Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dynamic Process Simulation Limited
Dynamic Process Simulation Limited is an active company incorporated on 9 October 2000 with the registered office located in Lydney, Gloucestershire. Dynamic Process Simulation Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04086058
Private limited company
Age
24 years
Incorporated
9 October 2000
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
9 October 2024
(11 months ago)
Next confirmation dated
9 October 2025
Due by
23 October 2025
(1 month remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Dynamic Process Simulation Limited
Contact
Address
Beech House Park Lane
St. Briavels
Lydney
GL15 6QX
England
Address changed on
22 Oct 2024
(10 months ago)
Previous address was
93 River View Shefford SG17 5FN England
Companies in GL15 6QX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
2
Peter Monahan
Director • PSC • Consultant Engineer • British • Lives in England • Born in Jun 1965
Steven John Cowley
Director • Secretary • Consultant Engineer • British • Lives in England • Born in Apr 1952
Mr Steven John Cowley
PSC • British • Lives in England • Born in Apr 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£550.03K
Increased by £52.03K (+10%)
Total Liabilities
-£37.77K
Increased by £8.72K (+30%)
Net Assets
£512.26K
Increased by £43.32K (+9%)
Debt Ratio (%)
7%
Increased by 1.03% (+18%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
8 Months Ago on 30 Dec 2024
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Steven John Cowley Details Changed
10 Months Ago on 22 Oct 2024
Mr Steven John Cowley Details Changed
10 Months Ago on 22 Oct 2024
Mr Steven John Cowley (PSC) Details Changed
10 Months Ago on 22 Oct 2024
Mr Peter Monahan (PSC) Details Changed
10 Months Ago on 22 Oct 2024
Inspection Address Changed
10 Months Ago on 22 Oct 2024
Registers Moved To Registered Address
10 Months Ago on 22 Oct 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 30 Dec 2023
Mr Peter Monahan (PSC) Details Changed
1 Year 11 Months Ago on 4 Oct 2023
Get Alerts
Get Credit Report
Discover Dynamic Process Simulation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Confirmation statement made on 9 October 2024 with no updates
Submitted on 23 Oct 2024
Change of details for Mr Peter Monahan as a person with significant control on 22 October 2024
Submitted on 22 Oct 2024
Director's details changed for Steven John Cowley on 22 October 2024
Submitted on 22 Oct 2024
Secretary's details changed for Mr Steven John Cowley on 22 October 2024
Submitted on 22 Oct 2024
Register inspection address has been changed from 93 River View Shefford SG17 5FN England to Beech House Park Lane St. Briavels Lydney GL15 6QX
Submitted on 22 Oct 2024
Change of details for Mr Steven John Cowley as a person with significant control on 22 October 2024
Submitted on 22 Oct 2024
Register(s) moved to registered office address Beech House Park Lane St. Briavels Lydney GL15 6QX
Submitted on 22 Oct 2024
Micro company accounts made up to 31 March 2023
Submitted on 30 Dec 2023
Confirmation statement made on 9 October 2023 with no updates
Submitted on 23 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs