DEXTROUS.NET LIMITED

Register to unlock more data on OkredoRegister

DEXTROUS.NET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04212735

Incorporation date

09/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester, Leics LE5 0TECopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2001)
dot icon12/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/07/2024
Registered office address changed from 16 Dudley Street Grimsby DN31 2AB England to Suite 4, New Humberstone House 40 Thurmaston Lane Leicester Leics LE5 0TE on 2024-07-26
dot icon13/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon08/07/2020
Micro company accounts made up to 2020-03-31
dot icon09/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon14/08/2019
Micro company accounts made up to 2019-03-31
dot icon11/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon18/07/2018
Micro company accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon07/07/2017
Registered office address changed from 18 Bluestone Rise Louth Lincolnshire LN11 9XZ to 16 Dudley Street Grimsby DN31 2AB on 2017-07-07
dot icon16/06/2017
Micro company accounts made up to 2017-03-31
dot icon14/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon28/04/2016
Director's details changed for Jonathan Ashford-Clark on 2016-04-19
dot icon22/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon28/01/2014
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon14/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon14/05/2013
Director's details changed for Michael Wilson on 2013-05-01
dot icon14/05/2013
Director's details changed for Jonathan Ashford-Clark on 2013-05-01
dot icon27/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon11/05/2011
Director's details changed for Jonathan Ashford-Clark on 2011-04-27
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/07/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon17/06/2010
Registered office address changed from 75 Barrow Road Sileby Loughborough Leicestershire LE12 7LW United Kingdom on 2010-06-17
dot icon21/05/2010
Termination of appointment of Seri Al-Najjar as a director
dot icon18/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/05/2009
Return made up to 09/05/09; full list of members
dot icon17/10/2008
Ad 18/08/08\gbp si 3@1=3\gbp ic 100/103\
dot icon10/10/2008
Resolutions
dot icon26/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/07/2008
Director appointed mr seri safwan al-najjar
dot icon07/07/2008
Director's change of particulars / jonathan ashford-clark / 04/07/2008
dot icon02/07/2008
Registered office changed on 02/07/2008 from 18 bluestone rise louth lincolnshire LN11 9XZ
dot icon16/05/2008
Return made up to 09/05/08; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/05/2007
Return made up to 09/05/07; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon23/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/05/2006
Return made up to 09/05/06; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/06/2005
Return made up to 09/05/05; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/06/2004
Return made up to 09/05/04; full list of members
dot icon02/02/2004
Director's particulars changed
dot icon27/06/2003
Return made up to 09/05/03; full list of members
dot icon12/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon18/11/2002
Secretary's particulars changed;director's particulars changed
dot icon18/11/2002
Registered office changed on 18/11/02 from: 5 grove farm creake road sculthorpe norfolk NR21 9NF
dot icon12/06/2002
Accounting reference date extended from 31/05/02 to 31/10/02
dot icon29/05/2002
Return made up to 09/05/02; full list of members
dot icon29/05/2001
Ad 09/05/01--------- £ si 99@1=99 £ ic 1/100
dot icon17/05/2001
Secretary resigned
dot icon09/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
131.42K
-
0.00
-
-
2022
1
185.89K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Michael
Director
09/05/2001 - Present
-
Ashford-Clark, Jonathan
Director
09/05/2001 - Present
-

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

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 DEXTROUS.NET LIMITED

DEXTROUS.NET LIMITED is an(a) Active company incorporated on 09/05/2001 with the registered office located at Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester, Leics LE5 0TE. There are currently 2 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 DEXTROUS.NET LIMITED?

toggle

DEXTROUS.NET LIMITED is currently Active. It was registered on 09/05/2001 .

Where is DEXTROUS.NET LIMITED located?

toggle

DEXTROUS.NET LIMITED is registered at Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester, Leics LE5 0TE.

What does DEXTROUS.NET LIMITED do?

toggle

DEXTROUS.NET LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for DEXTROUS.NET LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-11 with no updates.