DIXEY OF LONDON LIMITED

Register to unlock more data on OkredoRegister

DIXEY OF LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03415166

Incorporation date

06/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 C Montpelier Vale, London SE3 0TACopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1997)
dot icon13/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/09/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon05/10/2023
Director's details changed for Dr Simon James Palmer on 2023-10-05
dot icon05/10/2023
Change of details for Charles Dixey Ltd as a person with significant control on 2023-10-05
dot icon16/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon31/01/2022
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 13 C Montpelier Vale London SE3 0TA on 2022-01-31
dot icon16/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon19/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon14/12/2020
Cessation of C.W. Dixey & Sons Ltd as a person with significant control on 2020-12-09
dot icon14/12/2020
Notification of Charles Dixey Ltd as a person with significant control on 2020-12-09
dot icon11/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon24/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon08/01/2020
Statement of capital on 2020-01-08
dot icon08/01/2020
Statement by Directors
dot icon08/01/2020
Solvency Statement dated 27/12/19
dot icon08/01/2020
Resolutions
dot icon10/09/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/09/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 2017-12-19
dot icon16/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon04/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-10-26
dot icon02/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/04/2016
Resolutions
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon09/09/2015
Annual return made up to 2015-08-06
dot icon25/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/10/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/10/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 2013-10-14
dot icon10/09/2013
Resolutions
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon28/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon28/11/2011
Secretary's details changed for Dr Simon James Palmer on 2011-11-28
dot icon28/11/2011
Director's details changed for Dr Simon James Palmer on 2011-11-28
dot icon28/11/2011
Secretary's details changed for Dr Simon James Palmer on 2011-11-28
dot icon24/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/01/2011
Registered office address changed from 21 the Barton Cobham Surrey KT11 2NJ on 2011-01-20
dot icon19/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon19/08/2010
Director's details changed for Dr Simon James Palmer on 2010-08-06
dot icon21/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/04/2010
Certificate of change of name
dot icon09/04/2010
Change of name notice
dot icon12/02/2010
Change of name notice
dot icon27/01/2010
Resolutions
dot icon27/01/2010
Change of name notice
dot icon11/08/2009
Return made up to 06/08/09; full list of members
dot icon04/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/01/2009
Registered office changed on 23/01/2009 from 13 montpelier vale london SE3 0TA
dot icon27/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/08/2008
Return made up to 06/08/08; full list of members
dot icon14/08/2008
Director appointed dr simon james palmer
dot icon14/08/2008
Appointment terminated director clive holloway
dot icon19/05/2008
Appointment terminated director karen greenaway
dot icon19/05/2008
Director appointed clive alfred holloway
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Secretary resigned
dot icon05/02/2008
New secretary appointed
dot icon07/09/2007
Return made up to 06/08/07; no change of members
dot icon19/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon31/08/2006
Return made up to 06/08/06; full list of members
dot icon16/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon02/09/2005
Return made up to 06/08/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/08/2004
Total exemption small company accounts made up to 2004-02-29
dot icon18/08/2004
Return made up to 06/08/04; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon21/08/2003
Return made up to 06/08/03; full list of members
dot icon14/08/2002
Return made up to 06/08/02; full list of members
dot icon02/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon06/09/2001
Return made up to 06/08/01; full list of members; amend
dot icon09/08/2001
Return made up to 06/08/01; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon24/08/2000
Return made up to 06/08/00; full list of members
dot icon01/08/2000
Full accounts made up to 2000-02-29
dot icon21/01/2000
Ad 16/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon22/12/1999
Full accounts made up to 1999-02-28
dot icon04/10/1999
Registered office changed on 04/10/99 from: po box 14 diplocks way hailsham east sussex BN27 3JF
dot icon07/09/1999
Return made up to 06/08/99; full list of members
dot icon11/03/1999
Director resigned
dot icon25/02/1999
New director appointed
dot icon15/09/1998
Return made up to 06/08/98; full list of members
dot icon10/08/1998
Full accounts made up to 1998-02-28
dot icon23/02/1998
Certificate of change of name
dot icon27/10/1997
Resolutions
dot icon27/10/1997
Resolutions
dot icon27/10/1997
Resolutions
dot icon14/10/1997
Secretary resigned
dot icon14/10/1997
Director resigned
dot icon13/10/1997
Accounting reference date shortened from 31/08/98 to 28/02/98
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New secretary appointed
dot icon03/10/1997
Secretary resigned
dot icon03/10/1997
Director resigned
dot icon06/08/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon-44.35 % *

* during past year

Cash in Bank

£5,125.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
301.81K
-
0.00
22.66K
-
2023
0
300.90K
-
0.00
9.21K
-
2024
0
314.24K
-
0.00
5.13K
-
2024
0
314.24K
-
0.00
5.13K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

314.24K £Ascended4.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.13K £Descended-44.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIXEY OF LONDON LIMITED

DIXEY OF LONDON LIMITED is an(a) Active company incorporated on 06/08/1997 with the registered office located at 13 C Montpelier Vale, London SE3 0TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIXEY OF LONDON LIMITED?

toggle

DIXEY OF LONDON LIMITED is currently Active. It was registered on 06/08/1997 .

Where is DIXEY OF LONDON LIMITED located?

toggle

DIXEY OF LONDON LIMITED is registered at 13 C Montpelier Vale, London SE3 0TA.

What does DIXEY OF LONDON LIMITED do?

toggle

DIXEY OF LONDON LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for DIXEY OF LONDON LIMITED?

toggle

The latest filing was on 13/10/2025: Total exemption full accounts made up to 2025-02-28.