Background WavePink WaveYellow Wave

DEXT MIDCO LIMITED (13338267)

DEXT MIDCO LIMITED (13338267) is an active UK company. incorporated on 15 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DEXT MIDCO LIMITED has been registered for 4 years. Current directors include KELLY, Stephanie Ann, STRUDWICK, Robert Henry.

Company Number
13338267
Status
active
Type
ltd
Incorporated
15 April 2021
Age
4 years
Address
Unit 2.1 Techspace Shoreditch, London, EC2A 4DS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KELLY, Stephanie Ann, STRUDWICK, Robert Henry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEXT MIDCO LIMITED

DEXT MIDCO LIMITED is an active company incorporated on 15 April 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DEXT MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13338267

LTD Company

Age

4 Years

Incorporated 15 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 January 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

HERMAPP MIDCO LIMITED
From: 15 April 2021To: 10 May 2021
Contact
Address

Unit 2.1 Techspace Shoreditch 25 Luke Steet London, EC2A 4DS,

Previous Addresses

Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS United Kingdom
From: 1 July 2022To: 9 June 2025
Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ United Kingdom
From: 6 January 2022To: 1 July 2022
2 More London Riverside London SE1 2AP United Kingdom
From: 15 April 2021To: 6 January 2022
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
May 21
Funding Round
May 21
Funding Round
Oct 22
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Apr 25
Director Left
Jun 25
New Owner
Jun 25
Director Joined
Aug 25
Owner Exit
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 14 Feb 2022

KELLY, Stephanie Ann

Active
470 London Road, SloughSL3 8QY
Born May 1971
Director
Appointed 14 Aug 2025

STRUDWICK, Robert Henry

Active
470 London Road, SloughSL3 8QY
Born April 1963
Director
Appointed 15 Jan 2026

COX, Michael David

Resigned
25 Luke Steet, LondonEC2A 4DS
Born January 1983
Director
Appointed 20 Dec 2024
Resigned 15 Jan 2026

HOLT, Søren

Resigned
25 Luke Street, LondonEC2A 4DS
Born February 1988
Director
Appointed 15 Apr 2021
Resigned 20 Dec 2024

JEFFERIES, Joseph Michael

Resigned
25 Luke Street, LondonEC2A 4DS
Born September 1988
Director
Appointed 15 Apr 2021
Resigned 20 Dec 2024

LOCKIE, David James

Resigned
25 Luke Steet, LondonEC2A 4DS
Born November 1973
Director
Appointed 20 Dec 2024
Resigned 31 May 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Michael David Cox

Ceased
25 Luke Steet, LondonEC2A 4DS
Born January 1983

Nature of Control

Right to appoint and remove directors
Notified 31 May 2025
Ceased 14 Aug 2025
470 London Road, SloughSL3 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
More London Riverside, LondonSE1 2AP

Nature of Control

Significant influence or control
Notified 05 May 2021
Ceased 20 Dec 2024
LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2021
Ceased 05 May 2021
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 February 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 February 2022
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
6 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
6 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2022
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Resolution
10 May 2021
RESOLUTIONSResolutions
Incorporation Company
15 April 2021
NEWINCIncorporation