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 Conferences & Events Limited
Dynamic Conferences & Events Limited is an active company incorporated on 31 August 2005 with the registered office located in Rye, East Sussex. Dynamic Conferences & Events Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05550266
Private limited company
Age
20 years
Incorporated
31 August 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
17 August 2025
(2 months ago)
Next confirmation dated
17 August 2026
Due by
31 August 2026
(9 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Dynamic Conferences & Events Limited
Contact
Update Details
Address
1 Corn Exchange
The Strand
Rye
East Sussex
TN31 7DB
Same address for the past
10 years
Companies in TN31 7DB
Telephone
01797223626
Email
Available in Endole App
Website
Dynamic-events.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Malcolm Kenneth Wallace
Director • Secretary • British • Lives in UK • Born in Dec 1959
Angelika Lichnerova
Director • Slovak • Lives in England • Born in Jun 1969
Claire Fenella Wallace
Director • British • Lives in UK • Born in Apr 1967
Mr Malcolm Kenneth Wallace
PSC • British • Lives in UK • Born in Dec 1959
Mrs Claire Fenella Wallace
PSC • British • Lives in UK • Born in Apr 1967
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
£947.47K
Decreased by £207.75K (-18%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 6 (+40%)
Total Assets
£2.31M
Decreased by £430.08K (-16%)
Total Liabilities
-£2.12M
Decreased by £573.04K (-21%)
Net Assets
£188.46K
Increased by £142.95K (+314%)
Debt Ratio (%)
92%
Decreased by 6.5% (-7%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 18 Aug 2025
Full Accounts Submitted
11 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 17 Aug 2023
Ms Angelika Lichnerova Appointed
2 Years 8 Months Ago on 14 Mar 2023
Full Accounts Submitted
3 Years Ago on 8 Nov 2022
Mr Malcolm Kenneth Wallace Details Changed
3 Years Ago on 5 Aug 2022
Mr Malcolm Kenneth Wallace Details Changed
3 Years Ago on 5 Aug 2022
Mrs Claire Fenella Wallace Details Changed
3 Years Ago on 5 Aug 2022
Get Alerts
Get Credit Report
Discover Dynamic Conferences & Events 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
Confirmation statement made on 17 August 2025 with no updates
Submitted on 18 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 17 August 2024 with no updates
Submitted on 19 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Confirmation statement made on 17 August 2023 with updates
Submitted on 17 Aug 2023
Change of share class name or designation
Submitted on 6 Jul 2023
Sub-division of shares on 14 March 2023
Submitted on 6 Jul 2023
Appointment of Ms Angelika Lichnerova as a director on 14 March 2023
Submitted on 14 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 8 Nov 2022
Change of details for Mr Malcolm Kenneth Wallace as a person with significant control on 5 August 2022
Submitted on 24 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs