ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dynamiq Labs Ltd

Dynamiq Labs Ltd is an active company incorporated on 5 February 2019 with the registered office located in . Dynamiq Labs Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11807396
Private limited company
Age
6 years
Incorporated 5 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 March 2025 (6 months ago)
Next confirmation dated 9 March 2026
Due by 23 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2025
Due by 5 January 2026 (3 months remaining)
Contact
Address
C/O Bishop Fleming Brook House Manor Drive
Clyst St. Mary
Exeter
EX5 1GD
United Kingdom
Address changed on 25 Mar 2025 (5 months ago)
Previous address was Brook House Brook House Manor Drive Exeter EX5 1GD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Jul 1979
Addison Anne UK Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Addison Anne UK Holdings Limited
Adam Wilding-Webb is a mutual person.
Active
Exe Machina Ltd
Adam Wilding-Webb is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
£4.16K
Decreased by £138.71K (-97%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£355.92K
Increased by £98.45K (+38%)
Total Liabilities
-£184.35K
Increased by £63.32K (+52%)
Net Assets
£171.57K
Increased by £35.13K (+26%)
Debt Ratio (%)
52%
Increased by 4.79% (+10%)
Latest Activity
Addison Anne Uk Holdings Ltd (PSC) Details Changed
5 Months Ago on 25 Mar 2025
Registered Address Changed
5 Months Ago on 25 Mar 2025
Registered Address Changed
5 Months Ago on 24 Mar 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Full Accounts Submitted
9 Months Ago on 19 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 19 Mar 2024
Mr Adam Wilding-Webb Details Changed
2 Years Ago on 17 Aug 2023
Full Accounts Submitted
2 Years 1 Month Ago on 31 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 17 Mar 2023
Mr Adam Wilding-Webb Details Changed
2 Years 7 Months Ago on 2 Feb 2023
Get Credit Report
Discover Dynamiq Labs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Addison Anne Uk Holdings Ltd as a person with significant control on 25 March 2025
Submitted on 26 Mar 2025
Registered office address changed from Brook House Brook House Manor Drive Exeter EX5 1GD United Kingdom to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 25 March 2025
Submitted on 25 Mar 2025
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS England to Brook House Brook House Manor Drive Exeter EX5 1GD on 24 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 9 March 2025 with updates
Submitted on 18 Mar 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 19 Nov 2024
Confirmation statement made on 9 March 2024 with updates
Submitted on 19 Mar 2024
Director's details changed for Mr Adam Wilding-Webb on 17 August 2023
Submitted on 17 Aug 2023
Total exemption full accounts made up to 5 April 2023
Submitted on 31 Jul 2023
Confirmation statement made on 9 March 2023 with updates
Submitted on 17 Mar 2023
Director's details changed for Mr Adam Wilding-Webb on 2 February 2023
Submitted on 2 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year