Background WavePink WaveYellow Wave

DEXTERS HOLDCO LIMITED (13193259)

DEXTERS HOLDCO LIMITED (13193259) is an active UK company. incorporated on 10 February 2021. with registered office in Teddington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DEXTERS HOLDCO LIMITED has been registered for 5 years. Current directors include CELLI, Alessandro, CLAPHAM, Jonathan Andrew, KASHYAP, Ashwin and 2 others.

Company Number
13193259
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
3 Park Road, Teddington, TW11 0AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CELLI, Alessandro, CLAPHAM, Jonathan Andrew, KASHYAP, Ashwin, MORNINGTON, Arthur Gerald, Lord, SHEPHERD, Andrew Carl
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEXTERS HOLDCO LIMITED

DEXTERS HOLDCO LIMITED is an active company incorporated on 10 February 2021 with the registered office located in Teddington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DEXTERS HOLDCO LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13193259

LTD Company

Age

5 Years

Incorporated 10 February 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026

Previous Company Names

ZAK HOLDCO LIMITED
From: 10 February 2021To: 15 November 2021
Contact
Address

3 Park Road Teddington, TW11 0AP,

Previous Addresses

3 Cadogan Gate London SW1X 0AS United Kingdom
From: 10 February 2021To: 19 April 2021
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Share Issue
Apr 21
Funding Round
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
May 21
Director Joined
Jun 21
Funding Round
Sept 21
Director Left
Nov 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
Funding Round
Sept 25
Share Issue
Oct 25
Funding Round
Oct 25
Share Issue
Dec 25
8
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ENGEL, Yaron

Active
Park Road, TeddingtonTW11 0AP
Secretary
Appointed 16 Apr 2021

CELLI, Alessandro

Active
Cadogan Gate, LondonSW1X 0AS
Born October 1981
Director
Appointed 10 Feb 2021

CLAPHAM, Jonathan Andrew

Active
Cadogan Gate, LondonSW1X 0AS
Born December 1987
Director
Appointed 10 Feb 2021

KASHYAP, Ashwin

Active
Park Road, TeddingtonTW11 0AP
Born September 1977
Director
Appointed 16 Apr 2021

MORNINGTON, Arthur Gerald, Lord

Active
Park Road, TeddingtonTW11 0AP
Born January 1978
Director
Appointed 16 Apr 2021

SHEPHERD, Andrew Carl

Active
Park Road, TeddingtonTW11 0AP
Born December 1965
Director
Appointed 16 Apr 2021

DOBLE, Jeffrey Ian

Resigned
Park Road, TeddingtonTW11 0AP
Born August 1959
Director
Appointed 16 Apr 2021
Resigned 19 Nov 2024

Persons with significant control

1

Cadogan Gate, LondonSW1X 0AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2021
Fundings
Financials
Latest Activities

Filing History

45

Capital Alter Shares Redemption Statement Of Capital
24 December 2025
SH02Allotment of Shares (prescribed particulars)
20 November 2025
ANNOTATIONANNOTATION
Resolution
20 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
29 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Memorandum Articles
22 September 2025
MAMA
3 July 2025
ANNOTATIONANNOTATION
Resolution
3 July 2025
RESOLUTIONSResolutions
Memorandum Articles
30 May 2025
MAMA
Resolution
30 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
10 December 2021
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 November 2021
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Incorporation Company
10 February 2021
NEWINCIncorporation