Background WavePink WaveYellow Wave

TEXO DSI LIMITED (10251267)

TEXO DSI LIMITED (10251267) is an active UK company. incorporated on 25 June 2016. with registered office in Witham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. TEXO DSI LIMITED has been registered for 9 years. Current directors include SMITH, Christopher Hayden, SMITH, Hayden Francis.

Company Number
10251267
Status
active
Type
ltd
Incorporated
25 June 2016
Age
9 years
Address
8 Stepfield, Witham, CM8 3TH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
SMITH, Christopher Hayden, SMITH, Hayden Francis
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEXO DSI LIMITED

TEXO DSI LIMITED is an active company incorporated on 25 June 2016 with the registered office located in Witham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. TEXO DSI LIMITED was registered 9 years ago.(SIC: 43999)

Status

active

Active since 9 years ago

Company No

10251267

LTD Company

Age

9 Years

Incorporated 25 June 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

TEXO DRONE SURVEY AND INSPECTION LTD
From: 25 June 2016To: 22 May 2019
Contact
Address

8 Stepfield Witham, CM8 3TH,

Previous Addresses

Unit 5 the Crown 16 High Street Seal Sevenoaks Kent TN15 0AJ England
From: 25 June 2016To: 25 July 2016
Timeline

20 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
Funding Round
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Aug 19
Share Issue
Aug 19
Director Left
Oct 19
Funding Round
Mar 21
Funding Round
Dec 21
Share Issue
Jan 22
Share Issue
Jan 22
Owner Exit
Mar 23
7
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SMITH, Christopher Hayden

Active
Stepfield, WithamCM8 3TH
Born April 1974
Director
Appointed 01 Apr 2019

SMITH, Hayden Francis

Active
Stepfield, WithamCM8 3TH
Born October 1939
Director
Appointed 01 Oct 2018

FLYNN, David, Dr

Resigned
Brunthill Farm, KinrossKY13 0LB
Born December 1979
Director
Appointed 12 Jun 2018
Resigned 08 Oct 2019

HAYWARD, Robert William

Resigned
Watermill House, Chevening Road, SevenoaksTN13 2RY
Born November 1968
Director
Appointed 25 Jun 2016
Resigned 01 Oct 2018

WATTS, Robert James

Resigned
Lower Reeve, ChulmleighEX18 7SH
Born May 1972
Director
Appointed 12 Jun 2018
Resigned 01 Apr 2019

Persons with significant control

4

1 Active
3 Ceased
Stepfield, WithamCM8 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2022

Mr Hayden Francis Smith

Ceased
Stepfield, WithamCM8 3TH
Born October 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018
Ceased 18 Nov 2022

Mr Robert William Hayward

Ceased
Stepfield, WithamCM8 3TH
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 01 Oct 2018

Mr Robert William Hayward

Ceased
Stepfield, WithamCM8 3TH
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2024
AAAnnual Accounts
Legacy
10 January 2024
PARENT_ACCPARENT_ACC
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 December 2023
GUARANTEE2GUARANTEE2
Legacy
7 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Resolution
26 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
26 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Resolution
18 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Resolution
19 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
16 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Resolution
22 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
22 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Memorandum Articles
3 July 2017
MAMA
Resolution
3 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Incorporation Company
25 June 2016
NEWINCIncorporation