SOLUTION DYNAMICS (INTERNATIONAL) LIMITED

SOLUTION DYNAMICS (INTERNATIONAL) LIMITED

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

    Company NameSOLUTION DYNAMICS (INTERNATIONAL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07198517
    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 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 AddressNo

    What are the latest accounts for SOLUTION DYNAMICS (INTERNATIONAL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SOLUTION DYNAMICS (INTERNATIONAL) LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for SOLUTION DYNAMICS (INTERNATIONAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Termination of appointment of Christopher John Veale as a director on Dec 15, 2022

    1 pagesTM01

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Patrick Michael Brand as a director on Mar 07, 2022

    2 pagesAP01

    Appointment of Mrs Suzanne Christina Watts as a director on Mar 07, 2022

    2 pagesAP01

    Termination of appointment of Indrajit Nelson Sivasubramaniam as a director on Feb 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Feb 28, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    8 pagesAA

    Who are the officers of SOLUTION DYNAMICS (INTERNATIONAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAND, Patrick Michael
    East 81st Street
    Apartment 4c
    10028 New York
    163
    New York
    United States
    Director
    East 81st Street
    Apartment 4c
    10028 New York
    163
    New York
    United States
    United StatesAmericanChief Executive Officer294761030001
    WATTS, Suzanne Christina
    Walnut Road
    Riverhead
    8
    Aukland
    New Zealand
    Director
    Walnut Road
    Riverhead
    8
    Aukland
    New Zealand
    New ZealandIrishChief Financial Officer294760630001
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritishDirector146443070001
    SIVASUBRAMANIAM, Indrajit Nelson
    12 Rewi Road
    Royal Oak
    Auckland
    1023
    New Zealand
    Director
    12 Rewi Road
    Royal Oak
    Auckland
    1023
    New Zealand
    New ZealandNew ZealanderChief Executive Officer153705820001
    VEALE, Christopher John
    8 Harrison Avenue
    Belmont
    Auckland
    New Zealand
    Director
    8 Harrison Avenue
    Belmont
    Auckland
    New Zealand
    New ZealandNew ZealanderAccountant153706000001

    What are the latest statements on persons with significant control for SOLUTION DYNAMICS (INTERNATIONAL) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 22, 2017The 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