Background WavePink WaveYellow Wave

DEXTER & SHARPE CONSULTANCY LIMITED (03544279)

DEXTER & SHARPE CONSULTANCY LIMITED (03544279) is an active UK company. incorporated on 9 April 1998. with registered office in Horncastle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DEXTER & SHARPE CONSULTANCY LIMITED has been registered for 28 years. Current directors include CLAWSON, Richard Anthony, HOLLAND, James Justin, JOHNSON, David Alan and 3 others.

Company Number
03544279
Status
active
Type
ltd
Incorporated
9 April 1998
Age
28 years
Address
Rollestone House, Horncastle, LN9 5HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CLAWSON, Richard Anthony, HOLLAND, James Justin, JOHNSON, David Alan, LENTON, Nicola Michelle, RUSSELL, Tristran James, TYTE, Colin Robert
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEXTER & SHARPE CONSULTANCY LIMITED

DEXTER & SHARPE CONSULTANCY LIMITED is an active company incorporated on 9 April 1998 with the registered office located in Horncastle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DEXTER & SHARPE CONSULTANCY LIMITED was registered 28 years ago.(SIC: 69201)

Status

active

Active since 28 years ago

Company No

03544279

LTD Company

Age

28 Years

Incorporated 9 April 1998

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 10 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

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 23 April 2027
For period ending 9 April 2027

Previous Company Names

MEDIATOP LIMITED
From: 9 April 1998To: 19 May 1998
Contact
Address

Rollestone House Bridge Street Horncastle, LN9 5HZ,

Timeline

18 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
May 10
Director Left
May 11
Director Joined
Nov 11
Funding Round
Mar 12
Funding Round
Apr 12
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Oct 13
Director Left
May 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
Mar 18
Director Left
Jan 20
Director Left
Feb 21
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

CLAWSON, Richard Anthony

Active
Rollestone House, HorncastleLN9 5HZ
Born March 1971
Director
Appointed 15 Feb 2010

HOLLAND, James Justin

Active
Rollestone House, HorncastleLN9 5HZ
Born October 1980
Director
Appointed 01 Jan 2016

JOHNSON, David Alan

Active
Rollestone House, HorncastleLN9 5HZ
Born March 1965
Director
Appointed 01 Jan 2016

LENTON, Nicola Michelle

Active
Hailwood, BostonPE22 0SR
Born August 1973
Director
Appointed 30 Apr 2007

RUSSELL, Tristran James

Active
Rollestone House, HorncastleLN9 5HZ
Born February 1977
Director
Appointed 01 Jan 2013

TYTE, Colin Robert

Active
Rollestone House, HorncastleLN9 5HZ
Born January 1966
Director
Appointed 03 Jun 2003

HOUGH, Marie-France-Suzanne Josette

Resigned
33 East Street, HorncastleLN9 6AZ
Secretary
Appointed 30 Apr 1998
Resigned 31 Dec 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Apr 1998
Resigned 30 Apr 1998

BARTLE, Nigel John

Resigned
31 Accommodation Road, HorncastleLN9 5AS
Born November 1941
Director
Appointed 30 Apr 1998
Resigned 31 Dec 2001

DAUBNEY, Raymond

Resigned
Barriere Blanche, HorncastleLN9 6QR
Born July 1955
Director
Appointed 30 Apr 1998
Resigned 03 Jan 2020

FRIDLINGTON, Stephen Andrew

Resigned
Oakfield Road, NewarkNG24 3FT
Born February 1963
Director
Appointed 03 Jun 2003
Resigned 20 Aug 2012

HAMSHAW, David James

Resigned
Rollestone House, HorncastleLN9 5HZ
Born May 1955
Director
Appointed 14 Nov 2011
Resigned 31 Mar 2014

HOUGH, Marie-France-Suzanne Josette

Resigned
33 East Street, HorncastleLN9 6AZ
Born May 1947
Director
Appointed 30 Apr 1998
Resigned 31 Dec 2007

KEAL, David

Resigned
18 Hervey Road, SleafordNG34 7LT
Born June 1971
Director
Appointed 03 Jun 2003
Resigned 31 Dec 2007

LOVELEY, Julian Robert

Resigned
51 Louth Road, HorncastleLN9 5EN
Born December 1964
Director
Appointed 03 Jun 2003
Resigned 31 Dec 2020

MATTHEWS, Joseph Byron

Resigned
Meadowbank, BostonPE21 0BE
Born February 1936
Director
Appointed 30 Apr 1998
Resigned 31 Dec 2001

SPITTLEHOUSE, Peter Edward

Resigned
2 Langton Drive, HorncastleLN9 5AJ
Born August 1950
Director
Appointed 30 Apr 1998
Resigned 31 Dec 2010

TOPLISS, Karen Louise

Resigned
Rollestone House, HorncastleLN9 5HZ
Born December 1970
Director
Appointed 15 Feb 2010
Resigned 31 Dec 2015

URQUHART, Glenn Anderson

Resigned
8 Rectory Close, LincolnLN4 2EQ
Born February 1971
Director
Appointed 03 Jun 2003
Resigned 30 Sept 2013

WATERHOUSE, Philip Rowland

Resigned
95 Eastgate, SleafordNG34 7EE
Born January 1942
Director
Appointed 30 Apr 1998
Resigned 31 Dec 2001

WOODRUP, Roger

Resigned
81 Grimsby Road, LouthLN11 0EA
Born September 1946
Director
Appointed 01 Jun 2008
Resigned 24 Apr 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Apr 1998
Resigned 30 Apr 1998
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Capital Allotment Shares
26 March 2012
SH01Allotment of Shares
Resolution
23 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
9 September 2002
88(2)R88(2)R
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Legacy
8 November 1999
225Change of Accounting Reference Date
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
14 November 1998
395Particulars of Mortgage or Charge
Memorandum Articles
22 May 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
287Change of Registered Office
Resolution
15 May 1998
RESOLUTIONSResolutions
Resolution
15 May 1998
RESOLUTIONSResolutions
Legacy
15 May 1998
123Notice of Increase in Nominal Capital
Incorporation Company
9 April 1998
NEWINCIncorporation