The Boulevard
Leeds
LS10 1PZ
Director Name | Juana Teresa Rivas Fernandez |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British,Spanish |
Status | Current |
Appointed | 23 September 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Director Of Design |
Country of Residence | England |
Correspondence Address | Studio 1.05c Level 1 Department Leeds Dock The Boulevard Leeds LS10 1PZ |
Director Name | Jayne Hilditch |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | France |
Correspondence Address | Studio 1.05c Level 1 Department Leeds Dock The Boulevard Leeds LS10 1PZ |
Director Name | Mr David Mann |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Studio 1.05c Level 1 Department Leeds Dock The Boulevard Leeds LS10 1PZ |
Director Name | Clare Elizabeth Young |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Director Of Delivery |
Country of Residence | England |
Correspondence Address | Studio 1.05c Level 1 Department Leeds Dock The Boulevard Leeds LS10 1PZ |
Director Name | Alexandria Maryse Louis Jackson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Director Of Client Services |
Country of Residence | England |
Correspondence Address | Studio 1.05c Level 1 Department Leeds Dock The Boulevard Leeds LS10 1PZ |
Director Name | Mr Harry Stillingfleet Metcalfe |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calls Landing Calls Landing 36-38 The Calls Leeds LS2 7EW |
Director Name | Apostolos Apostolou |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2024) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Calls Landing Calls Landing 36-38 The Calls Leeds LS2 7EW |
Director Name | Mr Jonathan Flowers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2022(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calls Landing Calls Landing 36-38 The Calls Leeds LS2 7EW |
Director Name | Mr James Alexander Darling |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 1.05c Level 1 Department Leeds Dock The Boulevard Leeds LS10 1PZ |
Website | www.dxw.com/ |
---|---|
Email address | [email protected] |
Telephone | 03452577520 |
Telephone region | Unknown |
Registered Address | Studio 1.05c Level 1 Department Leeds Dock The Boulevard Leeds LS10 1PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,838 |
Cash | £40,639 |
Current Liabilities | £96,768 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 2 weeks from now) |
24 April 2023 | Delivered on: 26 April 2023 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
23 September 2021 | Delivered on: 4 October 2021 Persons entitled: Harry Stillingfleet Metcalfe Classification: A registered charge Outstanding |
16 March 2021 | Delivered on: 1 April 2021 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
10 November 2023 | Total exemption full accounts made up to 30 June 2023 (13 pages) |
---|---|
11 August 2023 | Change of details for The Public Services Trust Limited as a person with significant control on 23 September 2021 (2 pages) |
17 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
26 April 2023 | Registration of charge 066171010003, created on 24 April 2023 (23 pages) |
18 April 2023 | Satisfaction of charge 066171010001 in full (1 page) |
22 March 2023 | Second filing of Confirmation Statement dated 11 June 2022 (3 pages) |
15 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
30 September 2022 | Appointment of Mr James Alexander Darling as a director on 6 September 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 11 June 2022 with updates
|
29 June 2022 | Cessation of Harry Stillingfleet Metcalfe as a person with significant control on 23 September 2021 (1 page) |
29 June 2022 | Notification of The Public Services Trust Limited as a person with significant control on 23 September 2021 (2 pages) |
3 May 2022 | Appointment of Mr Jonathan Flowers as a director on 26 April 2022 (2 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
12 October 2021 | Memorandum and Articles of Association (35 pages) |
12 October 2021 | Resolutions
|
12 October 2021 | Change of share class name or designation (2 pages) |
4 October 2021 | Appointment of Mr David Mann as a director on 23 September 2021 (2 pages) |
4 October 2021 | Appointment of Clare Elizabeth Young as a director on 23 September 2021 (2 pages) |
4 October 2021 | Appointment of Alexandria Maryse Louis Jackson as a director on 1 October 2021 (2 pages) |
4 October 2021 | Appointment of Juana Teresa Rivas Fernandez as a director on 23 September 2021 (2 pages) |
4 October 2021 | Appointment of Apostolos Apostolou as a director on 23 September 2021 (2 pages) |
4 October 2021 | Termination of appointment of Harry Stillingfleet Metcalfe as a director on 23 September 2021 (1 page) |
4 October 2021 | Appointment of Ms Wendy Anne Coello as a director on 23 September 2021 (2 pages) |
4 October 2021 | Appointment of Jayne Hilditch as a director on 23 September 2021 (2 pages) |
4 October 2021 | Registration of charge 066171010002, created on 23 September 2021 (30 pages) |
18 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
1 April 2021 | Registration of charge 066171010001, created on 16 March 2021 (18 pages) |
24 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
24 September 2020 | Registered 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 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
11 February 2020 | Resolutions
|
11 February 2020 | Memorandum and Articles of Association (3 pages) |
6 February 2020 | Resolutions
|
6 February 2020 | Director's details changed for Mr Harry Stillingfleet Metcalfe on 6 February 2020 (2 pages) |
5 February 2020 | Resolutions
|
5 February 2020 | Resolutions
|
5 February 2020 | Sub-division of shares on 31 January 2020 (6 pages) |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
12 April 2018 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
23 June 2017 | Director's details changed for Mr Harry Stillingfleet Metcalfe on 23 June 2017 (3 pages) |
23 June 2017 | Director's details changed for Mr Harry Stillingfleet Metcalfe on 23 June 2017 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Registered office address changed from Flat 11, Tufnell Mansions 73 Anson Road London N7 0AT United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Registered office address changed from Flat 11, Tufnell Mansions 73 Anson Road London N7 0AT United Kingdom on 14 June 2013 (1 page) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 October 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 October 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 July 2009 | Director's change of particulars / harry metcalfe / 21/07/2009 (1 page) |
21 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
21 July 2009 | Director's change of particulars / harry metcalfe / 21/07/2009 (1 page) |
11 July 2008 | Memorandum and Articles of Association (9 pages) |
11 July 2008 | Memorandum and Articles of Association (9 pages) |
8 July 2008 | Company name changed dextrous web development LIMITED\certificate issued on 09/07/08 (2 pages) |
8 July 2008 | Company name changed dextrous web development LIMITED\certificate issued on 09/07/08 (2 pages) |
11 June 2008 | Incorporation (13 pages) |
11 June 2008 | Incorporation (13 pages) |