Dylex Limited

DataGardener
dylex limited
live
Micro

Dylex Limited

04719781Private Limited With Share Capital

Ralls House Unit 3, Parklands Business Park, Forest Road Denmead, PO76XP
Incorporated

01/04/2003

Company Age

23 years

Directors

3

Employees

3

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Dylex Limited (04719781) is a private limited with share capital incorporated on 01/04/2003 (23 years old) and registered in forest road denmead, PO76XP. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 01/04/2003
PO76XP
3 employees

Financial Overview

Total Assets

£2.10M

Liabilities

£57.5K

Net Assets

£2.04M

Est. Turnover

£91.5K

AI Estimated
Unreported
Cash

£569.7K

Key Metrics

3

Employees

3

Directors

3

Shareholders

Board of Directors

2

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

84
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-06-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:31-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:02-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:25-08-2009
Legacy
Category:Annual Return
Date:01-06-2009
Legacy
Category:Officers
Date:01-06-2009
Legacy
Category:Officers
Date:01-06-2009
Legacy
Category:Officers
Date:01-06-2009
Legacy
Category:Mortgage
Date:13-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:26-08-2008
Legacy
Category:Mortgage
Date:13-05-2008
Legacy
Category:Annual Return
Date:23-04-2008
Legacy
Category:Mortgage
Date:01-02-2008
Legacy
Category:Mortgage
Date:30-11-2007
Legacy
Category:Accounts
Date:24-07-2007
Legacy
Category:Annual Return
Date:22-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2007
Legacy
Category:Annual Return
Date:25-10-2006
Legacy
Category:Mortgage
Date:03-08-2006
Legacy
Category:Mortgage
Date:29-07-2006
Legacy
Category:Officers
Date:12-01-2006
Legacy
Category:Officers
Date:12-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2006
Legacy
Category:Annual Return
Date:25-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2005
Legacy
Category:Capital
Date:17-02-2005
Legacy
Category:Capital
Date:17-02-2005
Legacy
Category:Mortgage
Date:20-12-2004
Legacy
Category:Mortgage
Date:17-12-2004
Legacy
Category:Annual Return
Date:12-05-2004
Legacy
Category:Address
Date:25-01-2004
Legacy
Category:Address
Date:22-01-2004
Legacy
Category:Mortgage
Date:03-07-2003
Legacy
Category:Officers
Date:04-06-2003
Legacy
Category:Officers
Date:04-06-2003
Legacy
Category:Officers
Date:03-05-2003
Legacy
Category:Officers
Date:01-05-2003
Legacy
Category:Officers
Date:09-04-2003
Incorporation Company
Category:Incorporation
Date:01-04-2003

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date27/06/2025
Latest Accounts31/10/2024

Trading Addresses

11 Dragoon House, Hussar Court, Westside View, Waterlooville, Hampshire, PO77SF
Ralls House, 3 Parklands Business Pk, Forest, Denmead, Waterlooville, Hampshire, PO76XPRegistered

Contact

Ralls House Unit 3, Parklands Business Park, Forest Road Denmead, PO76XP