DEXDYNE LIMITED

Register to unlock more data on OkredoRegister

DEXDYNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02635696

Incorporation date

07/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 033 Northlight Parade, Nelson, Lancashire BB9 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1991)
dot icon03/12/2025
Resignation of a liquidator
dot icon12/08/2025
Resolutions
dot icon12/08/2025
Appointment of a voluntary liquidator
dot icon12/08/2025
Statement of affairs
dot icon12/08/2025
Registered office address changed from Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US to Office 033 Northlight Parade Nelson Lancashire BB9 5EG on 2025-08-12
dot icon06/05/2025
Appointment of Mr Bharat Gupta as a secretary on 2025-05-06
dot icon06/05/2025
Termination of appointment of Patrick Nils Erik Martensson as a secretary on 2025-05-06
dot icon22/07/2024
Change of details for Mr Bharat Bhushan Gupta as a person with significant control on 2024-07-01
dot icon22/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon09/07/2024
Director's details changed for David Gordon Collier on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Bharat Bhushan Gupta on 2024-07-09
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2023
Termination of appointment of Nils Erik Vilhelm Martensson as a director on 2023-08-18
dot icon17/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon17/07/2021
Director's details changed for Mr Nils Erik Vilhelm Martensson on 2021-07-07
dot icon05/05/2021
Satisfaction of charge 2 in full
dot icon21/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon19/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon26/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon19/02/2016
Statement of company's objects
dot icon19/02/2016
Resolutions
dot icon14/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon14/12/2011
Change of share class name or designation
dot icon14/12/2011
Resolutions
dot icon06/12/2011
Statement of capital following an allotment of shares on 2011-11-25
dot icon14/10/2011
Resolutions
dot icon04/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mr Bharat Bhushan Gupta on 2010-07-31
dot icon03/08/2010
Director's details changed for David Gordon Collier on 2010-07-31
dot icon09/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon18/08/2009
Resolutions
dot icon10/08/2009
Return made up to 31/07/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/08/2008
Return made up to 07/08/08; full list of members
dot icon29/07/2008
Resolutions
dot icon17/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Ad 26/03/08\gbp si [email protected]=165\gbp ic 1977/2142\
dot icon24/09/2007
Return made up to 07/08/07; full list of members
dot icon19/07/2007
Resolutions
dot icon19/07/2007
Resolutions
dot icon04/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/09/2006
Return made up to 07/08/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/05/2006
Ad 01/11/05--------- £ si [email protected]=110 £ ic 1866/1976
dot icon27/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/09/2005
Ad 09/08/05--------- £ si [email protected]=126 £ ic 1740/1866
dot icon26/08/2005
Return made up to 07/08/05; full list of members
dot icon26/08/2005
Registered office changed on 26/08/05 from: oakley house tetbury road cirencester gloucestershire GL7 1US
dot icon26/08/2005
Location of debenture register
dot icon26/08/2005
Location of register of members
dot icon22/08/2005
£ nc 1750/2500 30/03/05
dot icon13/05/2005
New secretary appointed
dot icon13/05/2005
New director appointed
dot icon13/05/2005
Secretary resigned
dot icon13/05/2005
Ad 04/04/05--------- £ si [email protected]=240 £ ic 1500/1740
dot icon13/05/2005
Ad 01/06/04-12/08/04 £ si [email protected]
dot icon13/05/2005
Ad 01/06/04-12/08/04 £ si [email protected]
dot icon13/05/2005
Resolutions
dot icon13/05/2005
Resolutions
dot icon13/05/2005
£ nc 1600/1750 01/06/04
dot icon13/05/2005
Resolutions
dot icon13/05/2005
£ nc 400/1600 22/05/02
dot icon08/04/2005
Resolutions
dot icon06/10/2004
Return made up to 07/08/04; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/08/2003
Return made up to 07/08/03; full list of members
dot icon05/06/2003
Return made up to 07/08/02; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/06/2002
Ad 22/05/02-22/05/02 £ si 27@1=27 £ ic 2/29
dot icon25/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/10/2001
Return made up to 07/08/01; full list of members
dot icon21/01/2001
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon01/09/2000
Return made up to 07/08/00; full list of members
dot icon22/06/2000
Registered office changed on 22/06/00 from: northway house cirencester gloucestershire GL7 2QY
dot icon15/10/1999
Accounts for a small company made up to 1998-12-31
dot icon02/09/1999
Return made up to 07/08/99; no change of members
dot icon01/10/1998
Return made up to 07/08/98; full list of members
dot icon18/08/1998
Accounts for a small company made up to 1997-12-31
dot icon07/11/1997
Return made up to 07/08/97; no change of members
dot icon12/09/1997
Accounts for a small company made up to 1996-12-31
dot icon18/10/1996
Accounts for a small company made up to 1995-12-31
dot icon13/08/1996
Return made up to 07/08/96; no change of members
dot icon02/10/1995
Accounts for a small company made up to 1994-12-31
dot icon09/08/1995
Return made up to 07/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Accounts for a small company made up to 1993-12-31
dot icon01/09/1994
Return made up to 07/08/94; no change of members
dot icon02/12/1993
Registered office changed on 02/12/93 from: northway house cirencester glos GL7 2QY
dot icon06/08/1993
Particulars of mortgage/charge
dot icon28/07/1993
Return made up to 07/08/93; no change of members
dot icon07/06/1993
Accounts for a small company made up to 1992-12-31
dot icon23/12/1992
Accounting reference date shortened from 31/01 to 31/12
dot icon06/08/1992
Return made up to 07/08/92; full list of members
dot icon04/07/1992
Accounting reference date extended from 31/10 to 31/01
dot icon19/11/1991
New secretary appointed;director resigned;new director appointed
dot icon19/11/1991
Registered office changed on 19/11/91 from: shaibern house 28 scrutton st london EC2A 4RQ
dot icon19/11/1991
Secretary resigned;new director appointed
dot icon19/11/1991
Memorandum and Articles of Association
dot icon13/11/1991
Accounting reference date notified as 31/10
dot icon14/10/1991
Certificate of change of name
dot icon07/08/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
127.06K
-
0.00
-
-
2022
4
131.83K
-
0.00
-
-
2022
4
131.83K
-
0.00
-
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

131.83K £Ascended3.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
07/08/1991 - 17/09/1991
506
Martensson, Nils Erik Vilhelm
Director
26/04/2005 - 18/08/2023
10
Gupta, Bharat Bhushan
Director
17/09/1991 - Present
-
Collier, David Gordon
Director
17/09/1991 - Present
-
Martensson, Patrick Nils Erik
Secretary
26/04/2005 - 06/05/2025
3

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DEXDYNE LIMITED

DEXDYNE LIMITED is an(a) Liquidation company incorporated on 07/08/1991 with the registered office located at Office 033 Northlight Parade, Nelson, Lancashire BB9 5EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DEXDYNE LIMITED?

toggle

DEXDYNE LIMITED is currently Liquidation. It was registered on 07/08/1991 .

Where is DEXDYNE LIMITED located?

toggle

DEXDYNE LIMITED is registered at Office 033 Northlight Parade, Nelson, Lancashire BB9 5EG.

What does DEXDYNE LIMITED do?

toggle

DEXDYNE LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

How many employees does DEXDYNE LIMITED have?

toggle

DEXDYNE LIMITED had 4 employees in 2022.

What is the latest filing for DEXDYNE LIMITED?

toggle

The latest filing was on 03/12/2025: Resignation of a liquidator.