Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

COLVA DYNAMIC LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
10125895
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Colva Dynamic Ltd
COLVA DYNAMIC LTD was founded on 2016-04-14 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Colva Dynamic Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLVA DYNAMIC LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
 
Previous Names
COLVA HAULAGE LTD15/09/2017
Filing Information
Company Number 10125895
Company ID Number 10125895
Date formed 2016-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-04-30
Account next due 31/01/2024
Latest return 
Return next due 12/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-10 05:23:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLVA DYNAMIC LTD

Current Directors
Officer Role Date Appointed
DEMARIO BENNETT
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALEKSANDRA MARIA PRUSKA
Director 2017-10-16 2018-04-05
TERENCE DUNNE
Director 2016-04-14 2017-10-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-16SECOND GAZETTE not voluntary dissolution
2024-04-03MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-04-01CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2024-01-30FIRST GAZETTE notice for voluntary strike-off
2023-05-03CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2022-12-08PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-12-07CH01Director's details changed for Mr Mohammed Ayyaz on 2022-12-07
2022-12-07PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-07
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-30APPOINTMENT TERMINATED, DIRECTOR JOHNNY MOORE
2022-08-30DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-08-30CESSATION OF JOHNNY MOORE AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM Flat 2 86 Princes Park Lane Hayes UB3 1JX United Kingdom
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM Flat 2 86 Princes Park Lane Hayes UB3 1JX United Kingdom
2022-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-08-30PSC07CESSATION OF JOHNNY MOORE AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY MOORE
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-01-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 19 Charlotte Street Rugby CV21 3HB United Kingdom
2020-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNNY MOORE
2020-07-03PSC07CESSATION OF DANIEL DE OLIVEIRA AS A PERSON OF SIGNIFICANT CONTROL
2020-07-03AP01DIRECTOR APPOINTED MR JOHNNY MOORE
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DE OLIVEIRA
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM 153 Three Spires Avenue Coventry CV6 1LB United Kingdom
2020-03-31PSC07CESSATION OF AARON COOPER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DE OLIVEIRA
2020-03-31AP01DIRECTOR APPOINTED MR DANIEL DE OLIVEIRA
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR AARON COOPER
2019-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/19 FROM 8 Royal Close Daventry N11 9DS United Kingdom
2019-12-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON COOPER
2019-12-27PSC07CESSATION OF SARKA KRATOCHVILOVA AS A PERSON OF SIGNIFICANT CONTROL
2019-12-27AP01DIRECTOR APPOINTED MR AARON COOPER
2019-12-27TM01APPOINTMENT TERMINATED, DIRECTOR SARKA KRATOCHVILOVA
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM 16, Aquila Drive Newcastle upon Tyne NE15 0BS United Kingdom
2019-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARKA KRATOCHVILOVA
2019-10-10PSC07CESSATION OF DARYL CURLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10AP01DIRECTOR APPOINTED MR SARKA KRATOCHVILOVA
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DARYL CURLEY
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM 30 Lingfield Walk Corby NN18 9JS United Kingdom
2019-05-07AP01DIRECTOR APPOINTED MR DARYL CURLEY
2019-05-07PSC07CESSATION OF CATALIN DARABANU AS A PERSON OF SIGNIFICANT CONTROL
2019-05-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARYL CURLEY
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CATALIN DARABANU
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2018-11-12AP01DIRECTOR APPOINTED MR CATALIN DARABANU
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM 4 the Fensway Birmingham B34 6EY United Kingdom
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IOAN GHERGUT
2018-11-12PSC07CESSATION OF IOAN GHERGUT AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALIN DARABANU
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOAN GHERGUT
2018-08-28PSC07CESSATION OF DEMARIO BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM 7 Elstar Court Lowen Road Rainham United Kingdom RM13 8FN United Kingdom
2018-08-28AP01DIRECTOR APPOINTED MR IOAN GHERGUT
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DEMARIO BENNETT
2018-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMARIO BENNETT
2018-06-12AP01DIRECTOR APPOINTED MR DEMARIO BENNETT
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA MARIA PRUSKA
2018-06-11PSC07CESSATION OF TERRY DUNNE AS A PSC
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-06-11PSC07CESSATION OF ALEKSANDRA MARIA PRUSKA AS A PSC
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKSANDRA MARIA PRUSKA
2017-12-29AP01DIRECTOR APPOINTED MISS ALEKSANDRA MARIA PRUSKA
2017-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-12-29PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2017-12-11AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-15RES15CHANGE OF NAME 14/09/2017
2017-09-15CERTNMCOMPANY NAME CHANGED COLVA HAULAGE LTD CERTIFICATE ISSUED ON 15/09/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 16/03/2017
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-04-14New incorporation
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to COLVA DYNAMIC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLVA DYNAMIC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLVA DYNAMIC LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLVA DYNAMIC LTD

Intangible Assets
Patents
We have not found any records of COLVA DYNAMIC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COLVA DYNAMIC LTD
Trademarks
We have not found any records of COLVA DYNAMIC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLVA DYNAMIC LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as COLVA DYNAMIC LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COLVA DYNAMIC LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLVA DYNAMIC LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLVA DYNAMIC LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1