Company NameDexerto Ltd
Company StatusActive
Company Number08611030
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 8 months ago)
Previous NameDecerto France Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Chris Marsh
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr Nicolas Hulsmans
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBelgian
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address4 Grensbeekweg 4 Bus 4
1600 Sint-Pieters-Leeuw
Belgium
Director NameMr Michael Kent
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(1 year after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr Joshua Luis Nino De Guzman
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(1 year after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Secretary NameMr Christopher Marsh
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address11 Blackthorn Way
Wakefield
WF2 0HN
Director NameMr Ratankumar Daryani
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 October 2021)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressAmba House College Road
Harrow
HA1 1BA

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

310 at £0.01Samir Daryani
3.01%
Ordinary
2.5k at £0.01Christopher Marsh
24.27%
Ordinary
2.5k at £0.01Joshua Nino De Guzman
24.27%
Ordinary
2.5k at £0.01Michael Kent
24.27%
Ordinary
2.5k at £0.01Nicolas Hulsmans
24.27%
Ordinary

Financials

Year2014
Net Worth-£389
Cash£24,496
Current Liabilities£26,860

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

26 September 2022Delivered on: 26 September 2022
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding

Filing History

4 December 2023Accounts for a small company made up to 31 March 2023 (13 pages)
2 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 September 2023Registration of charge 086110300002, created on 22 September 2023 (46 pages)
18 August 2023Director's details changed for Mr Nicolas Hulsmans on 18 August 2023 (2 pages)
18 August 2023Director's details changed for Mr Nicolas Hulsmans on 20 April 2023 (2 pages)
18 August 2023Director's details changed for Mr Christopher Marsh on 20 October 2021 (2 pages)
17 July 2023Confirmation statement made on 7 July 2023 with updates (5 pages)
24 April 2023Director's details changed for Mr Chris Marsh on 24 April 2023 (2 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (12 pages)
26 September 2022Registration of charge 086110300001, created on 26 September 2022 (37 pages)
4 August 2022Statement of capital following an allotment of shares on 29 July 2022
  • GBP 124.9213
(3 pages)
4 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 31 March 2021 (12 pages)
25 October 2021Termination of appointment of Ratankumar Daryani as a director on 20 October 2021 (1 page)
7 July 2021Confirmation statement made on 7 July 2021 with updates (5 pages)
5 July 2021Second filing of Confirmation Statement dated 16 July 2020 (6 pages)
14 June 2021Registered office address changed from 15 Queen Square Leeds LS2 8AJ to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 14 June 2021 (1 page)
13 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
27 August 2020Confirmation statement made on 16 July 2020 with updates (5 pages)
27 August 2020Confirmation statement made on 16 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 05/07/2021.
(6 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 September 2019Director's details changed for Mr Nicolas Hulsmans on 19 September 2019 (2 pages)
18 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
18 July 2019Director's details changed for Mr Nicolas Hulsmans on 31 March 2019 (2 pages)
18 July 2019Termination of appointment of Christopher Marsh as a secretary on 31 March 2019 (1 page)
18 July 2019Director's details changed for Mr Chris Marsh on 31 March 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
27 April 2017Sub-division of shares on 1 March 2017 (6 pages)
27 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 121.1737
(8 pages)
27 April 2017Sub-division of shares on 1 March 2017 (6 pages)
27 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 121.1737
(8 pages)
18 April 2017Memorandum and Articles of Association (38 pages)
18 April 2017Memorandum and Articles of Association (38 pages)
5 October 2016Appointment of Mr Ratankumar Daryani as a director on 28 September 2016 (2 pages)
5 October 2016Appointment of Mr Ratankumar Daryani as a director on 28 September 2016 (2 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
27 May 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 500
(3 pages)
27 May 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 500
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 10 November 2015
  • GBP 300
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 10 November 2015
  • GBP 300
(3 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Converting shares 16/03/2015
(1 page)
17 November 2015Resolutions
  • RES13 ‐ Converting shares 16/03/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 August 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
17 August 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 103
(3 pages)
17 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 102.9969
(8 pages)
17 August 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 102.9969
(8 pages)
17 August 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 103
(3 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 March 2015Company name changed decerto france LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
19 March 2015Company name changed decerto france LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
1 August 2014Appointment of Mr Michael Kent as a director on 1 August 2014 (2 pages)
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Appointment of Mr Joshua Luis Nino De Guzman as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Joshua Luis Nino De Guzman as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Michael Kent as a director on 1 August 2014 (2 pages)
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Appointment of Mr Joshua Luis Nino De Guzman as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Michael Kent as a director on 1 August 2014 (2 pages)
16 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(26 pages)
16 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(26 pages)