CompanyTrack
D

DYNAMIC EDGE SOLUTIONS LIMITED

Active Aberdeen

Retail sale of computers, peripheral units and software in specialised stores

0 employees Website
Information technology, telecommunications and data Retail sale of computers, peripheral units and software in specialised storesBusiness and domestic software development +1
D

DYNAMIC EDGE SOLUTIONS LIMITED

Retail sale of computers, peripheral units and software in specialised stores

Founded 6 Jan 2009 Active Aberdeen, United Kingdom 0 employees zenzero.co.uk
Information technology, telecommunications and data Retail sale of computers, peripheral units and software in specialised storesBusiness and domestic software developmentInformation technology consultancy activities
Accounts Submitted 30 Oct 2025
Confirmation Statement Submitted
Net assets £252.00K £104.70K 2023 year on year
Total assets £2.72M £692.70K 2023 year on year
Total Liabilities £2.46M £588.00K 2023 year on year
Charges 7
1 outstanding 6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Berry Street Aberdeen Aberdeenshire AB25 1HF

Office (Birmingham)

The Custard Factory, Studio 218, Gibb St, Birmingham B9 4AA

Office (Coventry, England)

Suite B Earlsdon Park, 53-55 Butts Road, Coventry, CV1 3BH

Credit Report

Discover DYNAMIC EDGE SOLUTIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£15.00k

Decreased by £13.91k (-48%)

Net Assets

£252.00k

Decreased by £104.70k (-29%)

Total Liabilities

£2.46M

Decreased by £588.00k (-19%)

Turnover

£2.28M

Employees

N/A

Decreased by 21 (-100%)

Debt Ratio

91%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,000 Shares £1k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 May 20111,000£1k£1

Officers

Officers

2 active 8 resigned
Status
Michael William BatemanDirectorBritishEngland3622 Sept 2023Active
Oliver James GeeDirectorBritishEngland4022 Oct 2021Active

Shareholders

Shareholders (3)

Glas Trust Corporation Limited
100.0%
10,00026 Jan 2024
Triple Point Advancr Leasing Plc
0.0%
026 Jan 2024
Dynamic Edge Group Limited
0.0%
026 Jan 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Dynamic Edge Group Limited

United Kingdom

Active
Notified 22 Oct 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Robert John Hamilton

Ceased 22 Oct 2021

Ceased

Group Structure

Group Structure

DYNAMIC EDGE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ZENZERO SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TREGLOWN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TREGLOWN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDINI BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDINI PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDINI MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDINI TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MPRC EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DYNAMIC EDGE SOLUTIONS LIMITED Current Company
THE WEE AGENCY LTD united kingdom voting rights 25 to 50 percent

Charges

Charges

1 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
30 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(19 pages)
1 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
1 Oct 2025Persons With Significant ControlChange to Dynamic Edge Group Limited as a person with significant control on 2025-10-01View(2 pages)
28 Aug 2025AddressDefault Companies House Service Address Applied OfficerView(1 page)
28 Aug 2025AddressDefault Companies House Service Address Applied OfficerView(1 page)
30 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

1 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Oct 2025 Persons With Significant Control

Change to Dynamic Edge Group Limited as a person with significant control on 2025-10-01

28 Aug 2025 Address

Default Companies House Service Address Applied Officer

28 Aug 2025 Address

Default Companies House Service Address Applied Officer

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 30 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 1 Oct 2025

Change to Dynamic Edge Group Limited as a person with significant control on 2025-10-01

4 months ago on 1 Oct 2025

Default Companies House Service Address Applied Officer

5 months ago on 28 Aug 2025

Default Companies House Service Address Applied Officer

5 months ago on 28 Aug 2025