Background WavePink WaveYellow Wave

DARTEX HOLDINGS LIMITED (10213967)

DARTEX HOLDINGS LIMITED (10213967) is an active UK company. incorporated on 3 June 2016. with registered office in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DARTEX HOLDINGS LIMITED has been registered for 9 years. Current directors include JOHANSSON, Anders Niklas, LEIJONBERG, Lars Ivar.

Company Number
10213967
Status
active
Type
ltd
Incorporated
3 June 2016
Age
9 years
Address
Trelleborg International Drive, Tewkesbury, GL20 8UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHANSSON, Anders Niklas, LEIJONBERG, Lars Ivar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTEX HOLDINGS LIMITED

DARTEX HOLDINGS LIMITED is an active company incorporated on 3 June 2016 with the registered office located in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DARTEX HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10213967

LTD Company

Age

9 Years

Incorporated 3 June 2016

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 18 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

WATERLINKS INVESTMENTS GROUP LIMITED
From: 3 June 2016To: 11 July 2016
Contact
Address

Trelleborg International Drive Tewkesbury Business Park Tewkesbury, GL20 8UQ,

Previous Addresses

Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG England
From: 3 June 2016To: 9 February 2018
Timeline

13 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Aug 16
Funding Round
Aug 16
Share Issue
Aug 16
Capital Update
Aug 16
Funding Round
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 22
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ELCOCK, Ian

Active
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 19 Nov 2019

JOHANSSON, Anders Niklas

Active
International Drive, TewkesburyGL20 8UQ
Born May 1973
Director
Appointed 01 Feb 2018

LEIJONBERG, Lars Ivar

Active
Kocksgatan, Trelleborg
Born September 1964
Director
Appointed 01 Feb 2018

DRISCOLL, Helen Deborah

Resigned
International Drive, TewkesburyGL20 8UQ
Born November 1956
Director
Appointed 03 Jun 2016
Resigned 01 Feb 2018

GRAHS, Ingrid Charlotta

Resigned
231 22, Trelleborg
Born August 1971
Director
Appointed 01 Feb 2018
Resigned 28 Feb 2022

WATSON, Susan Margaret

Resigned
International Drive, TewkesburyGL20 8UQ
Born July 1953
Director
Appointed 03 Jun 2016
Resigned 01 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
International Drive, TewkesburyGL20 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2018

Mrs Susan Margaret Watson

Ceased
International Drive, TewkesburyGL20 8UQ
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jul 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Resolution
30 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Legacy
11 October 2017
RP04CS01RP04CS01
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Resolution
4 July 2017
RESOLUTIONSResolutions
Legacy
13 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 October 2016
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
31 August 2016
SH19Statement of Capital
Resolution
17 August 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
11 August 2016
RESOLUTIONSResolutions
Legacy
11 August 2016
SH20SH20
Legacy
11 August 2016
CAP-SSCAP-SS
Resolution
11 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 August 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Resolution
5 August 2016
RESOLUTIONSResolutions
Resolution
5 August 2016
RESOLUTIONSResolutions
Resolution
3 August 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 July 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 July 2016
CONNOTConfirmation Statement Notification
Incorporation Company
3 June 2016
NEWINCIncorporation