Company NameDixstone UK Limited
DirectorsJonathan Brian Parr and Emmanuel Marie Patrick Colombel
Company StatusActive
Company Number10664145
CategoryPrivate Limited Company
Incorporation Date10 March 2017(7 years, 1 month ago)
Previous NamePetrofor UK Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Jonathan Brian Parr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Emmanuel Marie Patrick Colombel
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed08 June 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Director NameMr Nicholas James Fallows
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ

Location

Registered Address8 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

24 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
18 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
22 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
14 June 2018Termination of appointment of Nicholas James Fallows as a director on 8 June 2018 (1 page)
14 June 2018Appointment of Mr Emmanuel Marie Patrick Colombel as a director on 8 June 2018 (2 pages)
22 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
29 June 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY United Kingdom to 8 Hanover Square London W1S 1HQ on 29 June 2017 (1 page)
29 June 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY United Kingdom to 8 Hanover Square London W1S 1HQ on 29 June 2017 (1 page)
10 March 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
10 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-10
  • GBP 2
(22 pages)
10 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-10
  • GBP 2
(22 pages)
10 March 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)