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
Dynamatic Limited
Dynamatic Limited is an active company incorporated on 10 May 2007 with the registered office located in Swindon, Wiltshire. Dynamatic Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06243736
Private limited company
Age
18 years
Incorporated
10 May 2007
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
10 May 2025
(4 months ago)
Next confirmation dated
10 May 2026
Due by
24 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Dynamatic Limited
Contact
Address
Cheney Manor
Swindon
Wiltshire
SN2 2PZ
Same address for the past
18 years
Companies in SN2 2PZ
Telephone
01793530101
Email
Available in Endole App
Website
Dynamatic.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Mrs Primila Malhoutra
Director • Businesswoman • British • Lives in Singapore • Born in Mar 1966
Mr Geoffrey William Dore
Director • Chartered Accountant • British • Lives in England • Born in Dec 1967
Mr Steven Andrew Hayes
Director • Engineer • English • Lives in UK • Born in Mar 1972
James Tucker
Director • British • Lives in UK • Born in May 1972
Michael John Handley
Director • British • Lives in England • Born in Mar 1955
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
Yew Tree Investments Limited
Mr Udayant Malhoutra is a mutual person.
Active
Handley Technologies Limited
Michael John Handley is a mutual person.
Active
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
£105K
Decreased by £132K (-56%)
Turnover
£37.04M
Increased by £2.42M (+7%)
Employees
206
Decreased by 1 (-0%)
Total Assets
£38.81M
Increased by £3.23M (+9%)
Total Liabilities
-£27.63M
Increased by £3.74M (+16%)
Net Assets
£11.18M
Decreased by £505K (-4%)
Debt Ratio (%)
71%
Increased by 4.04% (+6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 12 May 2025
Charge Satisfied
7 Months Ago on 21 Jan 2025
Group Accounts Submitted
12 Months Ago on 9 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 20 May 2024
Group Accounts Submitted
1 Year 11 Months Ago on 5 Oct 2023
Arvind Mishra Resigned
2 Years 1 Month Ago on 8 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 22 May 2023
Group Accounts Submitted
2 Years 12 Months Ago on 9 Sep 2022
Confirmation Submitted
3 Years Ago on 14 Jun 2022
Group Accounts Submitted
3 Years Ago on 29 Dec 2021
Get Alerts
Get Credit Report
Discover Dynamatic 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 10 May 2025 with updates
Submitted on 12 May 2025
Satisfaction of charge 062437360004 in full
Submitted on 21 Jan 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 9 Sep 2024
Statement of capital following an allotment of shares on 5 July 2024
Submitted on 19 Jul 2024
Statement of capital following an allotment of shares on 15 July 2024
Submitted on 19 Jul 2024
Confirmation statement made on 10 May 2024 with no updates
Submitted on 20 May 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 5 Oct 2023
Termination of appointment of Arvind Mishra as a director on 8 August 2023
Submitted on 15 Aug 2023
Confirmation statement made on 10 May 2023 with no updates
Submitted on 22 May 2023
Group of companies' accounts made up to 31 March 2022
Submitted on 9 Sep 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