ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dynamic Quarters Ltd

Dynamic Quarters Ltd is an active company incorporated on 23 September 2023 with the registered office located in Egham, Surrey. Dynamic Quarters Ltd was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
15157855
Private limited company
Age
2 years 1 month
Incorporated 23 September 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 November 2024 (11 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (1 month remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 23 Sep30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE
United Kingdom
Address changed on 13 Dec 2024 (10 months ago)
Previous address was 20 Wenlock Road London N1 7GU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Dutch • Lives in Netherlands • Born in Sep 1984
Director • Dutch • Lives in Netherlands • Born in Aug 1984
Mr Jeffrey Giovanny Estanislao Gerard
PSC • Dutch • Lives in Netherlands • Born in Sep 1984
Mr Pim Franciscus Schnater
PSC • Dutch • Lives in Netherlands • Born in Aug 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£3.7K
Turnover
Unreported
Employees
2
Total Assets
£22.25K
Total Liabilities
-£43.61K
Net Assets
-£21.36K
Debt Ratio (%)
196%
Latest Activity
Full Accounts Submitted
29 Days Ago on 29 Sep 2025
Mr Jeffrey Giovanny Estanislao Gerard (PSC) Details Changed
4 Months Ago on 17 Jun 2025
Mr Jeffrey Giovanny Estanislao Gerard (PSC) Details Changed
4 Months Ago on 17 Jun 2025
Mr Jeffrey Giovanny Estanislao Gerard Details Changed
4 Months Ago on 17 Jun 2025
Confirmation Submitted
7 Months Ago on 11 Mar 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Registered Address Changed
10 Months Ago on 13 Dec 2024
Pim Franciscus Schnater (PSC) Appointed
11 Months Ago on 27 Nov 2024
Pim Franciscus Schnater (PSC) Resigned
11 Months Ago on 26 Nov 2024
Pim Franciscus Schnater Resigned
11 Months Ago on 26 Nov 2024
Get Credit Report
Discover Dynamic Quarters Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 29 Sep 2025
Change of details for Mr Jeffrey Giovanny Estanislao Gerard as a person with significant control on 17 June 2025
Submitted on 18 Jun 2025
Change of details for Mr Jeffrey Giovanny Estanislao Gerard as a person with significant control on 17 June 2025
Submitted on 17 Jun 2025
Director's details changed for Mr Jeffrey Giovanny Estanislao Gerard on 17 June 2025
Submitted on 17 Jun 2025
Notification of Pim Franciscus Schnater as a person with significant control on 27 November 2024
Submitted on 11 Mar 2025
Confirmation statement made on 27 November 2024 with updates
Submitted on 11 Mar 2025
Termination of appointment of Pim Franciscus Schnater as a director on 26 November 2024
Submitted on 8 Jan 2025
Cessation of Pim Franciscus Schnater as a person with significant control on 26 November 2024
Submitted on 8 Jan 2025
Confirmation statement made on 26 November 2024 with updates
Submitted on 23 Dec 2024
Registered office address changed from 20 Wenlock Road London N1 7GU England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 13 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year