ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dynamic Mobile Billing Limited

Dynamic Mobile Billing Limited is an active company incorporated on 9 June 1997 with the registered office located in Birmingham, West Midlands. Dynamic Mobile Billing Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03383285
Private limited company
Age
28 years
Incorporated 9 June 1997
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 16 May 2025 (3 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (8 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Runway East Arca
Temple Row
Birmingham
B2 5AF
England
Address changed on 3 Dec 2024 (9 months ago)
Previous address was Runway East Arca Temple Row Birmingham B2 5EF England
Telephone
01216212000
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Ireland • Born in Nov 1971
Director • British • Lives in England • Born in May 1960
Viveri Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oxygen8 Communications Limited
Gary John Corbett and Shane Keith Leahy are mutual people.
Active
L.A. Fallon Limited
Jerrom Secretarial Services Limited is a mutual person.
Active
Tibbatts & Co Holdings Limited
Jerrom Secretarial Services Limited is a mutual person.
Active
Greenfingers Nurseries Ltd
Jerrom Secretarial Services Limited is a mutual person.
Active
Independence By Design Limited
Jerrom Secretarial Services Limited is a mutual person.
Active
Engage Hub Ltd
Shane Keith Leahy is a mutual person.
Active
Cadlake Limited
Jerrom Secretarial Services Limited is a mutual person.
Active
Telecom Advertising & Promotions Ltd
Gary John Corbett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£2.75M
Decreased by £1.73M (-39%)
Turnover
£41.01M
Increased by £7.18M (+21%)
Employees
19
Increased by 1 (+6%)
Total Assets
£7.83M
Decreased by £1.22M (-13%)
Total Liabilities
-£6.64M
Decreased by £833K (-11%)
Net Assets
£1.2M
Decreased by £388K (-24%)
Debt Ratio (%)
85%
Increased by 2.22% (+3%)
Latest Activity
Confirmation Submitted
3 Months Ago on 20 May 2025
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
Registered Address Changed
9 Months Ago on 3 Dec 2024
Registered Address Changed
11 Months Ago on 2 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Jan 2024
New Charge Registered
1 Year 9 Months Ago on 4 Dec 2023
Get Credit Report
Discover Dynamic Mobile Billing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 May 2025 with no updates
Submitted on 20 May 2025
Full accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Registered office address changed from Runway East Arca Temple Row Birmingham B2 5EF England to Runway East Arca Temple Row Birmingham B2 5AF on 3 December 2024
Submitted on 3 Dec 2024
Registered office address changed from 9th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE England to Runway East Arca Temple Row Birmingham B2 5EF on 2 October 2024
Submitted on 2 Oct 2024
Confirmation statement made on 16 May 2024 with updates
Submitted on 18 Jun 2024
Annual return made up to 16 May 2008 with full list of shareholders
Submitted on 11 Jan 2024
Annual return made up to 16 May 2005 with full list of shareholders
Submitted on 11 Jan 2024
Annual return made up to 16 May 2007 with full list of shareholders
Submitted on 11 Jan 2024
Annual return made up to 16 May 2006 with full list of shareholders
Submitted on 11 Jan 2024
Registration of charge 033832850012, created on 4 December 2023
Submitted on 18 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year