Background WavePink WaveYellow Wave

DEXAM GROUP LIMITED (14120333)

DEXAM GROUP LIMITED (14120333) is an active UK company. incorporated on 20 May 2022. with registered office in Midhurst. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEXAM GROUP LIMITED has been registered for 3 years. Current directors include BRADLEY, Howard, DYER, Bryony, MORGAN-GRENVILLE, Roger Temple and 2 others.

Company Number
14120333
Status
active
Type
ltd
Incorporated
20 May 2022
Age
3 years
Address
Units 8-10 Holmbush Industrial Estate, Midhurst, GU29 9HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADLEY, Howard, DYER, Bryony, MORGAN-GRENVILLE, Roger Temple, ROBERTS, Thomas, STEWART, Hugh John Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEXAM GROUP LIMITED

DEXAM GROUP LIMITED is an active company incorporated on 20 May 2022 with the registered office located in Midhurst. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEXAM GROUP LIMITED was registered 3 years ago.(SIC: 70100)

Status

active

Active since 3 years ago

Company No

14120333

LTD Company

Age

3 Years

Incorporated 20 May 2022

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Units 8-10 Holmbush Industrial Estate Midhurst, GU29 9HE,

Previous Addresses

Units 8-10 Holmbush Way Midhurst West Sussex GU29 9AG England
From: 20 May 2022To: 30 June 2022
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
New Owner
Jun 22
Owner Exit
Jun 22
Loan Secured
Aug 22
Funding Round
Aug 22
Owner Exit
Apr 23
Director Joined
Jan 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

BRADLEY, Howard

Active
Holmbush Industrial Estate, MidhurstGU29 9HE
Born December 1961
Director
Appointed 20 May 2022

DYER, Bryony

Active
Holmbush Industrial Estate, MidhurstGU29 9HE
Born July 1965
Director
Appointed 20 May 2022

MORGAN-GRENVILLE, Roger Temple

Active
Holmbush Industrial Estate, MidhurstGU29 9HE
Born December 1959
Director
Appointed 20 May 2022

ROBERTS, Thomas

Active
Holmbush Industrial Estate, MidhurstGU29 9HE
Born September 1988
Director
Appointed 21 Jan 2025

STEWART, Hugh John Patrick

Active
Holmbush Industrial Estate, MidhurstGU29 9HE
Born June 1953
Director
Appointed 20 May 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Roger Temple Morgan-Grenville

Ceased
Holmbush Industrial Estate, MidhurstGU29 9HE
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2022
Ceased 22 Jul 2022
Thistle Court, EdinburghEH2 1DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2022

Mrs Bryony Dyer

Ceased
Holmbush Industrial Estate, MidhurstGU29 9HE
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
29 September 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Incorporation Company
20 May 2022
NEWINCIncorporation