DADEX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DADEX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14098620

Incorporation date

10/05/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2023)
dot icon23/02/2026
Certificate of change of name
dot icon16/02/2026
Total exemption full accounts made up to 2024-08-31
dot icon04/02/2026
Compulsory strike-off action has been discontinued
dot icon03/02/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon02/02/2026
Termination of appointment of Stephen Headly as a director on 2026-02-02
dot icon02/02/2026
Appointment of Stephen Headly as a director on 2026-02-02
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon23/01/2026
Termination of appointment of Kenneth Mark Deubner as a director on 2026-01-23
dot icon23/01/2026
Termination of appointment of Kresimir Mostarcic as a director on 2026-01-23
dot icon25/08/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon24/12/2024
Statement of capital following an allotment of shares on 2024-12-22
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with updates
dot icon23/12/2024
Appointment of Sandra De Leon as a director on 2024-12-22
dot icon22/12/2024
Appointment of Stephen Headly as a director on 2024-12-22
dot icon22/12/2024
Appointment of Nicolas Allo as a director on 2024-12-22
dot icon22/12/2024
Appointment of Mariano Dadamo as a director on 2024-12-22
dot icon04/12/2024
Statement of capital following an allotment of shares on 2024-12-03
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon29/11/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon18/06/2024
Termination of appointment of Al Halabi Mayssar as a director on 2024-06-18
dot icon18/06/2024
Termination of appointment of Weisbord Michael as a director on 2024-06-18
dot icon27/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/02/2024
Previous accounting period extended from 2023-05-31 to 2023-08-31
dot icon07/10/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon07/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon07/10/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon24/05/2023
Appointment of Weisbord Michael as a director on 2023-05-24
dot icon04/05/2023
Termination of appointment of Boris Trgovec as a director on 2023-05-04
dot icon04/05/2023
Termination of appointment of Ivan Bednjicki as a director on 2023-05-04
dot icon04/05/2023
Appointment of Georgios Kyriakopoulos as a director on 2023-05-04
dot icon04/05/2023
Appointment of Meyr Lebovic as a director on 2023-05-04
dot icon04/05/2023
Appointment of John Banke as a director on 2023-05-04
dot icon04/05/2023
Appointment of Kenneth Mark Deubner as a director on 2023-05-04
dot icon10/03/2023
Termination of appointment of Sasa Perkovic as a director on 2023-03-10
dot icon10/03/2023
Termination of appointment of Kolinda Grabar Kitarovic as a director on 2023-03-10
dot icon10/03/2023
Termination of appointment of Stjepan Mesic as a director on 2023-03-10
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-02-22
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon19/02/2023
Appointment of Kolinda Grabar Kitarovic as a director on 2023-02-19
dot icon19/02/2023
Appointment of Sasa Perkovic as a director on 2023-02-19
dot icon19/02/2023
Appointment of Stjepan Mesic as a director on 2023-02-19
dot icon19/02/2023
Appointment of Al Halabi Mayssar as a director on 2023-02-19
dot icon19/02/2023
Appointment of Nicolo Maestrini as a director on 2023-02-19
dot icon19/02/2023
Appointment of Boris Trgovec as a director on 2023-02-19
dot icon19/02/2023
Director's details changed for Al Halabi Mayssar on 2023-02-19
dot icon19/02/2023
Appointment of Mario Ray Brown as a director on 2023-02-19
dot icon19/02/2023
Appointment of Ivan Bednjicki as a director on 2023-02-19
dot icon19/02/2023
Statement of capital following an allotment of shares on 2023-02-19
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon18/02/2023
Appointment of Mr Denis Toth as a director on 2023-02-19
dot icon18/02/2023
Appointment of Kresimir Mostarcic as a director on 2023-02-19

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Juric, Kristian
Secretary
10/05/2022 - Present
-
Michael, Weisbord
Director
24/05/2023 - 18/06/2024
-
Trgovec, Boris
Director
19/02/2023 - 04/05/2023
-
Mayssar, Al Halabi
Director
19/02/2023 - 18/06/2024
-
Juric, Kristian
Director
10/05/2022 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DADEX HOLDINGS LIMITED

DADEX HOLDINGS LIMITED is an(a) Active company incorporated on 10/05/2022 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DADEX HOLDINGS LIMITED?

toggle

DADEX HOLDINGS LIMITED is currently Active. It was registered on 10/05/2022 .

Where is DADEX HOLDINGS LIMITED located?

toggle

DADEX HOLDINGS LIMITED is registered at 128 City Road, London EC1V 2NX.

What does DADEX HOLDINGS LIMITED do?

toggle

DADEX HOLDINGS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DADEX HOLDINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Certificate of change of name.