Background WavePink WaveYellow Wave

DEXAM INTERNATIONAL (HOLDINGS) LIMITED (00857662)

DEXAM INTERNATIONAL (HOLDINGS) LIMITED (00857662) is an active UK company. incorporated on 26 August 1965. with registered office in Midhurst. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEXAM INTERNATIONAL (HOLDINGS) LIMITED has been registered for 60 years. Current directors include DYER, Bryony, MORGAN-GRENVILLE, Roger Temple.

Company Number
00857662
Status
active
Type
ltd
Incorporated
26 August 1965
Age
60 years
Address
Units 8-10 Holmbush Industrial Estate, Midhurst, GU29 9HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DYER, Bryony, MORGAN-GRENVILLE, Roger Temple
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEXAM INTERNATIONAL (HOLDINGS) LIMITED

DEXAM INTERNATIONAL (HOLDINGS) LIMITED is an active company incorporated on 26 August 1965 with the registered office located in Midhurst. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEXAM INTERNATIONAL (HOLDINGS) LIMITED was registered 60 years ago.(SIC: 70100)

Status

active

Active since 60 years ago

Company No

00857662

LTD Company

Age

60 Years

Incorporated 26 August 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Units 8-10 Holmbush Industrial Estate Midhurst, GU29 9HE,

Previous Addresses

Holmbush Way Midhurst West Sussex GU29 9HE England
From: 10 December 2015To: 7 September 2021
, 8 the Drive, Hove, East Sussex, BN3 3JT
From: 26 August 1965To: 10 December 2015
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Jan 18
Director Joined
Nov 18
Loan Secured
Jan 20
Loan Secured
Feb 20
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Aug 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DYER, Bryony

Active
Holmbush Industrial Estate, MidhurstGU29 9HE
Secretary
Appointed 31 Jan 2001

DYER, Bryony

Active
MidhurstGU29 9HE
Born July 1965
Director
Appointed 22 Jul 2022

MORGAN-GRENVILLE, Roger Temple

Active
Holmbush Industrial Estate, MidhurstGU29 9HE
Born December 1959
Director
Appointed N/A

GARDNER, Anthony Exton

Resigned
Hills Green Farm, BillingshurstRH14 0JN
Secretary
Appointed N/A
Resigned 04 Jul 1996

MARTIN JENKINS, Anthea

Resigned
Jobsons Cottage Jobsons Lane, HaslemereGU27 3BY
Secretary
Appointed 04 Jul 1996
Resigned 31 Jan 2001

CLARK, Nicholas Jackson

Resigned
Abbeylands, HenfieldBN5 9AQ
Born December 1940
Director
Appointed 01 Jan 1998
Resigned 19 Sept 2017

DALE, Richard Thurstan

Resigned
11 The Street, PetersfieldGU31 5QB
Born August 1938
Director
Appointed 01 Jan 1998
Resigned 31 Dec 2000

FOSTER, Michael Rodney Mordaunt

Resigned
Bacchus House Stroud Road, GloucesterGL4 0UX
Born July 1945
Director
Appointed 05 Oct 2001
Resigned 25 Apr 2003

GAILLOCHET, Patrick

Resigned
26 Rue Wurtz, ParisFOREIGN
Born August 1949
Director
Appointed 29 Oct 2003
Resigned 01 Jan 2008

GARDNER, Anthony Exton

Resigned
Hills Green Farm, BillingshurstRH14 0JN
Born July 1948
Director
Appointed 01 Jan 1998
Resigned 19 Sept 2017

GORDON LENNOX, Charles Henry, His Grace The Duke Of Richmond And Gordon

Resigned
Molecomb, ChichesterPO18 0PZ
Born September 1929
Director
Appointed N/A
Resigned 02 Feb 2009

KNIGHT, Robert John

Resigned
Howicks Nonnington Lane, PetworthGU28 0PX
Born October 1951
Director
Appointed 01 Jan 1998
Resigned 01 May 2007

MARTIN JENKINS, Anthea

Resigned
Jobsons Cottage Jobsons Lane, HaslemereGU27 3BY
Born November 1944
Director
Appointed 01 Jan 1998
Resigned 31 Jan 2001

MORGAN GRENVILLE, Richard Harvey

Resigned
67 Chartwell Drive, DurbanFOREIGN
Born April 1947
Director
Appointed 12 Dec 2003
Resigned 19 Sept 2017

MORGAN-GRENVILLE, Gerard Wyndham

Resigned
Henbant, PowysNP8
Born March 1931
Director
Appointed N/A
Resigned 01 Jun 1994

MORGAN-GRENVILLE, Joan Margaret

Resigned
Upperton House, PetworthGU28 9BQ
Born August 1936
Director
Appointed 16 Jul 1999
Resigned 23 Apr 2009

MORGAN-GRENVILLE, Joan Margaret

Resigned
Upperton House, PetworthGU28 9BQ
Born August 1936
Director
Appointed 05 Dec 1994
Resigned 01 Jan 1998

MORGAN-GRENVILLE, John Richard Bine

Resigned
Upperton House, PetworthGU28
Born July 1927
Director
Appointed N/A
Resigned 15 Oct 1994

STEWART, Hugh John Patrick

Resigned
Holmbush Industrial Estate, MidhurstGU29 9HE
Born June 1953
Director
Appointed 02 Aug 2011
Resigned 22 Jul 2022

EARL OF MARCH AND KINRARA

Resigned
Goodwood House, ChichesterPO18 0PY
Corporate director
Appointed N/A
Resigned 01 Jan 1998

Persons with significant control

3

1 Active
2 Ceased
Holmbush Industrial Estate, MidhurstGU29 9HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2022

Mr Roger Temple Morgan-Grenville

Ceased
Holmbush Industrial Estate, MidhurstGU29 9HE
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2022
1-2 Thistle Street, EdinburghEH2 1DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2022
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Resolution
20 September 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
10 February 2021
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
10 February 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 February 2021
RP04AR01RP04AR01
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
12 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2020
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
11 November 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Auditors Resignation Company
1 March 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Group
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Resolution
16 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2011
CC04CC04
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Group
8 January 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288cChange of Particulars
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Legacy
16 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 October 2005
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
88(2)R88(2)R
Legacy
21 November 2003
123Notice of Increase in Nominal Capital
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2002
AAAnnual Accounts
Legacy
23 October 2002
123Notice of Increase in Nominal Capital
Resolution
23 October 2002
RESOLUTIONSResolutions
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 October 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
403aParticulars of Charge Subject to s859A
Legacy
23 December 1998
403aParticulars of Charge Subject to s859A
Legacy
23 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
15 October 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 October 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1996
AAAnnual Accounts
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 October 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
8 November 1994
288288
Accounts With Accounts Type Full Group
10 October 1994
AAAnnual Accounts
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
288288
Accounts With Accounts Type Full Group
25 October 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1992
AAAnnual Accounts
Legacy
26 September 1992
395Particulars of Mortgage or Charge
Legacy
20 August 1992
363sAnnual Return (shuttle)
Legacy
8 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
363b363b
Legacy
6 November 1990
363363
Legacy
22 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 July 1990
AAAnnual Accounts
Legacy
24 May 1990
288288
Legacy
27 April 1990
288288
Legacy
26 April 1990
288288
Accounts With Accounts Type Medium Group
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Legacy
26 January 1989
363363
Accounts With Accounts Type Full Group
16 August 1988
AAAnnual Accounts
Legacy
20 July 1988
288288
Legacy
26 April 1988
363363
Legacy
17 February 1988
395Particulars of Mortgage or Charge
Legacy
18 December 1987
128(3)128(3)
Memorandum Articles
17 November 1987
MEM/ARTSMEM/ARTS
Miscellaneous
11 November 1987
MISCMISC
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
27 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
363363
Accounts With Accounts Type Full
3 July 1986
AAAnnual Accounts
Miscellaneous
26 August 1965
MISCMISC