Background WavePink WaveYellow Wave

DEXTRONECH LIMITED (08887610)

DEXTRONECH LIMITED (08887610) is an active UK company. incorporated on 12 February 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27320) and 3 other business activities. DEXTRONECH LIMITED has been registered for 12 years. Current directors include TOWNSEND, David.

Company Number
08887610
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
18 Cottesmore Gardens, London, W8 5PR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
TOWNSEND, David
SIC Codes
27320, 27900, 41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEXTRONECH LIMITED

DEXTRONECH LIMITED is an active company incorporated on 12 February 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320) and 3 other business activities. DEXTRONECH LIMITED was registered 12 years ago.(SIC: 27320, 27900, 41100, 41201)

Status

active

Active since 12 years ago

Company No

08887610

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 30 November 2023 (2 years ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2024
Period: 1 March 2023 - 28 February 2024

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 21 May 2024 (1 year ago)
Submitted on 25 June 2024 (1 year ago)

Next Due

Due by 4 June 2025
For period ending 21 May 2025
Contact
Address

18 Cottesmore Gardens London, W8 5PR,

Previous Addresses

128 City Road London EC1V 2NX England
From: 9 August 2022To: 27 May 2025
160 City Road London EC1V 2NX England
From: 5 August 2020To: 9 August 2022
72H Kensington Park Road London W11 3BJ United Kingdom
From: 14 May 2020To: 5 August 2020
Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 12 February 2014To: 14 May 2020
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
Nov 24
Director Left
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TOWNSEND, David

Active
Cottesmore Gardens, LondonW8 5PR
Born March 1989
Director
Appointed 06 Nov 2024

BALOGUN, Yemi

Resigned
City Road, LondonEC1V 2NX
Born March 1990
Director
Appointed 13 May 2020
Resigned 01 Nov 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Feb 2014
Resigned 14 May 2020

Persons with significant control

3

1 Active
2 Ceased

Mr David Townsend

Active
Cottesmore Gardens, LondonW8 5PR
Born March 1989

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Nov 2024

Mr Yemi Balogun

Ceased
City Road, LondonEC1V 2NX
Born March 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2020
Ceased 01 Apr 2024
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 May 2020
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Incorporation Company
12 February 2014
NEWINCIncorporation