UKBizDB.co.uk

DEXTERITY SPARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dexterity Spark Limited. The company was founded 9 years ago and was given the registration number 09261263. The firm's registered office is in GRAYS. You can find them at 74 Camden Road, Chafford Hundred, Grays, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DEXTERITY SPARK LIMITED
Company Number:09261263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:74 Camden Road, Chafford Hundred, Grays, Essex, RM16 6PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frost Group Limited Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS

Secretary01 May 2015Active
C/O Frost Group Limited Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS

Director13 October 2014Active
C/O Frost Group Limited Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS

Director01 January 2017Active

People with Significant Control

Mr Andrew David Baker
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:C/O Frost Group Limited Court House, The Old Police Station, Ashby-De-La-Zouch, LE65 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Laura Stephanie Baker
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Address:C/O Frost Group Limited Court House, The Old Police Station, Ashby-De-La-Zouch, LE65 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Gazette

Gazette dissolved liquidation.

Download
2023-08-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-16Address

Change registered office address company with date old address new address.

Download
2021-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-15Resolution

Resolution.

Download
2021-04-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Accounts

Change account reference date company previous extended.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type micro entity.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts amended with accounts type total exemption small.

Download
2016-07-10Accounts

Accounts with accounts type micro entity.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Officers

Appoint person secretary company with name date.

Download
2014-11-12Address

Change registered office address company with date old address new address.

Download
2014-10-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.