Background WavePink WaveYellow Wave

DEXTER HOUSE LIMITED (01918181)

DEXTER HOUSE LIMITED (01918181) is an active UK company. incorporated on 31 May 1985. with registered office in Croydon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEXTER HOUSE LIMITED has been registered for 40 years. Current directors include KNIGHTS, Samuel Thomas James, LEADER, Gemma Rose, MCERLAIN, April Linda and 3 others.

Company Number
01918181
Status
active
Type
ltd
Incorporated
31 May 1985
Age
40 years
Address
Southbridge House, Croydon, CR0 4HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KNIGHTS, Samuel Thomas James, LEADER, Gemma Rose, MCERLAIN, April Linda, METCALFE, Dominique Sasha, MOORE, Nicola, PEADON, Ian Derek
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEXTER HOUSE LIMITED

DEXTER HOUSE LIMITED is an active company incorporated on 31 May 1985 with the registered office located in Croydon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEXTER HOUSE LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01918181

LTD Company

Age

40 Years

Incorporated 31 May 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

DEXTER HOUSE MANAGEMENT LIMITED
From: 31 May 1985To: 29 May 1997
Contact
Address

Southbridge House Southbridge Place Croydon, CR0 4HA,

Timeline

5 key events • 2013 - 2022

Funding Officers Ownership
Loan Secured
Oct 13
Loan Secured
Sept 17
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
Aug 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

METCALFE, Dominique Sasha

Active
Southbridge House, CroydonCR0 4HA
Secretary
Appointed 27 Oct 1999

KNIGHTS, Samuel Thomas James

Active
Southbridge House, CroydonCR0 4HA
Born August 1982
Director
Appointed 01 Oct 2005

LEADER, Gemma Rose

Active
Southbridge House, CroydonCR0 4HA
Born July 1980
Director
Appointed 01 Oct 2005

MCERLAIN, April Linda

Active
Southbridge House, CroydonCR0 4HA
Born March 1950
Director
Appointed 02 Mar 2001

METCALFE, Dominique Sasha

Active
Southbridge House, CroydonCR0 4HA
Born April 1973
Director
Appointed 27 Oct 1999

MOORE, Nicola

Active
Southbridge House, CroydonCR0 4HA
Born May 1973
Director
Appointed 27 Jul 2022

PEADON, Ian Derek

Active
Southbridge House, CroydonCR0 4HA
Born April 1964
Director
Appointed 01 Dec 2007

MCERLAIN, Moya Kathleen

Resigned
The Hamptons, EsherKT10 9JP
Secretary
Appointed N/A
Resigned 26 Oct 1999

COOPER, Linda Penelope

Resigned
56 Russell Court, PurleyCR8 2LB
Born January 1946
Director
Appointed N/A
Resigned 24 Jun 1994

FRANCIS, Nina Maria

Resigned
Franmoor, UckfieldTN22 1UT
Born April 1950
Director
Appointed 24 Jun 1994
Resigned 01 Feb 1998

MCERLAIN, David Phillip

Resigned
The Hamptons, EsherKT10 9JP
Born April 1946
Director
Appointed 18 Sept 1995
Resigned 23 Nov 2003

MCERLAIN, Moya Kathleen

Resigned
The Hamptons, EsherKT10 9JP
Born February 1946
Director
Appointed N/A
Resigned 26 Oct 1999

Persons with significant control

2

1 Active
1 Ceased

Mr David Phillip Mcerlain

Active
Southbridge House, CroydonCR0 4HA
Born April 1946

Nature of Control

Significant influence or control
Notified 11 Apr 2018

K I Ltd

Ceased
Ann's Place, GuernseyGY1 2NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 May 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Move Registers To Sail Company
28 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
28 May 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
25 August 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 June 2010
AR01AR01
Accounts With Accounts Type Small
20 December 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Legacy
25 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
22 December 2008
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Small
19 December 2007
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2005
AAAnnual Accounts
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2002
AAAnnual Accounts
Legacy
19 November 2001
88(2)R88(2)R
Resolution
24 October 2001
RESOLUTIONSResolutions
Legacy
24 October 2001
123Notice of Increase in Nominal Capital
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
88(2)R88(2)R
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
22 June 1998
123Notice of Increase in Nominal Capital
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1997
AAAnnual Accounts
Certificate Change Of Name Company
28 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1996
88(2)R88(2)R
Resolution
25 June 1996
RESOLUTIONSResolutions
Legacy
25 June 1996
123Notice of Increase in Nominal Capital
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
29 April 1996
88(2)R88(2)R
Legacy
21 March 1996
88(2)R88(2)R
Legacy
23 January 1996
123Notice of Increase in Nominal Capital
Resolution
23 January 1996
RESOLUTIONSResolutions
Resolution
2 November 1995
RESOLUTIONSResolutions
Legacy
2 November 1995
88(2)R88(2)R
Legacy
2 November 1995
123Notice of Increase in Nominal Capital
Resolution
27 October 1995
RESOLUTIONSResolutions
Legacy
27 October 1995
88(2)Return of Allotment of Shares
Legacy
27 October 1995
123Notice of Increase in Nominal Capital
Legacy
5 October 1995
288288
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Auditors Resignation Company
23 February 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
13 July 1994
288288
Legacy
12 July 1994
363x363x
Legacy
29 July 1993
363x363x
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Legacy
30 June 1992
363x363x
Accounts With Accounts Type Small
15 October 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
21 March 1991
363363
Legacy
1 March 1991
288288
Legacy
1 March 1991
288288
Accounts With Accounts Type Small
13 November 1990
AAAnnual Accounts
Legacy
27 July 1989
363363
Accounts With Accounts Type Small
5 June 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Accounts With Accounts Type Small
21 December 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Legacy
3 March 1988
288288
Accounts With Accounts Type Small
1 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 May 1986
288288