DEXDA LIMITED

Register to unlock more data on OkredoRegister

DEXDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10748011

Incorporation date

02/05/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor, Chadwick Court, 15 Hatfields, London SE1 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2017)
dot icon20/02/2026
Change of details for Logicmonitor Uk Limited as a person with significant control on 2026-02-13
dot icon13/02/2026
Registered office address changed from 30 Stamford Street London SE1 9LQ United Kingdom to 2nd Floor, Chadwick Court 15 Hatfields London SE1 8DJ on 2026-02-13
dot icon10/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/12/24
dot icon10/02/2026
Audit exemption subsidiary accounts made up to 2024-12-30
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/12/24
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/12/24
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/12/23
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/12/23
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/12/23
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2023-12-30
dot icon07/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon21/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/12/22
dot icon21/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/12/22
dot icon21/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/12/22
dot icon21/02/2024
Audit exemption subsidiary accounts made up to 2022-12-30
dot icon23/05/2023
Termination of appointment of Nga Sze Carol Lee as a director on 2022-01-05
dot icon23/05/2023
Appointment of Nga Sze Carol Lee as a director on 2022-01-05
dot icon05/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon03/05/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/02/2023
Accounts for a small company made up to 2021-12-30
dot icon09/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon07/01/2022
Termination of appointment of Kevin Guy Mcgibben as a director on 2022-01-05
dot icon07/01/2022
Appointment of Nga Sze Carol Lee as a director on 2022-01-05
dot icon06/01/2022
Director's details changed for Christina Kosmowski on 2022-01-06
dot icon02/09/2021
Secretary's details changed for Christina Kosmowski on 2021-09-01
dot icon01/09/2021
Director's details changed for Mr Kevin Guy Mcgibben on 2021-09-01
dot icon01/09/2021
Director's details changed for Christina Kosmowski on 2021-09-01
dot icon01/09/2021
Appointment of Christina Kosmowski as a secretary on 2021-08-27
dot icon01/09/2021
Appointment of Christina Kosmowski as a director on 2021-08-27
dot icon01/09/2021
Termination of appointment of Ziad Fanous as a director on 2021-08-27
dot icon01/09/2021
Termination of appointment of Ziad Fanous as a secretary on 2021-08-27
dot icon30/06/2021
Notification of Logicmonitor Uk Limited as a person with significant control on 2021-06-30
dot icon30/06/2021
Cessation of Patrick Gerard O'connor as a person with significant control on 2021-06-30
dot icon30/06/2021
Termination of appointment of Patrick Gerard O'connor as a director on 2021-06-30
dot icon30/06/2021
Appointment of Ziad Fanous as a secretary on 2021-06-30
dot icon30/06/2021
Appointment of Ziad Fanous as a director on 2021-06-30
dot icon30/06/2021
Appointment of Kevin Mcgibben as a director on 2021-06-30
dot icon30/06/2021
Registered office address changed from , C/O Hjs Chartered Accountants 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom to 30 Stamford Street London SE1 9LQ on 2021-06-30
dot icon30/06/2021
Current accounting period shortened from 2022-03-31 to 2021-12-30
dot icon17/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-05-01 with updates
dot icon16/04/2021
Change of details for Mr Patrick Gerard O'connor as a person with significant control on 2021-02-19
dot icon16/04/2021
Director's details changed for Mr Patrick Gerard O'connor on 2021-02-19
dot icon16/04/2021
Registered office address changed from , 31-35 Kirby Street Holborn, London, EC1N 8TE, United Kingdom to 30 Stamford Street London SE1 9LQ on 2021-04-16
dot icon12/11/2020
Change of details for Mr Patrick Gerard O'connor as a person with significant control on 2020-08-17
dot icon12/11/2020
Director's details changed for Mr Patrick Gerard O'connor on 2020-08-17
dot icon12/11/2020
Registered office address changed from , 38 Chancery Lane, London, WC2A 1EN, England to 30 Stamford Street London SE1 9LQ on 2020-11-12
dot icon12/11/2020
Confirmation statement made on 2020-05-01 with updates
dot icon18/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon12/03/2019
Registered office address changed from , Chancery House 53-64 Chancery Lane, London, WC2A 1QS, United Kingdom to 30 Stamford Street London SE1 9LQ on 2019-03-12
dot icon17/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/07/2018
Previous accounting period shortened from 2018-05-31 to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon04/09/2017
Registered office address changed from , Floor 3 7-8 st Martins Place, London, WC2H 0NN, England to 30 Stamford Street London SE1 9LQ on 2017-09-04
dot icon04/09/2017
Director's details changed for Mr Patrick Gerard O'connor on 2017-09-04
dot icon04/09/2017
Change of details for Mr Patrick Gerard O'connor as a person with significant control on 2017-09-04
dot icon02/05/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£763,831.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
205.31K
-
0.00
763.83K
-
2021
8
205.31K
-
0.00
763.83K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

205.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

763.83K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connor, Patrick Gerard
Director
02/05/2017 - 30/06/2021
6
Kosmowski, Christina
Director
27/08/2021 - Present
1
Fanous, Ziad
Director
30/06/2021 - 27/08/2021
1
Mcgibben, Kevin Guy
Director
30/06/2021 - 05/01/2022
2
Lee, Nga Sze Carol
Director
05/01/2022 - 05/01/2022
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DEXDA LIMITED

DEXDA LIMITED is an(a) Active company incorporated on 02/05/2017 with the registered office located at 2nd Floor, Chadwick Court, 15 Hatfields, London SE1 8DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DEXDA LIMITED?

toggle

DEXDA LIMITED is currently Active. It was registered on 02/05/2017 .

Where is DEXDA LIMITED located?

toggle

DEXDA LIMITED is registered at 2nd Floor, Chadwick Court, 15 Hatfields, London SE1 8DJ.

What does DEXDA LIMITED do?

toggle

DEXDA LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does DEXDA LIMITED have?

toggle

DEXDA LIMITED had 8 employees in 2021.

What is the latest filing for DEXDA LIMITED?

toggle

The latest filing was on 20/02/2026: Change of details for Logicmonitor Uk Limited as a person with significant control on 2026-02-13.