnglandBritish260858120001
    GRIFFITHS, Hazel Jayne
    Europa View
    S9 1XH Sheffield
    2
    England
    Director
    Europa View
    S9 1XH Sheffield
    2
    England
    EnglandBritish242909740001
    HARRIS, Daren
    Europa View
    S9 1XH Sheffield
    2
    England
    Director
    Europa View
    S9 1XH Sheffield
    2
    England
    United KingdomBritish260868800002
    HARRISON, Martin John
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    2
    United Kingdom
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    2
    United Kingdom
    EnglandBritish191499120001
    HAYES, Wayne Jonathan
    Main Street
    Wentworth
    CB6 3QG Ely
    Ashwood
    Cambridgeshire
    England
    Director
    Main Street
    Wentworth
    CB6 3QG Ely
    Ashwood
    Cambridgeshire
    England
    United KingdomBritish87832860002
    JUPP, Richard Anthony
    Europa View
    S9 1XH Sheffield
    2
    England
    Director
    Europa View
    S9 1XH Sheffield
    2
    England
    EnglandBritish126987250001
    LONG, Michael Anthony
    Europa View
    S9 1XH Sheffield
    2
    England
    Director
    Europa View
    S9 1XH Sheffield
    2
    England
    EnglandBritish194490830002
    MACBETH, Stephen Victor
    Europa View
    S9 1XH Sheffield
    2
    England
    Director
    Europa View
    S9 1XH Sheffield
    2
    England
    EnglandBritish194507590001
    MANN, Christopher James
    Woodrising
    NR9 4PJ Norwich
    Woodland View
    Norfolk
    Director
    Woodrising
    NR9 4PJ Norwich
    Woodland View
    Norfolk
    EnglandBritish118231160002

    Who are the persons with significant control of DUNAMIS INFRASTRUCTURE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fulcrum Utility Services Limited
    PO BOX 309
    KY1 1104 Grand Cayman
    Ugland House
    Cayman Islands
    Feb 05, 2018
    PO BOX 309
    KY1 1104 Grand Cayman
    Ugland House
    Cayman Islands
    Yes
    Legal FormLimited Company
    Country RegisteredCayman Islands
    Legal AuthorityCompanies Act
    Place RegisteredCayman Islands General Registry
    Registration NumberMc-234240
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Christopher James Mann
    Europa View
    S9 1XH Sheffield
    2
    England
    Apr 06, 2016
    Europa View
    S9 1XH Sheffield
    2
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Wayne Jonathan Hayes
    Europa View
    S9 1XH Sheffield
    2
    England
    Apr 06, 2016
    Europa View
    S9 1XH Sheffield
    2
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Dunamis Group Limited
    Europa View
    S9 1XH Sheffield
    2
    England
    Apr 06, 2016
    Europa View
    S9 1XH Sheffield
    2
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish Company Law
    Place RegisteredEngland & Wales
    Registration Number09762558
    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