Company NameDistex Ltd
DirectorsJay Barlow and Joe Kenny Bry Moore
Company StatusActive
Company Number08624539
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
SIC 47421Retail sale of mobile telephones
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Jay Barlow
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(same day as company formation)
RolePhone Technician
Country of ResidenceEngland
Correspondence Address26 Woodhouse Green
Thurcroft
Rotherham
South Yorkshire
S66 9AQ
Director NameMr Joe Kenny Bry Moore
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(same day as company formation)
RolePhone Technician
Country of ResidenceEngland
Correspondence Address26 Woodhouse Green
Thurcroft
Rotherham
South Yorkshire
S66 9AQ

Location

Registered Address26 Woodhouse Green
Rotherham
S66 9AQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishThurcroft
WardRother Vale
Built Up AreaThurcroft

Shareholders

1 at £1Jay Barlow
50.00%
Ordinary
1 at £1Joe Kenny Bry Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£6,825

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 3 weeks ago)
Next Return Due8 August 2024 (2 months, 3 weeks from now)

Filing History

5 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
5 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
12 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
24 May 2021Director's details changed for Mr Joe Kenny Bry Moore on 24 May 2021 (2 pages)
24 May 2021Director's details changed for Mr Jay Barlow on 14 May 2021 (2 pages)
10 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
27 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
27 August 2020Change of details for Mr Jay Barlow as a person with significant control on 17 August 2020 (2 pages)
14 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
7 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
18 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
20 April 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
20 April 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
25 July 2015Director's details changed for Mr Jay Barlow on 26 August 2014 (2 pages)
25 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(4 pages)
25 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(4 pages)
25 July 2015Director's details changed for Mr Jay Barlow on 26 August 2014 (2 pages)
25 July 2015Director's details changed for Mr Joe Kenny Bry Moore on 26 August 2014 (2 pages)
25 July 2015Director's details changed for Mr Joe Kenny Bry Moore on 26 August 2014 (2 pages)
9 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
24 July 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 26 Woodhouse Green Rotherham S669AQ on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 26 Woodhouse Green Rotherham S669AQ on 24 July 2014 (1 page)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)