General information

Name:

Dexball Ltd

Office Address:

Unit 5 Royal Glen Park Chellaston DE73 5XE Derby

Number: 05860735

Incorporation date: 2006-06-28

Dissolution date: 2022-08-02

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Unit 5 Royal Glen Park, Derby DE73 5XE Dexball Limited was a Private Limited Company with 05860735 Companies House Reg No. This firm had been set up 18 years ago before was dissolved on 2022-08-02.

The following company was overseen by just one director: Andrew C., who was chosen to lead the company on 2006-10-23.

The companies that controlled this firm included: Georges Tradition Limited owned over 3/4 of company shares. This business could have been reached in Derby at Victoria Way, Pride Park, DE24 8AN and was registered as a PSC under the registration number 3067108.

Financial data based on annual reports

Company staff

Wendy C.

Role: Secretary

Appointed: 12 October 2007

Latest update: 16 February 2023

Andrew C.

Role: Director

Appointed: 23 October 2006

Latest update: 16 February 2023

People with significant control

Georges Tradition Limited
Address: 1 Pride Park View Victoria Way, Pride Park, Derby, DE24 8AN, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3067108
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 04 July 2022
Confirmation statement last made up date 20 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 01 August 2014
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 April 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 16 April 2014
Date Approval Accounts 16 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2020-01-31 (AA)
filed on: 29th, January 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Number One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2013

Address:

One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2014

Address:

One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2016

Address:

One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

Accountant/Auditor,
2014 - 2016

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
16
Company Age

Closest Companies - by postcode