Company NameDEX Construction Group Limited
Company StatusActive
Company Number11108356
CategoryPrivate Limited Company
Incorporation Date12 December 2017(6 years, 4 months ago)
Previous NamePiccadilly Tower Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gavin Anthony Taylor
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(same day as company formation)
RoleRegional General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Building Second Floor, 9-21 Pri
Manchester
M2 4DN
Director NameMr David Chiu
Date of BirthMay 1954 (Born 70 years ago)
NationalityChinese
StatusCurrent
Appointed12 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressNorthern Assurance Building Second Floor, 9-21 Pri
Manchester
M2 4DN
Director NameMr Wai Hung Boswell Cheung
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed16 September 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence AddressNorthern Assurance Building Second Floor, 9-21 Pri
Manchester
M2 4DN
Director NameMr Simon Jonathan Adams
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorthern Assurance Building Second Floor, 9-21 Pri
Manchester
M2 4DN
Director NameMs Jennifer Wendy Chiu
Date of BirthMarch 1983 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed12 January 2024(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleManaging Director
Country of ResidenceHong Kong
Correspondence AddressNorthern Assurance Building Second Floor, 9-21 Pri
Manchester
M2 4DN
Director NameMr Ka Pong Chan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed12 December 2017(same day as company formation)
RoleFinance Director
Country of ResidenceHong Kong
Correspondence AddressNorthern Assurance Building Second Floor, 9-21 Pri
Manchester
M2 4DN
Director NameMr John Joseph Connolly
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(same day as company formation)
RoleHead Of Development
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Building Second Floor, 9-21 Pri
Manchester
M2 4DN
Director NameMr Cheong Thard Hoong
Date of BirthDecember 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed12 December 2017(same day as company formation)
RoleManaging Director
Country of ResidenceHong Kong
Correspondence AddressNorthern Assurance Building Second Floor, 9-21 Pri
Manchester
M2 4DN
Director NameMr Christopher Cheung
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(2 years after company formation)
Appointment Duration1 month (resigned 10 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthern Assurance Building Second Floor, 9-21 Pri
Manchester
M2 4DN

Location

Registered AddressNorthern Assurance Building
Second Floor, 9-21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

1 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
5 March 2020Director's details changed for Cheong Thard Hoong on 1 January 2020 (2 pages)
11 February 2020Termination of appointment of Christopher Cheung as a director on 10 February 2020 (1 page)
11 February 2020Appointment of Mr Simon Jonathan Adams as a director on 10 February 2020 (2 pages)
9 January 2020Appointment of Mr Christopher Cheung as a director on 9 January 2020 (2 pages)
9 January 2020Termination of appointment of John Joseph Connolly as a director on 9 January 2020 (1 page)
9 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-09
(3 pages)
24 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
20 September 2019Termination of appointment of Ka Pong Chan as a director on 16 September 2019 (1 page)
20 September 2019Appointment of Mr Wai Hung Boswell Cheung as a director on 16 September 2019 (2 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 March 2019Registered office address changed from Ground Floor 12 Stanhope Gate London W1K 1AW United Kingdom to Northern Assurance Building Second Floor, 9-21 Princess Street Manchester M2 4DN on 5 March 2019 (1 page)
4 March 2019Director's details changed for Ka Pong Chan on 25 February 2019 (2 pages)
10 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
16 March 2018Current accounting period extended from 31 March 2018 to 31 March 2019 (1 page)
9 March 2018Current accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)