Active
Company Information for DEXT BIDCO LIMITED
UNIT 1.2 TECHSPACE SHOREDITCH, 25 LUKE STREET, LONDON, EC2A 4DS,
|
Company Registration Number
13249219
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
DEXT BIDCO LIMITED | ||||
Legal Registered Office | ||||
UNIT 1.2 TECHSPACE SHOREDITCH 25 LUKE STREET LONDON EC2A 4DS | ||||
Previous Names | ||||
|
Company Number | 13249219 | |
---|---|---|
Company ID Number | 13249219 | |
Date formed | 2021-03-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 02/04/2022 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-09-08 15:47:15 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 132492190002 | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
PSC05 | Change of details for Dext Holdco Limited as a person with significant control on 2022-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 132492190001 | |
AP04 | Appointment of Oakwood Corporate Secretary Limited as company secretary on 2022-02-14 | |
Change of details for Dext Holdco Limited as a person with significant control on 2022-01-06 | ||
PSC05 | Change of details for Dext Holdco Limited as a person with significant control on 2022-01-06 | |
REGISTERED OFFICE CHANGED ON 06/01/22 FROM 2 More London Riverside London SE1 2AP United Kingdom | ||
REGISTERED OFFICE CHANGED ON 06/01/22 FROM 2 More London Riverside London SE1 2AP United Kingdom | ||
Previous accounting period shortened from 31/03/22 TO 31/12/21 | ||
Previous accounting period shortened from 31/03/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/22 FROM 2 More London Riverside London SE1 2AP United Kingdom | |
Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
PSC05 | Change of details for Hermapp Holdco Limited as a person with significant control on 2021-05-10 | |
SH01 | 06/05/21 STATEMENT OF CAPITAL GBP 116792.83 | |
PSC02 | Notification of Hermapp Holdco Limited as a person with significant control on 2021-05-05 | |
PSC07 | CESSATION OF HG INCORPORATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
RES15 | CHANGE OF COMPANY NAME 10/05/21 | |
RES15 | CHANGE OF COMPANY NAME 08/04/21 | |
AP01 | DIRECTOR APPOINTED SøREN HOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER EARNSHAW | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DEXT BIDCO LIMITED are:
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. |