ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dynamix Admin Ltd

Dynamix Admin Ltd is an active company incorporated on 22 March 2023 with the registered office located in Bath, Somerset. Dynamix Admin Ltd was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 2 months ago
Company No
14748965
Private limited company
Age
2 years 5 months
Incorporated 22 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 April 2025 (5 months ago)
Next confirmation dated 10 April 2026
Due by 24 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Overdue
Accounts overdue by 260 days
Awaiting first accounts
For period ending 31 March 2024
Due by 22 December 2024 (8 months remaining)
Contact
Address
20 Old Bond Street
Bath
BA1 1BW
England
Address changed on 29 Aug 2024 (1 year ago)
Previous address was 20 Old Bond Street Bath BA1 1BW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jun 1979
Director • British • Lives in England • Born in Sep 1968
Director • Company Formations Director • British • Lives in England • Born in Oct 1999
Mr Adrian John Ford
PSC • British • Lives in England • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Align Assistance Ltd
Aadil Dayyaan Muhammed Iqbal, Simon Ekekpe, and 1 more are mutual people.
Active
GH Jewellery Ltd
Aadil Dayyaan Muhammed Iqbal is a mutual person.
Active
Equimerge Solutions Ltd
Aadil Dayyaan Muhammed Iqbal is a mutual person.
Active
MTS Support Ltd
Aadil Dayyaan Muhammed Iqbal is a mutual person.
Active
Edugrp Ltd
Aadil Dayyaan Muhammed Iqbal is a mutual person.
Active
TPRL Services Ltd
Aadil Dayyaan Muhammed Iqbal is a mutual person.
Active
Manchester Bullion Ltd
Aadil Dayyaan Muhammed Iqbal is a mutual person.
Active
Ergsg Ltd
Aadil Dayyaan Muhammed Iqbal is a mutual person.
Active
Financials
Dynamix Admin Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Voluntary Gazette Notice
2 Months Ago on 8 Jul 2025
Application To Strike Off
2 Months Ago on 26 Jun 2025
Confirmation Submitted
5 Months Ago on 10 Apr 2025
Registered Address Changed
1 Year Ago on 29 Aug 2024
Registered Address Changed
1 Year Ago on 29 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 2 Months Ago on 29 Jun 2024
Adrian John Ford (PSC) Appointed
1 Year 2 Months Ago on 28 Jun 2024
Mr Adrian John Ford Appointed
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Jun 2024
Get Credit Report
Discover Dynamix Admin Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 8 Jul 2025
Application to strike the company off the register
Submitted on 26 Jun 2025
Confirmation statement made on 10 April 2025 with updates
Submitted on 10 Apr 2025
Appointment of Mr Adrian John Ford as a director on 28 June 2024
Submitted on 9 Apr 2025
Notification of Adrian John Ford as a person with significant control on 28 June 2024
Submitted on 9 Apr 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
Submitted on 12 Sep 2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
Submitted on 12 Sep 2024
Registered office address changed from 20 Old Bond Street Bath BA1 1BW England to 20 Old Bond Street Bath BA1 1BW on 29 August 2024
Submitted on 29 Aug 2024
Registered office address changed from 20 Ridge Row Burnley Lancashire BB10 3JE United Kingdom to 20 Old Bond Street Bath BA1 1BW on 29 August 2024
Submitted on 29 Aug 2024
Certificate of change of name
Submitted on 1 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year