ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dynamic Fluid Solutions Ltd

Dynamic Fluid Solutions Ltd is an active company incorporated on 15 October 2020 with the registered office located in Gloucester, Gloucestershire. Dynamic Fluid Solutions Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12952426
Private limited company
Age
5 years
Incorporated 15 October 2020
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 4 December 2025 (1 month ago)
Next confirmation dated 4 December 2026
Due by 18 December 2026 (11 months remaining)
Last change occurred 23 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Pump Supplies Ltd Unit 1
The Old Airfield
Moreton Valence
Gloucester
GL2 7NG
England
Address changed on 7 Oct 2025 (3 months ago)
Previous address was White House Farm Saxtead Road Dennington Woodbridge IP13 8AW England
Telephone
01728 666113
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1993
Director • British • Lives in England • Born in Oct 1989
Director • British • Lives in England • Born in Feb 1960
Director • Swedish • Lives in Sweden • Born in May 1989
Vestum UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Subcity Pumps Limited
Ben Colin Buckmaster and Luke George Steward are mutual people.
Active
Horizon Wiring Limited
Ben Colin Buckmaster and Luke George Steward are mutual people.
Active
Dynacam Limited
Ben Colin Buckmaster and Luke George Steward are mutual people.
Active
Pump Supplies Ltd
Peter John Lewington is a mutual person.
Active
Nortech Management Limited
Peter John Lewington is a mutual person.
Active
Pump Design And Services Limited
Peter John Lewington is a mutual person.
Active
Nortech Management Holding Limited
Peter John Lewington is a mutual person.
Active
Pdas Install Ltd
Peter John Lewington is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£316.35K
Decreased by £7.76K (-2%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 11 (+183%)
Total Assets
£6.48M
Increased by £1.75M (+37%)
Total Liabilities
-£2.21M
Decreased by £48.59K (-2%)
Net Assets
£4.27M
Increased by £1.8M (+73%)
Debt Ratio (%)
34%
Decreased by 13.65% (-29%)
Latest Activity
Confirmation Submitted
23 Days Ago on 19 Dec 2025
Registered Address Changed
3 Months Ago on 7 Oct 2025
Vestum Uk Limited (PSC) Appointed
3 Months Ago on 3 Oct 2025
Dynamic Fluid Holdings Ltd (PSC) Resigned
3 Months Ago on 3 Oct 2025
Mr Peter John Lewington Appointed
3 Months Ago on 3 Oct 2025
Mr Simon Claes Leo Gothberg Appointed
3 Months Ago on 3 Oct 2025
Kristin Steward Resigned
3 Months Ago on 3 Oct 2025
Kate Buckmaster Resigned
3 Months Ago on 3 Oct 2025
Full Accounts Submitted
5 Months Ago on 21 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 4 Dec 2024
Get Credit Report
Discover Dynamic Fluid Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 December 2025 with updates
Submitted on 19 Dec 2025
Memorandum and Articles of Association
Submitted on 10 Oct 2025
Resolutions
Submitted on 10 Oct 2025
Termination of appointment of Kate Buckmaster as a director on 3 October 2025
Submitted on 7 Oct 2025
Termination of appointment of Kristin Steward as a director on 3 October 2025
Submitted on 7 Oct 2025
Appointment of Mr Simon Claes Leo Gothberg as a director on 3 October 2025
Submitted on 7 Oct 2025
Appointment of Mr Peter John Lewington as a director on 3 October 2025
Submitted on 7 Oct 2025
Cessation of Dynamic Fluid Holdings Ltd as a person with significant control on 3 October 2025
Submitted on 7 Oct 2025
Notification of Vestum Uk Limited as a person with significant control on 3 October 2025
Submitted on 7 Oct 2025
Registered office address changed from White House Farm Saxtead Road Dennington Woodbridge IP13 8AW England to Pump Supplies Ltd Unit 1 the Old Airfield Moreton Valence Gloucester GL2 7NG on 7 October 2025
Submitted on 7 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year