Company NameThe Dextrous Web Ltd
Company StatusActive
Company Number06617101
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Wendy Anne Coello
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector Of Marketing & Communications
Country of ResidenceEngland
Correspondence AddressStudio 1.05c Level 1 Department Leeds Dock
The Boulevard
Leeds
LS10 1PZ
Director NameJuana Teresa Rivas Fernandez
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish,Spanish
StatusCurrent
Appointed23 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector Of Design
Country of ResidenceEngland
Correspondence AddressStudio 1.05c Level 1 Department Leeds Dock
The Boulevard
Leeds
LS10 1PZ
Director NameJayne Hilditch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceFrance
Correspondence AddressStudio 1.05c Level 1 Department Leeds Dock
The Boulevard
Leeds
LS10 1PZ
Director NameMr David Mann
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStudio 1.05c Level 1 Department Leeds Dock
The Boulevard
Leeds
LS10 1PZ
Director NameClare Elizabeth Young
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector Of Delivery
Country of ResidenceEngland
Correspondence AddressStudio 1.05c Level 1 Department Leeds Dock
The Boulevard
Leeds
LS10 1PZ
Director NameAlexandria Maryse Louis Jackson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector Of Client Services
Country of ResidenceEngland
Correspondence AddressStudio 1.05c Level 1 Department Leeds Dock
The Boulevard
Leeds
LS10 1PZ
Director NameMr Harry Stillingfleet Metcalfe
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalls Landing Calls Landing
36-38 The Calls
Leeds
LS2 7EW
Director NameApostolos Apostolou
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCalls Landing Calls Landing
36-38 The Calls
Leeds
LS2 7EW
Director NameMr Jonathan Flowers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalls Landing Calls Landing 36-38 The Calls
Leeds
LS2 7EW
Director NameMr James Alexander Darling
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 1.05c Level 1 Department Leeds Dock
The Boulevard
Leeds
LS10 1PZ

Contact

Websitewww.dxw.com/
Email address[email protected]
Telephone03452577520
Telephone regionUnknown

Location

Registered AddressStudio 1.05c Level 1 Department Leeds Dock
The Boulevard
Leeds
LS10 1PZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£32,838
Cash£40,639
Current Liabilities£96,768

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Charges

24 April 2023Delivered on: 26 April 2023
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
23 September 2021Delivered on: 4 October 2021
Persons entitled: Harry Stillingfleet Metcalfe

Classification: A registered charge
Outstanding
16 March 2021Delivered on: 1 April 2021
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding

Filing History

10 November 2023Total exemption full accounts made up to 30 June 2023 (13 pages)
11 August 2023Change of details for The Public Services Trust Limited as a person with significant control on 23 September 2021 (2 pages)
17 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
26 April 2023Registration of charge 066171010003, created on 24 April 2023 (23 pages)
18 April 2023Satisfaction of charge 066171010001 in full (1 page)
22 March 2023Second filing of Confirmation Statement dated 11 June 2022 (3 pages)
15 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
30 September 2022Appointment of Mr James Alexander Darling as a director on 6 September 2022 (2 pages)
29 June 2022Confirmation statement made on 11 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/03/2023
(5 pages)
29 June 2022Cessation of Harry Stillingfleet Metcalfe as a person with significant control on 23 September 2021 (1 page)
29 June 2022Notification of The Public Services Trust Limited as a person with significant control on 23 September 2021 (2 pages)
3 May 2022Appointment of Mr Jonathan Flowers as a director on 26 April 2022 (2 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
12 October 2021Memorandum and Articles of Association (35 pages)
12 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2021Change of share class name or designation (2 pages)
4 October 2021Appointment of Mr David Mann as a director on 23 September 2021 (2 pages)
4 October 2021Appointment of Clare Elizabeth Young as a director on 23 September 2021 (2 pages)
4 October 2021Appointment of Alexandria Maryse Louis Jackson as a director on 1 October 2021 (2 pages)
4 October 2021Appointment of Juana Teresa Rivas Fernandez as a director on 23 September 2021 (2 pages)
4 October 2021Appointment of Apostolos Apostolou as a director on 23 September 2021 (2 pages)
4 October 2021Termination of appointment of Harry Stillingfleet Metcalfe as a director on 23 September 2021 (1 page)
4 October 2021Appointment of Ms Wendy Anne Coello as a director on 23 September 2021 (2 pages)
4 October 2021Appointment of Jayne Hilditch as a director on 23 September 2021 (2 pages)
4 October 2021Registration of charge 066171010002, created on 23 September 2021 (30 pages)
18 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
1 April 2021Registration of charge 066171010001, created on 16 March 2021 (18 pages)
24 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
24 September 2020Registered office address changed from Unit B7 8-9 Hoxton Square London N1 6NU England to Calls Landing Calls Landing 36-38 the Calls Leeds LS2 7EW on 24 September 2020 (1 page)
22 July 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
11 February 2020Resolutions
  • RES13 ‐ Re-sub div/transitional provisions and savings 31/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 February 2020Memorandum and Articles of Association (3 pages)
6 February 2020Resolutions
  • RES13 ‐ Re-sub div/transitional provisions & savings 31/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 February 2020Director's details changed for Mr Harry Stillingfleet Metcalfe on 6 February 2020 (2 pages)
5 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-05
(3 pages)
5 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-04
(3 pages)
5 February 2020Sub-division of shares on 31 January 2020 (6 pages)
18 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
3 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
25 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
12 April 2018Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
23 June 2017Director's details changed for Mr Harry Stillingfleet Metcalfe on 23 June 2017 (3 pages)
23 June 2017Director's details changed for Mr Harry Stillingfleet Metcalfe on 23 June 2017 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Registered office address changed from Unit 8 16-30 Provost Street London N1 7NG to Unit B7 8-9 Hoxton Square London N1 6NU on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Unit 8 16-30 Provost Street London N1 7NG to Unit B7 8-9 Hoxton Square London N1 6NU on 22 June 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
14 June 2013Registered office address changed from Flat 11, Tufnell Mansions 73 Anson Road London N7 0AT United Kingdom on 14 June 2013 (1 page)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
14 June 2013Registered office address changed from Flat 11, Tufnell Mansions 73 Anson Road London N7 0AT United Kingdom on 14 June 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
12 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 October 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 October 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 July 2009Director's change of particulars / harry metcalfe / 21/07/2009 (1 page)
21 July 2009Return made up to 11/06/09; full list of members (3 pages)
21 July 2009Return made up to 11/06/09; full list of members (3 pages)
21 July 2009Director's change of particulars / harry metcalfe / 21/07/2009 (1 page)
11 July 2008Memorandum and Articles of Association (9 pages)
11 July 2008Memorandum and Articles of Association (9 pages)
8 July 2008Company name changed dextrous web development LIMITED\certificate issued on 09/07/08 (2 pages)
8 July 2008Company name changed dextrous web development LIMITED\certificate issued on 09/07/08 (2 pages)
11 June 2008Incorporation (13 pages)
11 June 2008Incorporation (13 pages)