SOLUTION DYNAMICS (INTERNATIONAL) LIMITED
Overview
| Company Name | SOLUTION DYNAMICS (INTERNATIONAL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07198517 |
| 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 SOLUTION DYNAMICS (INTERNATIONAL) LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is SOLUTION DYNAMICS (INTERNATIONAL) LIMITED located?
| Registered Office Address | C/O Armstrong Campbell The Grainger Suite Dobson House NE3 3PF Regent Centre Gosforth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOLUTION DYNAMICS (INTERNATIONAL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SOLUTION DYNAMICS (INTERNATIONAL) LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for SOLUTION DYNAMICS (INTERNATIONAL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU England to C/O Armstrong Campbell the Grainger Suite Dobson House Regent Centre Gosforth NE3 3PF on Jul 04, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Termination of appointment of Christopher John Veale as a director on Dec 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Patrick Michael Brand as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Suzanne Christina Watts as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Indrajit Nelson Sivasubramaniam as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Lancaster House 8, Barnes Wallis Road Fareham Hampshire PO15 5TU England to Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU on Dec 07, 2018 | 1 pages | AD01 | ||
Registered office address changed from C/O Liz Butterfield & Associates 7 Clarendon Road Borehamwood Herts WD6 1BD to Lancaster House 8, Barnes Wallis Road Fareham Hampshire PO15 5TU on May 24, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Feb 28, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||
Who are the officers of SOLUTION DYNAMICS (INTERNATIONAL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAND, Patrick Michael | Director | East 81st Street Apartment 4c 10028 New York 163 New York United States | United States | American | Chief Executive Officer | 294761030001 | ||||
| WATTS, Suzanne Christina | Director | Walnut Road Riverhead 8 Aukland New Zealand | New Zealand | Irish | Chief Financial Officer | 294760630001 | ||||
| KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | Director | 146443070001 | ||||
| SIVASUBRAMANIAM, Indrajit Nelson | Director | 12 Rewi Road Royal Oak Auckland 1023 New Zealand | New Zealand | New Zealander | Chief Executive Officer | 153705820001 | ||||
| VEALE, Christopher John | Director | 8 Harrison Avenue Belmont Auckland New Zealand | New Zealand | New Zealander | Accountant | 153706000001 |
What are the latest statements on persons with significant control for SOLUTION DYNAMICS (INTERNATIONAL) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or 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