DEXAM INTERNATIONAL LIMITED

DEXAM INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDEXAM INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00565580
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEXAM INTERNATIONAL LIMITED?

    • Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DEXAM INTERNATIONAL LIMITED located?

    Registered Office Address
    Units 8-10 Holmbush Industrial Estate
    GU29 9HE Midhurst
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DEXAM INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DEXAM INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToAug 26, 2026
    Next Confirmation Statement DueSep 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2025
    OverdueNo

    What are the latest filings for DEXAM INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 005655800010 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Aug 26, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Roberts as a director on Jan 21, 2025

    2 pagesAP01

    Confirmation statement made on Aug 26, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Aug 26, 2023 with updates

    5 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Notification of Dexam Group Limited as a person with significant control on Sep 12, 2022

    2 pagesPSC02

    Cessation of Dexam International (Holdings) Limited as a person with significant control on Sep 12, 2022

    1 pagesPSC07

    Confirmation statement made on Aug 26, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Registration of charge 005655800013, created on Aug 11, 2022

    45 pagesMR01

    Termination of appointment of Roger Temple Morgan-Grenville as a director on Jul 22, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Aug 26, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Bryony Dyer on Aug 17, 2021

    1 pagesCH03

    Director's details changed for Howard Bradley on Aug 17, 2021

    2 pagesCH01

    Director's details changed for Mr Roger Temple Morgan-Grenville on Aug 17, 2021

    2 pagesCH01

    Who are the officers of DEXAM INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYER, Bryony
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    Secretary
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    British98400760002
    BRADLEY, Howard
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    Director
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    EnglandBritish77206010002
    DYER, Bryony
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    Director
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    United KingdomBritish98400760002
    ROBERTS, Thomas
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    Director
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    United KingdomBritish331734540001
    GARDNER, Anthony Exton
    Hills Green Farm
    Kirdford
    RH14 0JN Billingshurst
    West Sussex
    Secretary
    Hills Green Farm
    Kirdford
    RH14 0JN Billingshurst
    West Sussex
    British12259800001
    MARTIN JENKINS, Anthea
    Jobsons Cottage Jobsons Lane
    GU27 3BY Haslemere
    Surrey
    Secretary
    Jobsons Cottage Jobsons Lane
    GU27 3BY Haslemere
    Surrey
    British49166570001
    BOTT, John Robert
    23 Winton Chase
    SP10 2SE Andover
    Hampshire
    Director
    23 Winton Chase
    SP10 2SE Andover
    Hampshire
    United KingdomBritish98400660001
    CLARK, Nicholas Jackson
    Abbeylands
    Wineham
    BN5 9AQ Henfield
    West Sussex
    Director
    Abbeylands
    Wineham
    BN5 9AQ Henfield
    West Sussex
    United KingdomBritish5389470001
    DALE, Richard Thurstan
    11 The Street
    South Harting
    GU31 5QB Petersfield
    Hampshire
    Director
    11 The Street
    South Harting
    GU31 5QB Petersfield
    Hampshire
    British12259820001
    EMSLEY, James Edward
    Saxton House
    Bank Lane
    LS29 Addingham
    Yorkshire
    Director
    Saxton House
    Bank Lane
    LS29 Addingham
    Yorkshire
    British29538070001
    HEATH, Peter Jonathan
    101 Brownspring Drive
    New Eltham
    SE9 3JZ London
    Director
    101 Brownspring Drive
    New Eltham
    SE9 3JZ London
    British29538060001
    MACE, Alan James Victor
    Bracknell Lower Icknield Way
    Longwick
    HP27 9RZ Princes Risborough
    Buckinghamshire
    Director
    Bracknell Lower Icknield Way
    Longwick
    HP27 9RZ Princes Risborough
    Buckinghamshire
    British49406050001
    MARTIN JENKINS, Anthea
    Jobsons Cottage Jobsons Lane
    GU27 3BY Haslemere
    Surrey
    Director
    Jobsons Cottage Jobsons Lane
    GU27 3BY Haslemere
    Surrey
    British49166570001
    MORGAN GRENVILLE, Richard Harvey
    67 Chartwell Drive
    Umblanga Rocks 4320
    FOREIGN Durban
    South Africa
    Director
    67 Chartwell Drive
    Umblanga Rocks 4320
    FOREIGN Durban
    South Africa
    British97914580001
    MORGAN GRENVILLE, Richard Harvey
    67 Chartwell Drive
    Umblanga Rocks 4320
    FOREIGN Durban
    South Africa
    Director
    67 Chartwell Drive
    Umblanga Rocks 4320
    FOREIGN Durban
    South Africa
    British97914580001
    MORGAN-GRENVILLE, John Richard Bine
    Upperton House
    GU28 Petworth
    West Sussex
    Director
    Upperton House
    GU28 Petworth
    West Sussex
    British16085580001
    MORGAN-GRENVILLE, Roger Temple
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    Director
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    EnglandBritish17593920004
    RAE, John
    42 Aitchison Drive
    FK5 4PB Larbert
    Stirlingshire
    Director
    42 Aitchison Drive
    FK5 4PB Larbert
    Stirlingshire
    British98089380001
    SCOTT, Robert Walter
    13 Brittens Close
    GU2 6RJ Guildford
    Surrey
    Director
    13 Brittens Close
    GU2 6RJ Guildford
    Surrey
    British34931200001
    WHITTET, William
    44 Craigleith Crescent
    EH4 3LB Edinburgh
    Midlothian
    Director
    44 Craigleith Crescent
    EH4 3LB Edinburgh
    Midlothian
    British582310001
    WOTTON, John Charles Lawson
    Coombelands Lane
    RH20 1BT Pulborough
    Underacre
    West Sussex
    England
    Director
    Coombelands Lane
    RH20 1BT Pulborough
    Underacre
    West Sussex
    England
    British98089690002

    Who are the persons with significant control of DEXAM INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dexam Group Limited
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    England
    Sep 12, 2022
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number14120333
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    Apr 06, 2016
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00857662
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Roger Temple Morgan-Grenville
    Upperton
    GU28 9BE Petworth
    Park Cottage
    West Sussex
    United Kingdom
    Apr 06, 2016
    Upperton
    GU28 9BE Petworth
    Park Cottage
    West Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0