ANIMAL DYNAMICS LIMITED

Active Newbury

Other research and experimental development on natural sciences and engineering

0 employees website.com
Information technology, telecommunications and data Other research and experimental development on natural sciences and engineering
A

ANIMAL DYNAMICS LIMITED

Other research and experimental development on natural sciences and engineering

Founded 2 Jan 2015 Active Newbury, United Kingdom 0 employees website.com
Information technology, telecommunications and data Other research and experimental development on natural sciences and engineering
Accounts Submitted 27 May 2025 Next due 31 Mar 2026 19 days overdue
Confirmation Submitted 4 Mar 2026 Next due 16 Jan 2018 101 months overdue
Net assets £-8M £3M 2024 year on year
Total assets £2M £5M 2024 year on year
Total Liabilities £10M £1M 2024 year on year
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ANIMAL DYNAMICS LIMITED (09371413), an active information technology, telecommunications and data company based in Newbury, United Kingdom. Incorporated 2 Jan 2015. Other research and experimental development on natural sciences and engineering. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£579.97k

Decreased by £1.24M (-68%)

Net Assets

-£8.47M

Decreased by £3.34M (-65%)

Total Liabilities

£10.00M

Decreased by £1.44M (-13%)

Turnover

N/A

Employees

N/A

Decreased by 95 (-100%)

Debt Ratio

652%

Increased by 471 (+260%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 7,045,863 Shares £5.83m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 May 202087,000£84k£0.97
3 Apr 202051,546£50k£0.97
23 Mar 20201,030,928£103.093£0
23 Mar 20205,876,289£5.70m£0.97
21 Apr 2015100£100£100

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (30)

Oxford Science Enterprises Plc
25.2%
10,841,326
Oxford Science Enterprises Plc
20.2%
8,701,101

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 13 Jan 2022
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Alexander Orlando Harold Caccia

Ceased 13 Jan 2022

Ceased

Mr Adrian Leland Rees Thomas

Ceased 19 Feb 2026

Ceased

Group Structure

Group Structure

ANIMAL DYNAMICS LIMITED Current Company

Charges

Charges

1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
4 Mar 2026Confirmation StatementReplacement Filing Of Confirmation Statement With Made Up Date
26 Feb 2026Persons With Significant ControlCessation of Adrian Leland Rees Thomas as a person with significant control on 2026-02-19
26 Feb 2026Confirmation StatementConfirmation statement made on 2026-02-20 with updates
1 Aug 2025AddressChange Registered Office Address Company With Date Old Address New Address
1 Aug 2025OfficersChange to director Mr Nicholas George Dixon-Clegg on 2024-08-01
4 Mar 2026 Confirmation Statement

Replacement Filing Of Confirmation Statement With Made Up Date

26 Feb 2026 Persons With Significant Control

Cessation of Adrian Leland Rees Thomas as a person with significant control on 2026-02-19

26 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-02-20 with updates

1 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Aug 2025 Officers

Change to director Mr Nicholas George Dixon-Clegg on 2024-08-01

Recent Activity

Latest Activity

Replacement Filing Of Confirmation Statement With Made Up Date

1 months ago on 4 Mar 2026

Cessation of Adrian Leland Rees Thomas as a person with significant control on 2026-02-19

1 months ago on 26 Feb 2026

Confirmation statement made on 2026-02-20 with updates

1 months ago on 26 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 1 Aug 2025

Change to director Mr Nicholas George Dixon-Clegg on 2024-08-01

8 months ago on 1 Aug 2025