logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Critoph, Jason
    Born in September 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Maitland, Fay Nicola
    Born in June 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ now
    OF - Director → CIF 0
    Maitland, Fay
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-12-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Jack, Craig
    Born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address10, Roman Farm Road, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,218,893 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    White, Robert David
    Director born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-06-06 ~ 2022-12-30
    OF - Director → CIF 0
    Mr Robert David White
    Born in June 1961
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-12-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Denley, Michael
    Sales Director born in January 1957
    Individual
    Officer
    icon of calendar 2002-04-25 ~ 2003-03-25
    OF - Director → CIF 0
  • 3
    Jeffery, Mark Charles
    Ops Director born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2001-06-27 ~ 2003-09-22
    OF - Director → CIF 0
  • 4
    Gregory Stevens, Jackie
    Commercial Director born in February 1966
    Individual
    Officer
    icon of calendar 2004-09-24 ~ 2005-12-05
    OF - Director → CIF 0
  • 5
    Batra, Anil Kumar
    Accountant born in November 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-08-29 ~ 2021-12-30
    OF - Director → CIF 0
    Batra, Anil Kumar
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-08-29 ~ 2017-06-09
    OF - Secretary → CIF 0
    Mr Anil Kumar Batra
    Born in November 1958
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-12-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    White, Janet
    Individual
    Officer
    icon of calendar 1997-06-06 ~ 2000-08-29
    OF - Secretary → CIF 0
    icon of calendar 2017-06-09 ~ 2022-12-30
    OF - Secretary → CIF 0
  • 7
    Mrs Rhina Batra
    Born in March 1964
    Individual
    Person with significant control
    icon of calendar 2022-09-05 ~ 2022-12-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1997-06-06 ~ 1997-06-06
    PE - Nominee Director → CIF 0
  • 9
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1997-06-06 ~ 1997-06-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DYNAMIK SPORT SURFACES LIMITED

Previous name
DYNAMIK SPORT SYSTEMS LIMITED - 2000-09-01
Standard Industrial Classification
43330 - Floor And Wall Covering
Brief company account
Property, Plant & Equipment
149,391 GBP2024-12-31
99,585 GBP2023-12-31
Fixed Assets
149,391 GBP2024-12-31
99,585 GBP2023-12-31
Total Inventories
281,604 GBP2024-12-31
280,446 GBP2023-12-31
Debtors
1,051,421 GBP2024-12-31
1,134,133 GBP2023-12-31
Cash at bank and in hand
690,493 GBP2024-12-31
1,064,365 GBP2023-12-31
Current Assets
2,023,518 GBP2024-12-31
2,478,944 GBP2023-12-31
Creditors
-1,213,897 GBP2024-12-31
-1,731,417 GBP2023-12-31
Net Current Assets/Liabilities
809,621 GBP2024-12-31
747,527 GBP2023-12-31
Total Assets Less Current Liabilities
959,012 GBP2024-12-31
847,112 GBP2023-12-31
Net Assets/Liabilities
898,609 GBP2024-12-31
740,788 GBP2023-12-31
Equity
Called up share capital
99 GBP2024-12-31
99 GBP2023-12-31
Retained earnings (accumulated losses)
898,510 GBP2024-12-31
740,689 GBP2023-12-31
Average Number of Employees
222024-01-01 ~ 2024-12-31
222023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
53,566 GBP2024-12-31
33,865 GBP2023-12-31
Motor vehicles
190,921 GBP2024-12-31
163,154 GBP2023-12-31
Furniture and fittings
27,448 GBP2024-12-31
3,465 GBP2023-12-31
Computers
25,160 GBP2024-12-31
26,212 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
297,095 GBP2024-12-31
226,696 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-41,127 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-119 GBP2024-01-01 ~ 2024-12-31
Computers
-4,910 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-46,156 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
30,059 GBP2024-12-31
26,283 GBP2023-12-31
Motor vehicles
96,442 GBP2024-12-31
82,500 GBP2023-12-31
Furniture and fittings
3,639 GBP2024-12-31
2,217 GBP2023-12-31
Computers
17,564 GBP2024-12-31
16,111 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
147,704 GBP2024-12-31
127,111 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,776 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
54,358 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,541 GBP2024-01-01 ~ 2024-12-31
Computers
6,082 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
65,757 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-40,416 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-119 GBP2024-01-01 ~ 2024-12-31
Computers
-4,629 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-45,164 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
23,507 GBP2024-12-31
7,582 GBP2023-12-31
Motor vehicles
94,479 GBP2024-12-31
80,654 GBP2023-12-31
Furniture and fittings
23,809 GBP2024-12-31
1,248 GBP2023-12-31
Computers
7,596 GBP2024-12-31
10,101 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
757,214 GBP2024-12-31
756,144 GBP2023-12-31
Trade Creditors/Trade Payables
Current
474,656 GBP2024-12-31
527,310 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
46,000 GBP2024-12-31
46,000 GBP2023-12-31
Other Taxation & Social Security Payable
Current
359,761 GBP2024-12-31
378,122 GBP2023-12-31
Creditors
Current
1,213,897 GBP2024-12-31
1,731,417 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
23,000 GBP2024-12-31
69,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
43,745 GBP2024-12-31
15,423 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
43,745 GBP2024-12-31
15,423 GBP2023-12-31
Dividends paid as a final distribution
729,575 GBP2024-01-01 ~ 2024-12-31
275,750 GBP2023-01-01 ~ 2023-12-31

  • DYNAMIK SPORT SURFACES LIMITED
    Info
    DYNAMIK SPORT SYSTEMS LIMITED - 2000-09-01
    Registered number 03382883
    icon of addressUnit 10 Enterprise Trade Centre, Roman Farm Road, Hengrove Way, Bristol BS4 1UN
    PRIVATE LIMITED COMPANY incorporated on 1997-06-06 (28 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.