Active
Company Information for DEXERTO LTD
C/O UHY HACKER YOUNG ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT,
|
Company Registration Number
08611030
Private Limited Company
Active |
Company Name | ||
---|---|---|
DEXERTO LTD | ||
Legal Registered Office | ||
C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT Other companies in LS2 | ||
Previous Names | ||
|
Company Number | 08611030 | |
---|---|---|
Company ID Number | 08611030 | |
Date formed | 2013-07-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-08 22:50:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MARSH |
||
RATANKUMAR DARYANI |
||
NICOLAS HULSMANS |
||
MICHAEL KENT |
||
CHRIS MARSH |
||
JOSHUA LUIS NINO DE GUZMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERS FUNDING LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
RIVERS FINANCE GROUP PLC | Director | 2012-02-10 | CURRENT | 2002-10-18 | Active | |
RIVERS SPV LIMITED | Director | 2012-02-10 | CURRENT | 2010-04-09 | Active | |
RIVERS LEASING PLC | Director | 2012-02-10 | CURRENT | 2010-09-14 | Active | |
RIVERS FINANCE LIMITED | Director | 2007-04-16 | CURRENT | 2007-04-16 | Active | |
FLINT EDGE LIMITED | Director | 2003-04-02 | CURRENT | 2003-04-02 | Active | |
G.H. DARYANI & CO. LIMITED | Director | 1995-08-29 | CURRENT | 1974-03-26 | Active | |
DECERTO LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
MENU GRILL LTD | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
DECERTO LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
ALL MEDIUMS LTD | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
DECERTO LIMITED | Director | 2013-12-05 | CURRENT | 2011-11-03 | Active | |
RIJO 42 GAME ON LIMITED | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
RIJO GAME ON LIMITED | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 086110300002 | ||
Director's details changed for Mr Nicolas Hulsmans on 2023-04-20 | ||
Director's details changed for Mr Christopher Marsh on 2021-10-20 | ||
Director's details changed for Mr Nicolas Hulsmans on 2023-08-18 | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES | ||
Director's details changed for Mr Chris Marsh on 2023-04-24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 086110300001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086110300001 | |
RES11 | Resolutions passed:
| |
SH01 | 29/07/22 STATEMENT OF CAPITAL GBP 124.9213 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RATANKUMAR DARYANI | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES | |
RP04CS01 | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/06/21 FROM 15 Queen Square Leeds LS2 8AJ | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Nicolas Hulsmans on 2019-09-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nicolas Hulsmans on 2019-03-31 | |
TM02 | Termination of appointment of Christopher Marsh on 2019-03-31 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES | |
SH02 | Sub-division of shares on 2017-03-01 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 121.1737 | |
SH01 | 01/03/17 STATEMENT OF CAPITAL GBP 121.1737 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR RATANKUMAR DARYANI | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 499.995552 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 500 | |
SH01 | 15/03/16 STATEMENT OF CAPITAL GBP 500 | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 300 | |
SH01 | 10/11/15 STATEMENT OF CAPITAL GBP 300 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 17/11/15 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 102.9969 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
SH01 | 16/03/15 STATEMENT OF CAPITAL GBP 103 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/15 TO 31/03/15 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 18/03/2015 | |
CERTNM | Company name changed decerto france LIMITED\certificate issued on 19/03/15 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOSHUA LUIS NINO DE GUZMAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KENT | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEXERTO LTD
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as DEXERTO LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |