ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ab Dynamics Plc

Ab Dynamics Plc is an active company incorporated on 7 February 2013 with the registered office located in . Ab Dynamics Plc was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08393914
Public limited company
Age
12 years
Incorporated 7 February 2013
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 21 January 2025 (7 months ago)
Next confirmation dated 21 January 2026
Due by 4 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Group
Next accounts for period 31 August 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Middleton Drive
Bradford On Avon
Wiltshire
BA15 1GB
United Kingdom
Address changed on 30 Jan 2025 (7 months ago)
Previous address was The Courtyard 17 West Street Farnham Surrey GU9 7DR United Kingdom
Telephone
01225860200
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1973
Director • British • Lives in England • Born in May 1970
Director • Chartered Accountant • British • Lives in England • Born in Aug 1975
Director • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Nov 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anthony Best Dynamics Limited
Dr James Mathew Routh and Sarah Louise Matthews-Demers are mutual people.
Active
ABD Solutions Ltd
Dr James Mathew Routh and Sarah Louise Matthews-Demers are mutual people.
Active
Rfpro Limited
Dr James Mathew Routh and Sarah Louise Matthews-Demers are mutual people.
Active
Ansible Motion Limited
Dr James Mathew Routh and Sarah Louise Matthews-Demers are mutual people.
Active
International Foundation For Aids To Navigation
Miss Louise Margaret Evans is a mutual person.
Active
Gooch & Housego Plc
Miss Louise Margaret Evans is a mutual person.
Active
Crescent(H-In-A)Management Limited(The)
Mr Richard Peter Elsy is a mutual person.
Active
Sig Group Life Assurance Scheme Trustees Limited
Julie ANN Armstrong is a mutual person.
Active
Brands
ABD Solutions
ABD Solutions specializes in vehicle autonomy, offering solutions that retrofit existing fleets for driverless operations.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£31.8M
Decreased by £1.68M (-5%)
Turnover
£111.25M
Increased by £10.49M (+10%)
Employees
512
Increased by 39 (+8%)
Total Assets
£175.96M
Increased by £5.31M (+3%)
Total Liabilities
-£44.7M
Decreased by £785K (-2%)
Net Assets
£131.25M
Increased by £6.1M (+5%)
Debt Ratio (%)
25%
Decreased by 1.25% (-5%)
Latest Activity
New Charge Registered
10 Days Ago on 27 Aug 2025
Ms Julie Ann Armstrong Appointed
3 Months Ago on 14 May 2025
Charge Satisfied
5 Months Ago on 17 Mar 2025
New Charge Registered
6 Months Ago on 6 Mar 2025
Group Accounts Submitted
7 Months Ago on 31 Jan 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Inspection Address Changed
7 Months Ago on 30 Jan 2025
Mr Richard Hickinbotham Details Changed
8 Months Ago on 1 Jan 2025
Group Accounts Submitted
1 Year 6 Months Ago on 23 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Jan 2024
Get Credit Report
Discover Ab Dynamics Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 083939140003, created on 27 August 2025
Submitted on 28 Aug 2025
Appointment of Ms Julie Ann Armstrong as a director on 14 May 2025
Submitted on 28 May 2025
Satisfaction of charge 083939140001 in full
Submitted on 17 Mar 2025
Registration of charge 083939140002, created on 6 March 2025
Submitted on 12 Mar 2025
Group of companies' accounts made up to 31 August 2024
Submitted on 31 Jan 2025
Confirmation statement made on 21 January 2025 with updates
Submitted on 30 Jan 2025
Register inspection address has been changed from The Courtyard 17 West Street Farnham Surrey GU9 7DR United Kingdom to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX
Submitted on 30 Jan 2025
Director's details changed for Mr Richard Hickinbotham on 1 January 2025
Submitted on 29 Jan 2025
Resolutions
Submitted on 27 Jan 2025
Statement of capital following an allotment of shares on 14 March 2024
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year