DEXT SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

DEXT SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07361080

Incorporation date

31/08/2010

Size

Full

Contacts

Registered address

Registered address

Unit 2.1 Techspace Shoreditch, 25 Luke Steet, London EC2A 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon09/02/2026
Registration of charge 073610800018, created on 2026-02-09
dot icon15/01/2026
Termination of appointment of Michael David Cox as a director on 2026-01-15
dot icon15/01/2026
Appointment of Robert Henry Strudwick as a director on 2026-01-15
dot icon08/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon14/08/2025
Appointment of Mrs Stephanie Ann Kelly as a director on 2025-08-14
dot icon01/08/2025
Full accounts made up to 2024-12-31
dot icon13/06/2025
Termination of appointment of David James Lockie as a director on 2025-05-31
dot icon09/06/2025
Registered office address changed from Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS United Kingdom to Unit 2.1 Techspace Shoreditch 25 Luke Steet London EC2A 4DS on 2025-06-09
dot icon09/06/2025
Change of details for Dext Bidco Limited as a person with significant control on 2025-06-09
dot icon07/05/2025
Director's details changed for Mr Sarbjit Singh Gill on 2023-09-18
dot icon30/04/2025
Termination of appointment of Nicholas Anthony Gilhespie as a director on 2025-03-20
dot icon18/02/2025
Current accounting period extended from 2025-12-31 to 2026-04-30
dot icon18/02/2025
Termination of appointment of Stephen Paul Rowley as a director on 2025-01-31
dot icon30/12/2024
Appointment of Mr David James Lockie as a director on 2024-12-20
dot icon30/12/2024
Appointment of Mr Michael David Cox as a director on 2024-12-20
dot icon18/12/2024
Satisfaction of charge 073610800002 in full
dot icon18/12/2024
Satisfaction of charge 073610800003 in full
dot icon18/12/2024
Satisfaction of charge 073610800004 in full
dot icon18/12/2024
Satisfaction of charge 073610800005 in full
dot icon18/12/2024
Satisfaction of charge 073610800006 in full
dot icon18/12/2024
Satisfaction of charge 073610800007 in full
dot icon18/12/2024
Satisfaction of charge 073610800008 in full
dot icon18/12/2024
Satisfaction of charge 073610800009 in full
dot icon18/12/2024
Satisfaction of charge 073610800010 in full
dot icon18/12/2024
Satisfaction of charge 073610800011 in full
dot icon18/12/2024
Satisfaction of charge 073610800012 in full
dot icon18/12/2024
Satisfaction of charge 073610800013 in full
dot icon18/12/2024
Satisfaction of charge 073610800014 in full
dot icon18/12/2024
Satisfaction of charge 073610800015 in full
dot icon18/12/2024
Satisfaction of charge 073610800016 in full
dot icon18/12/2024
Satisfaction of charge 073610800017 in full
dot icon13/09/2024
Second filing of Confirmation Statement dated 2023-08-31
dot icon09/09/2024
Particulars of variation of rights attached to shares
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon11/08/2024
Full accounts made up to 2023-12-31
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon04/09/2023
31/08/23 Statement of Capital gbp 2943.9182
dot icon04/04/2023
Registration of charge 073610800017, created on 2023-03-22
dot icon07/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon09/12/2022
Appointment of Mr Sarbjit Singh Gill as a director on 2022-12-07
dot icon09/11/2022
Change of share class name or designation
dot icon09/11/2022
Particulars of variation of rights attached to shares
dot icon26/10/2022
Statement of capital following an allotment of shares on 2022-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
13/09/2017 - Present
2429
Marks, Alan Charles
Director
29/06/2012 - 22/01/2016
24
Zidel, Hillel Louis
Director
22/01/2016 - 06/05/2021
17
Lockie, David James
Director
20/12/2024 - 31/05/2025
76
Prenn, Alexis Daniel Sandown
Director
29/06/2012 - 06/05/2021
18

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEXT SOFTWARE LIMITED

DEXT SOFTWARE LIMITED is an(a) Active company incorporated on 31/08/2010 with the registered office located at Unit 2.1 Techspace Shoreditch, 25 Luke Steet, London EC2A 4DS. There are currently 4 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 DEXT SOFTWARE LIMITED?

toggle

DEXT SOFTWARE LIMITED is currently Active. It was registered on 31/08/2010 .

Where is DEXT SOFTWARE LIMITED located?

toggle

DEXT SOFTWARE LIMITED is registered at Unit 2.1 Techspace Shoreditch, 25 Luke Steet, London EC2A 4DS.

What does DEXT SOFTWARE LIMITED do?

toggle

DEXT SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DEXT SOFTWARE LIMITED?

toggle

The latest filing was on 09/02/2026: Registration of charge 073610800018, created on 2026-02-09.