Company NameDixcart International Limited
Company StatusActive
Company Number06227355
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Previous NameDixcart Professional Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Laurence Binge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary NameJacqueline Anne Wilman
NationalityBritish
StatusCurrent
Appointed27 April 2009(2 years after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMs Julia Margaret Fyers Wigram
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(2 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Peter Anthony Robertson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(5 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Paul Anthony Webb
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(7 years after company formation)
Appointment Duration9 years, 12 months
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Joseph Charles Dunne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHillbrow House, Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameMr Peter Wilman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary NamePhilippa Maria De Oliveira Myers
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Moat Court
Shaw Close
Ottershaw
Surrey
KT16 0PH
Director NameMr Paul Dudley Oliver Morgan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address141 The Street
West Horsley
Surrey
KT24 6HY
Director NameMs Melanie Ann Katherine Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 The Dene
Abinger Hammer
Surrey
RH5 6PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedixcart.com
Telephone01481 738700
Telephone regionGuernsey

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Woolford & Co LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£120
Cash£618
Current Liabilities£164,273

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
3 May 2023Accounts for a small company made up to 31 December 2022 (7 pages)
27 June 2022Accounts for a small company made up to 31 December 2021 (7 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 31 December 2020 (6 pages)
10 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
10 February 2021Termination of appointment of Peter Wilman as a director on 21 January 2021 (1 page)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 April 2020Accounts for a small company made up to 31 December 2019 (6 pages)
7 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
7 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
8 April 2019Accounts for a small company made up to 31 December 2018 (6 pages)
8 May 2018Accounts for a small company made up to 31 December 2017 (7 pages)
3 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
10 April 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
10 April 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
12 October 2016Director's details changed for Paul Anthony Webb on 29 July 2016 (2 pages)
12 October 2016Director's details changed for Paul Anthony Webb on 29 July 2016 (2 pages)
19 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
12 May 2015Annual return made up to 25 April 2015
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 25 April 2015
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 May 2014Annual return made up to 25 April 2014
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 25 April 2014
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
8 May 2014Appointment of Paul Anthony Webb as a director (2 pages)
8 May 2014Appointment of Paul Anthony Webb as a director (2 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 December 2013Termination of appointment of Joseph Dunne as a director (1 page)
18 December 2013Termination of appointment of Joseph Dunne as a director (1 page)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
10 July 2013Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page)
10 July 2013Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page)
10 July 2013Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Appointment of Mr Peter Anthony Robertson as a director (2 pages)
9 January 2013Appointment of Mr Peter Anthony Robertson as a director (2 pages)
4 May 2012Annual return made up to 25 April 2012 (6 pages)
4 May 2012Annual return made up to 25 April 2012 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 May 2011Annual return made up to 25 April 2011 (6 pages)
13 May 2011Annual return made up to 25 April 2011 (6 pages)
6 May 2011Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
6 May 2011Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2011Secretary's details changed for Jacqueline Anne Wilman on 31 December 2010 (2 pages)
26 January 2011Secretary's details changed for Jacqueline Anne Wilman on 31 December 2010 (2 pages)
9 July 2010Termination of appointment of Melanie Smith as a director (1 page)
9 July 2010Termination of appointment of Melanie Smith as a director (1 page)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2010Director's details changed for Mr Joseph Charles Dunne on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Joseph Charles Dunne on 15 February 2010 (2 pages)
20 November 2009Appointment of Julia Margaret Wigram as a director (3 pages)
20 November 2009Appointment of Julia Margaret Wigram as a director (3 pages)
1 June 2009Return made up to 25/04/09; no change of members (4 pages)
1 June 2009Return made up to 25/04/09; no change of members (4 pages)
30 April 2009Secretary appointed jacqueline anne wilman (3 pages)
30 April 2009Appointment terminated secretary philippa myers (1 page)
30 April 2009Appointment terminated secretary philippa myers (1 page)
30 April 2009Appointment terminated director paul morgan (1 page)
30 April 2009Appointment terminated director paul morgan (1 page)
30 April 2009Secretary appointed jacqueline anne wilman (3 pages)
21 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 December 2008Director's change of particulars / paul morgan / 24/10/2008 (1 page)
19 December 2008Director's change of particulars / paul morgan / 24/10/2008 (1 page)
2 May 2008Return made up to 25/04/08; full list of members (5 pages)
2 May 2008Return made up to 25/04/08; full list of members (5 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
14 March 2008Director appointed paul dudley oliver morgan (3 pages)
14 March 2008Ad 02/07/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
14 March 2008Director appointed paul dudley oliver morgan (3 pages)
14 March 2008Director appointed melanie ann katherine smith (2 pages)
14 March 2008Director appointed melanie ann katherine smith (2 pages)
14 March 2008Ad 02/07/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 July 2007Company name changed dixcart professional services li mited\certificate issued on 12/07/07 (2 pages)
12 July 2007Company name changed dixcart professional services li mited\certificate issued on 12/07/07 (2 pages)
11 June 2007New director appointed (3 pages)
11 June 2007New director appointed (3 pages)
11 June 2007New director appointed (3 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007New director appointed (3 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007New director appointed (3 pages)
11 June 2007New director appointed (3 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
25 April 2007Incorporation (17 pages)
25 April 2007Incorporation (17 pages)