Background WavePink WaveYellow Wave

DEXTER & WADDLE LTD (06988677)

DEXTER & WADDLE LTD (06988677) is an active UK company. incorporated on 12 August 2009. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). DEXTER & WADDLE LTD has been registered for 16 years. Current directors include BAPU, Idris Mussa, PATEL, Habib.

Company Number
06988677
Status
active
Type
ltd
Incorporated
12 August 2009
Age
16 years
Address
Parkside House, Bolton, BL1 4RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
BAPU, Idris Mussa, PATEL, Habib
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEXTER & WADDLE LTD

DEXTER & WADDLE LTD is an active company incorporated on 12 August 2009 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). DEXTER & WADDLE LTD was registered 16 years ago.(SIC: 46499)

Status

active

Active since 16 years ago

Company No

06988677

LTD Company

Age

16 Years

Incorporated 12 August 2009

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 26 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 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Parkside House 167 Chorley New Road Bolton, BL1 4RA,

Previous Addresses

PO Box 190 Bolton BL1 9AQ United Kingdom
From: 23 August 2019To: 23 February 2024
Parkside House 167 Chorley New Road Bolton BL1 4RA
From: 14 January 2010To: 23 August 2019
Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB
From: 12 August 2009To: 14 January 2010
Timeline

4 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Aug 10
Owner Exit
Apr 21
Share Issue
Apr 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BAPU, Idris Mussa

Active
167 Chorley New Road, BoltonBL1 4RA
Born March 1975
Director
Appointed 12 Aug 2009

PATEL, Habib

Active
167 Chorley New Road, BoltonBL1 4RA
Born August 1975
Director
Appointed 01 Oct 2009

Persons with significant control

3

2 Active
1 Ceased
Gwendolen Road, LeicesterLE5 5FL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2021

Mr Habib Patel

Ceased
P O Box 190, BoltonBL1 9AQ
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2021

Mr Idris Mussa Bapu

Active
167 Chorley New Road, BoltonBL1 4RA
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Resolution
11 April 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 April 2021
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Legacy
20 November 2012
MG02MG02
Legacy
20 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Legacy
31 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2011
AA01Change of Accounting Reference Date
Legacy
23 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Legacy
29 December 2009
MG01MG01
Legacy
14 August 2009
287Change of Registered Office
Incorporation Company
12 August 2009
NEWINCIncorporation