Background WavePink WaveYellow Wave

DEXTER & SHARPE AUDIT SERVICES LTD (07183297)

DEXTER & SHARPE AUDIT SERVICES LTD (07183297) is an active UK company. incorporated on 9 March 2010. with registered office in Horncastle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DEXTER & SHARPE AUDIT SERVICES LTD has been registered for 16 years. Current directors include CLAWSON, Richard Anthony, HOLLAND, James Justin, JOHNSON, David Alan and 3 others.

Company Number
07183297
Status
active
Type
ltd
Incorporated
9 March 2010
Age
16 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 AUDIT SERVICES LTD

DEXTER & SHARPE AUDIT SERVICES LTD is an active company incorporated on 9 March 2010 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 AUDIT SERVICES LTD was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

07183297

LTD Company

Age

16 Years

Incorporated 9 March 2010

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Rollestone House Bridge Street Horncastle, LN9 5HZ,

Timeline

11 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Mar 10
Director Left
May 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Oct 13
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jan 20
Owner Exit
Feb 21
Director Left
Feb 21
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

CLAWSON, Richard Anthony

Active
Bridge Street, HorncastleLN9 5HZ
Born March 1971
Director
Appointed 09 Mar 2010

HOLLAND, James Justin

Active
Bridge Street, HorncastleLN9 5HZ
Born October 1980
Director
Appointed 01 Jan 2016

JOHNSON, David Alan

Active
Bridge Street, HorncastleLN9 5HZ
Born March 1965
Director
Appointed 01 Jan 2016

LENTON, Nicola Michelle

Active
Bridge Street, HorncastleLN9 5HZ
Born August 1973
Director
Appointed 09 Mar 2010

RUSSELL, Tristran James

Active
Bridge Street, HorncastleLN9 5HZ
Born February 1977
Director
Appointed 01 Jan 2013

TYTE, Colin Robert

Active
Bridge Street, HorncastleLN9 5HZ
Born January 1966
Director
Appointed 09 Mar 2010

HOUGH, Marie-France Suzanne Josette

Resigned
Bridge Street, HorncastleLN9 5HZ
Secretary
Appointed 09 Mar 2010
Resigned 13 Mar 2018

DAUBNEY, Raymond

Resigned
Bridge Street, HorncastleLN9 5HZ
Born July 1955
Director
Appointed 09 Mar 2010
Resigned 03 Jan 2020

FRIDLINGTON, Stephen Andrew

Resigned
Bridge Street, HorncastleLN9 5HZ
Born February 1963
Director
Appointed 09 Mar 2010
Resigned 31 Dec 2012

LOVELEY, Julian Robert

Resigned
Bridge Street, HorncastleLN9 5HZ
Born December 1964
Director
Appointed 09 Mar 2010
Resigned 31 Dec 2020

SPITTLEHOUSE, Peter Edward

Resigned
Bridge Street, HorncastleLN9 5HZ
Born August 1950
Director
Appointed 09 Mar 2010
Resigned 31 Dec 2010

TOPLISS, Karen Louise

Resigned
Bridge Street, HorncastleLN9 5HZ
Born December 1970
Director
Appointed 09 Mar 2010
Resigned 31 Dec 2015

URQUHART, Glenn Anderson

Resigned
Bridge Street, HorncastleLN9 5HZ
Born February 1971
Director
Appointed 09 Mar 2010
Resigned 30 Sept 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Julian Robert Loveley

Ceased
Bridge Street, HorncastleLN9 5HZ
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 31 Dec 2020

Mrs Nicola Michelle Lenton

Active
Bridge Street, HorncastleLN9 5HZ
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 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
6 April 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
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 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
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Incorporation Company
9 March 2010
NEWINCIncorporation