Company NameKBO Dynamics International Ltd
Company StatusActive
Company Number07311952
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Arrowsmith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameMr Andrew Fallon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director NameMr Clifford Sydney Cooper
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(4 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Connaught Avenue
Loughton
Essex
IG10 4DP
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameStanley Thompson Stanger
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(1 week, 3 days after company formation)
Appointment Duration1 month (resigned 24 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Coronation Terrace
Springwell
Gateshead
Tyne And Wear
NE9 7SA

Contact

Websitekbodynamics.com

Location

Registered AddressUnit 3 Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain

Shareholders

6 at £1Stanley Thompson Stanger
5.00%
Ordinary
34 at £1Andrew Fallon
28.33%
Ordinary
34 at £1Charles Paul Mason
28.33%
Ordinary
34 at £1Colin Arrowsmith
28.33%
Ordinary
12 at £1Orange Music Electronic Company LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£53,366
Cash£10,573
Current Liabilities£67,116

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

7 November 2023Micro company accounts made up to 30 June 2023 (2 pages)
13 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 30 June 2020 (2 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
22 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 120
(6 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 120
(6 pages)
1 June 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 120
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 120
(3 pages)
29 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 108
(3 pages)
29 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 108
(3 pages)
29 May 2015Appointment of Mr Clifford Sydney Cooper as a director on 27 April 2015 (2 pages)
29 May 2015Appointment of Mr Clifford Sydney Cooper as a director on 27 April 2015 (2 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Director's details changed for Mr Colin Arrowsmith on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Colin Arrowsmith on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Colin Arrowsmith on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Andrew Fallon on 1 July 2014 (2 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Director's details changed for Mr Andrew Fallon on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Andrew Fallon on 1 July 2014 (2 pages)
21 May 2014Registered office address changed from Unit 6 Consett Innovation Centre Genesis Way Consett County Durham DH8 5XP England on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Unit 6 Consett Innovation Centre Genesis Way Consett County Durham DH8 5XP England on 21 May 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 December 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
2 December 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
9 September 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 100
(4 pages)
9 September 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 100
(4 pages)
6 September 2010Appointment of Mr Colin Arrowsmith as a director (2 pages)
6 September 2010Appointment of Mr Colin Arrowsmith as a director (2 pages)
6 September 2010Appointment of Mr Andrew Fallon as a director (2 pages)
6 September 2010Appointment of Mr Andrew Fallon as a director (2 pages)
3 September 2010Termination of appointment of Stanley Stanger as a director (1 page)
3 September 2010Termination of appointment of Stanley Stanger as a director (1 page)
28 July 2010Appointment of Stanley Thompson Stanger as a director (2 pages)
28 July 2010Appointment of Stanley Thompson Stanger as a director (2 pages)
28 July 2010Registered office address changed from Unit 6 Consett Innovation Centre Genisis Way Consett County Durham DH8 5XP England on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Unit 6 Consett Innovation Centre Genisis Way Consett County Durham DH8 5XP England on 28 July 2010 (1 page)
20 July 2010Termination of appointment of Graham Stephens as a director (1 page)
20 July 2010Termination of appointment of Graham Stephens as a director (1 page)
12 July 2010Incorporation (16 pages)
12 July 2010Incorporation (16 pages)