Background WavePink WaveYellow Wave

DEXAM ONLINE LIMITED (01962986)

DEXAM ONLINE LIMITED (01962986) is an active UK company. incorporated on 21 November 1985. with registered office in Midhurst. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. DEXAM ONLINE LIMITED has been registered for 40 years. Current directors include DYER, Bryony, MORGAN-GRENVILLE, Roger Temple.

Company Number
01962986
Status
active
Type
ltd
Incorporated
21 November 1985
Age
40 years
Address
Units 8-10 Holmbush Industrial Estate, Midhurst, GU29 9HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
DYER, Bryony, MORGAN-GRENVILLE, Roger Temple
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEXAM ONLINE LIMITED

DEXAM ONLINE LIMITED is an active company incorporated on 21 November 1985 with the registered office located in Midhurst. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. DEXAM ONLINE LIMITED was registered 40 years ago.(SIC: 47789)

Status

active

Active since 40 years ago

Company No

01962986

LTD Company

Age

40 Years

Incorporated 21 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

DEXAM LIMITED
From: 7 January 1986To: 7 July 2017
KARN CAIRN LIMITED
From: 21 November 1985To: 7 January 1986
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: 21 November 1985To: 10 December 2015
Timeline

12 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
Nov 85
Owner Exit
Mar 18
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Share Issue
Apr 18
Loan Secured
Feb 20
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Aug 22
Owner Exit
Sept 22
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DYER, Bryony

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

DYER, Bryony

Active
Holmbush Industrial Estate, MidhurstGU29 9HE
Born July 1965
Director
Appointed 10 Jul 2017

MORGAN-GRENVILLE, Roger Temple

Active
Holmbush Industrial Estate, MidhurstGU29 9HE
Born December 1959
Director
Appointed 05 Dec 1994

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

GARDNER, Anthony Exton

Resigned
Hills Green Farm, BillingshurstRH14 0JN
Born July 1948
Director
Appointed N/A
Resigned 04 Jul 1996

GUELDNER, Olaf

Resigned
Holmbush Industrial Estate, MidhurstGU29 9HE
Born December 1968
Director
Appointed 21 Mar 2018
Resigned 22 Jul 2022

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 21 Mar 2018
Resigned 22 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
MidhurstGU29 9HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2022
Holmbush Industrial Estate, MidhurstGU29 9HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2017
Ceased 13 Sept 2022

Mr Roger Temple Morgan-Grenville

Ceased
Upperton, PetworthGU28 9BE
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 September 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
25 October 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
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 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
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
25 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 January 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
20 January 2021
RP04SH01RP04SH01
Change To A Person With Significant Control
19 January 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
5 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 January 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
5 January 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
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
12 November 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement
26 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
12 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
6 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Resolution
7 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
1 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
27 August 1996
288288
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
27 August 1996
288288
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
20 December 1994
288288
Legacy
7 November 1994
288288
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
8 September 1992
363b363b
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
20 September 1991
363b363b
Legacy
22 May 1991
225(2)225(2)
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
9 February 1989
288288
Legacy
6 February 1989
363363
Accounts With Made Up Date
14 June 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
26 April 1988
363363
Legacy
18 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
288288
Legacy
27 September 1986
288288
Incorporation Company
21 November 1985
NEWINCIncorporation