Company NameDixcart Legal Limited
Company StatusActive
Company Number08415391
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)
Previous NameITD 2013 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Julia Margaret Fyers Wigram
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameEdward Benjamin Neston Habershon
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameAnne-Marie Louise Pavitt
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMs Melanie Ann Katherine Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Peter Wilman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE

Contact

Websitedixcart.co.uk

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

1000 at £1Dixcart International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,005
Cash£2,862
Current Liabilities£290,289

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

3 May 2023Accounts for a small company made up to 31 December 2022 (7 pages)
27 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
27 June 2022Accounts for a small company made up to 31 December 2021 (6 pages)
24 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 31 December 2020 (5 pages)
24 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
10 February 2021Termination of appointment of Peter Wilman as a director on 21 January 2021 (1 page)
17 September 2020Termination of appointment of Melanie Ann Katherine Smith as a director on 16 September 2020 (1 page)
30 July 2020Appointment of Anne-Marie Louise Pavitt as a director on 13 July 2020 (2 pages)
30 July 2020Appointment of Edward Benjamin Neston Habershon as a director on 13 July 2020 (2 pages)
20 April 2020Accounts for a small company made up to 31 December 2019 (5 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
8 April 2019Accounts for a small company made up to 31 December 2018 (5 pages)
26 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
13 February 2019Appointment of Ms Julia Margaret Fyers Wigram as a director on 17 January 2019 (2 pages)
8 May 2018Accounts for a small company made up to 31 December 2017 (6 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 February 2017Director's details changed for Ms Melanie Ann Katherine Smith on 31 December 2016 (2 pages)
23 February 2017Director's details changed for Ms Melanie Ann Katherine Smith on 31 December 2016 (2 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)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 March 2016Annual return made up to 22 February 2016
Statement of capital on 2016-03-04
  • GBP 1,000
(3 pages)
4 March 2016Annual return made up to 22 February 2016
Statement of capital on 2016-03-04
  • GBP 1,000
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 March 2015Annual return made up to 22 February 2015
Statement of capital on 2015-03-04
  • GBP 1,000
(3 pages)
4 March 2015Annual return made up to 22 February 2015
Statement of capital on 2015-03-04
  • GBP 1,000
(3 pages)
18 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
18 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
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)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
26 April 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
26 April 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
11 April 2013Change of name notice (2 pages)
11 April 2013Company name changed itd 2013 LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(3 pages)
11 April 2013Company name changed itd 2013 LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(3 pages)
11 April 2013Change of name notice (2 pages)
22 February 2013Incorporation (22 pages)
22 February 2013Incorporation (22 pages)