ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dynamic Micro Systems Ltd

Dynamic Micro Systems Ltd is an active company incorporated on 18 August 2015 with the registered office located in Wigan, Greater Manchester. Dynamic Micro Systems Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09737779
Private limited company
Age
10 years
Incorporated 18 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 May 2025 (3 months ago)
Next confirmation dated 25 May 2026
Due by 8 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
112-114 Market Street
Hindley
Wigan
Lancshire
WN2 3AY
England
Address changed on 25 May 2025 (3 months ago)
Previous address was Coburg House 71 Market Street Atherton Manchester M46 0DA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • English • Lives in England • Born in May 1957
Director • American • Lives in United States • Born in Nov 1965
Director • Businessman • English • Lives in England • Born in May 1957
Director • English • Lives in England • Born in Jul 1975
Mr Jeremy Peter Leonard
PSC • English • Lives in England • Born in May 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HW Products Limited
Joanne Caroline Taylor is a mutual person.
Active
Dewipe Limited
Joanne Caroline Taylor is a mutual person.
Active
Harfam Properties Limited
Joanne Caroline Taylor is a mutual person.
Active
De Global Innovations Limited
Joanne Caroline Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£52.73K
Increased by £11.24K (+27%)
Total Liabilities
-£216.26K
Increased by £23.22K (+12%)
Net Assets
-£163.54K
Decreased by £11.98K (+8%)
Debt Ratio (%)
410%
Decreased by 55.18% (-12%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 11 Jul 2025
Confirmation Submitted
3 Months Ago on 25 May 2025
Registered Address Changed
3 Months Ago on 25 May 2025
Mr David Anthony Little Details Changed
4 Months Ago on 5 May 2025
Jeremy Peter Leonard (PSC) Appointed
4 Months Ago on 21 Apr 2025
Miss Joanne Caroline Taylor Appointed
8 Months Ago on 6 Jan 2025
Mr David Anthony Little Details Changed
8 Months Ago on 6 Jan 2025
Charles James Peter Humpoletz (PSC) Resigned
8 Months Ago on 1 Jan 2025
Mr David Anthony Little Details Changed
8 Months Ago on 1 Jan 2025
Charles James Peter Humpoletz Resigned
8 Months Ago on 1 Jan 2025
Get Credit Report
Discover Dynamic Micro Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 11 Jul 2025
Director's details changed for Mr David Anthony Little on 5 May 2025
Submitted on 2 Jun 2025
Registered office address changed from Coburg House 71 Market Street Atherton Manchester M46 0DA England to 112-114 Market Street Hindley Wigan Lancshire WN2 3AY on 25 May 2025
Submitted on 25 May 2025
Cessation of Charles James Peter Humpoletz as a person with significant control on 1 January 2025
Submitted on 25 May 2025
Confirmation statement made on 25 May 2025 with updates
Submitted on 25 May 2025
Notification of Jeremy Peter Leonard as a person with significant control on 21 April 2025
Submitted on 23 Apr 2025
Statement of capital following an allotment of shares on 14 February 2025
Submitted on 15 Feb 2025
Termination of appointment of Charles James Peter Humpoletz as a director on 1 January 2025
Submitted on 3 Feb 2025
Director's details changed for Mr David Anthony Little on 1 January 2025
Submitted on 3 Feb 2025
Registered office address changed from 71 Coburg House 71 Market Street Atherton Greater Manchester M46 0DA United Kingdom to Coburg House 71 Market Street Atherton Manchester M46 0DA on 9 January 2025
Submitted on 9 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year