Company NameCOMM Dynamix Limited
DirectorsYasir Saddiq and Talat Saddiq
Company StatusActive
Company Number07158112
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Yasir Saddiq
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMrs Talat Saddiq
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(3 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN

Location

Registered Address24 Mauldeth Road
Withington
Manchester
M20 4WD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Talat Saddiq
50.00%
Ordinary
500 at £1Mr Yasir Saddiq
50.00%
Ordinary

Financials

Year2014
Net Worth£147,926
Cash£159,480
Current Liabilities£49,531

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 February 2019Confirmation statement made on 15 February 2019 with updates (5 pages)
22 February 2019Change of details for Mr. Yasir Saddiq as a person with significant control on 7 April 2016 (2 pages)
22 February 2019Change of details for Mrs Talat Saddiq as a person with significant control on 7 April 2016 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 February 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
24 February 2017Director's details changed for Mr Yasir Saddiq on 6 April 2016 (2 pages)
24 February 2017Director's details changed for Mr Yasir Saddiq on 6 April 2016 (2 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
30 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
13 January 2014Registered office address changed from 24 Mauldeth Road Withington Manchester M20 4WD on 13 January 2014 (1 page)
13 January 2014Appointment of Mrs Talat Saddiq as a director (2 pages)
13 January 2014Appointment of Mrs Talat Saddiq as a director (2 pages)
13 January 2014Registered office address changed from 24 Mauldeth Road Withington Manchester M20 4WD on 13 January 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
19 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
8 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
13 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
13 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
13 March 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(3 pages)
13 March 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(3 pages)
13 March 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(3 pages)
12 July 2010Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 12 July 2010 (1 page)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)