Company NameDexory Limited
Company StatusActive
Company Number09448674
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 1 month ago)
Previous NamesBotz&Us Limited and Botsandus Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrei Radu Danescu
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address42 Trinity Circle
High Wycombe
HP11 1FD
Director NameMiss Oana Andreea Jinga
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Trinity Circle
High Wycombe
HP11 1FD
Director NameMr Adrian Leonard Negoita
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address73 Trinity Circle
High Wycombe
HP11 1FB
Director NameOliver Finch
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed02 June 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressEsplanaden 50 1263, Kobenhavn K
Hovedstaden
Denmark
Director NameChristoph Schuh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed02 June 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBernadottestr. 269
22605 Hamburg
Germany
Director NameBenjamin Adam Blume
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(8 years, 3 months after company formation)
Appointment Duration10 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address29 Rathbone Street
London
W1T 1NJ
Director NameMr Russell Christopher Franklin Buckley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2023)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressKindred Capital First Floor, 46 Sekforde St
Clerkenwell
London
EC1R 0HA

Location

Registered AddressWestbourne Studios Room We126.7
242 Acklam Road, Portobello
London
W10 5JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

8 October 2020Confirmation statement made on 8 October 2020 with updates (7 pages)
11 September 2020Sub-division of shares on 9 July 2020 (7 pages)
11 September 2020Sub-division of shares on 9 July 2020 (7 pages)
11 September 2020Sub-division of shares on 9 July 2020 (7 pages)
24 August 2020Resolutions
  • RES13 ‐ Sub-division 27/07/2020
(4 pages)
18 June 2020Registered office address changed from Crl the Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to Room 212 Jam Studios the Biscuit Factory, 100 Drummond Rd London SE16 4DG on 18 June 2020 (1 page)
19 May 2020Memorandum and Articles of Association (47 pages)
15 May 2020Appointment of Russell Christopher Franklin Buckley as a director on 16 March 2020 (2 pages)
12 May 2020Statement of capital following an allotment of shares on 16 March 2020
  • GBP 150.48
(4 pages)
12 May 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 106.97
(3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
6 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
19 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
9 October 2018Statement of capital following an allotment of shares on 17 August 2018
  • GBP 104.18
(4 pages)
5 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 June 2018Change of share class name or designation (2 pages)
2 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 February 2018Registered office address changed from Appletree Lodge Kiln Lane Bourne End SL8 5JE United Kingdom to Crl the Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 22 February 2018 (1 page)
14 December 2017Change of details for Mr Andrei Radu Danescu as a person with significant control on 8 September 2017 (2 pages)
14 December 2017Change of details for Mr Adrian Leonard Negoita as a person with significant control on 8 September 2017 (2 pages)
14 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
4 December 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
15 September 2017Sub-division of shares on 1 September 2017 (4 pages)
15 September 2017Sub-division of shares on 1 September 2017 (4 pages)
12 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
25 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
16 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
16 September 2015Company name changed botz&us LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15
(3 pages)
16 September 2015Company name changed botz&us LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15
(3 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 100
(24 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 100
(24 pages)