Company NameDXN International (UK) Limited
Company StatusActive
Company Number04454617
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameBoon Yee Lim
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityMalaysian
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleBusinessman
Country of ResidenceMalaysia
Correspondence Address79 Taman Gunung Indah
Lebuhraya Sultanah Bahiyah
Alor Setar
Kedah
05050
Director NameYew Lin Lim
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityMalaysian
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleBusiness Woman
Country of ResidenceMalaysia
Correspondence Address267 Taman Berjaya
Jalan Pegawai
Alor Setar
Kedah
05050
Secretary NameMs Yew Lin Lim
StatusCurrent
Appointed18 October 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address337 Forest Road
London
E17 5JR
Director NameMr Jijith Nelliyote Kakkunnath
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed23 August 2023(21 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address337 Forest Road
London
E17 5JR
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAldbridge Services London Limited (Corporation)
StatusResigned
Appointed29 September 2009(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 2013)
Correspondence Address7th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameTricor Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2013(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 October 2018)
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR

Location

Registered Address337 Forest Road
London
E17 5JR
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Dxn International Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,927
Current Liabilities£30,927

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

10 November 2023Accounts for a dormant company made up to 28 February 2023 (3 pages)
19 October 2023Change of details for Dr Lim Siow Jin as a person with significant control on 17 October 2023 (2 pages)
17 October 2023Cessation of Leong Bee Ling as a person with significant control on 17 October 2023 (1 page)
17 October 2023Change of details for Dr Lim Siow Jin as a person with significant control on 17 October 2023 (2 pages)
12 October 2023Director's details changed for Yew Lin Lim on 12 October 2023 (2 pages)
12 October 2023Director's details changed for Boon Yee Lim on 12 October 2023 (2 pages)
8 September 2023Director's details changed for Mr Jijith Nelliyote Kakkunnath on 8 September 2023 (2 pages)
24 August 2023Appointment of Mr Jijith Nelliyote Kakkunnath as a director on 23 August 2023 (2 pages)
10 August 2023Secretary's details changed for Ms Yew Lin Lim on 10 August 2023 (1 page)
10 August 2023Registered office address changed from 72 Plumstead High Street London SE18 1SL England to 337 Forest Road London E17 5JR on 10 August 2023 (1 page)
24 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
18 August 2022Accounts for a dormant company made up to 28 February 2022 (3 pages)
10 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
9 November 2021Accounts for a dormant company made up to 28 February 2021 (3 pages)
5 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
26 January 2021Accounts for a dormant company made up to 29 February 2020 (3 pages)
5 June 2020Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to 72 Plumstead High Street London SE18 1SL (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 June 2020Previous accounting period extended from 28 February 2020 to 29 February 2020 (1 page)
9 July 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
16 May 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
26 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
18 October 2018Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 17 October 2018 (1 page)
18 October 2018Appointment of Ms Yew Lin Lim as a secretary on 18 October 2018 (2 pages)
18 October 2018Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to 72 Plumstead High Street London SE18 1SL on 18 October 2018 (1 page)
8 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 28 February 2017 (12 pages)
17 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
17 July 2017Notification of Lim Siow Jin as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
17 July 2017Notification of Leong Bee Ling as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Lim Siow Jin as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Leong Bee Ling as a person with significant control on 6 April 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
13 June 2016Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
13 June 2016Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Register(s) moved to registered office address Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
22 June 2015Register(s) moved to registered office address Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(6 pages)
14 July 2014Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR (1 page)
14 July 2014Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR (1 page)
14 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(6 pages)
14 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(6 pages)
27 December 2013Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
27 December 2013Appointment of Tricor Corporate Secretaries Limited as a secretary (2 pages)
27 December 2013Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 27 December 2013 (1 page)
27 December 2013Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 27 December 2013 (1 page)
27 December 2013Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
27 December 2013Appointment of Tricor Corporate Secretaries Limited as a secretary (2 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 July 2013Director's details changed for Boon Yee Lim on 5 June 2013 (2 pages)
19 July 2013Director's details changed for Yew Lin Lim on 5 June 2013 (2 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Secretary's details changed for Aldbridge Services London Limited on 5 June 2013 (2 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Director's details changed for Boon Yee Lim on 5 June 2013 (2 pages)
19 July 2013Secretary's details changed for Aldbridge Services London Limited on 5 June 2013 (2 pages)
19 July 2013Director's details changed for Boon Yee Lim on 5 June 2013 (2 pages)
19 July 2013Secretary's details changed for Aldbridge Services London Limited on 5 June 2013 (2 pages)
19 July 2013Director's details changed for Yew Lin Lim on 5 June 2013 (2 pages)
19 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Director's details changed for Yew Lin Lim on 5 June 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
16 June 2010Register(s) moved to registered inspection location (2 pages)
16 June 2010Register inspection address has been changed (2 pages)
16 June 2010Register(s) moved to registered inspection location (2 pages)
16 June 2010Register inspection address has been changed (2 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 December 2009Registered office address changed from Aquis Court, 31 Fishpool Street St. Albans Hertfordshire AL3 4RS on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from Aquis Court, 31 Fishpool Street St. Albans Hertfordshire AL3 4RS on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from Aquis Court, 31 Fishpool Street St. Albans Hertfordshire AL3 4RS on 1 December 2009 (2 pages)
1 December 2009Appointment of Aldbridge Services London Limited as a secretary (2 pages)
1 December 2009Termination of appointment of Aquis Secretaries Limited as a secretary (1 page)
1 December 2009Appointment of Aldbridge Services London Limited as a secretary (2 pages)
1 December 2009Termination of appointment of Aquis Secretaries Limited as a secretary (1 page)
3 July 2009Return made up to 05/06/09; full list of members (6 pages)
3 July 2009Return made up to 05/06/09; full list of members (6 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
18 June 2008Return made up to 05/06/08; full list of members (5 pages)
18 June 2008Return made up to 05/06/08; full list of members (5 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 July 2007Return made up to 05/06/07; full list of members (5 pages)
2 July 2007Return made up to 05/06/07; full list of members (5 pages)
5 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 June 2006Return made up to 05/06/06; full list of members (5 pages)
14 June 2006Return made up to 05/06/06; full list of members (5 pages)
18 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 June 2005Return made up to 05/06/05; full list of members (5 pages)
10 June 2005Return made up to 05/06/05; full list of members (5 pages)
7 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
7 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
11 June 2004Return made up to 05/06/04; full list of members (5 pages)
11 June 2004Return made up to 05/06/04; full list of members (5 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
1 August 2003Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
1 August 2003Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
12 June 2003Return made up to 05/06/03; full list of members (6 pages)
12 June 2003Return made up to 05/06/03; full list of members (6 pages)
17 August 2002Memorandum and Articles of Association (7 pages)
17 August 2002Memorandum and Articles of Association (7 pages)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2002Ad 05/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 August 2002Ad 05/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Incorporation (19 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Incorporation (19 pages)