Company NameDexda Limited
DirectorsChristina Kosmowski and Nga Sze Carol Lee
Company StatusActive
Company Number10748011
CategoryPrivate Limited Company
Incorporation Date2 May 2017(6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristina Kosmowski
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed27 August 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCeo And President
Country of ResidenceUnited States
Correspondence Address820 State St. 5th Floor
Santa Barbara
93101
Secretary NameChristina Kosmowski
StatusCurrent
Appointed27 August 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address820 State St. 5th Floor
Santa Barbara
93101
Director NameNga Sze Carol Lee
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address820 State St.
5th Floor
Santa Barbara
93101
Director NameMr Patrick Gerard O'Connor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hjs Chartered Accountants 12-14 Carlton Place
Southampton
Hampshire
SO15 2EA
Director NameZiad Fanous
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2021(4 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address30 Stamford Street
London
SE1 9LQ
Director NameMr Kevin Guy McGibben
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2021(4 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address820 State St. 5th Floor
Santa Barbara
93101
Secretary NameZiad Fanous
StatusResigned
Appointed30 June 2021(4 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Correspondence Address30 Stamford Street
London
SE1 9LQ

Location

Registered Address30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Filing History

12 November 2020Change of details for Mr Patrick Gerard O'connor as a person with significant control on 17 August 2020 (2 pages)
12 November 2020Confirmation statement made on 1 May 2020 with updates (3 pages)
12 November 2020Director's details changed for Mr Patrick Gerard O'connor on 17 August 2020 (2 pages)
12 November 2020Registered office address changed from 38 Chancery Lane London WC2A 1EN England to 31-35 Kirby Street Holborn London EC1N 8TE on 12 November 2020 (1 page)
18 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
12 March 2019Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS United Kingdom to 38 Chancery Lane London WC2A 1EN on 12 March 2019 (1 page)
17 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
18 July 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
8 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
4 September 2017Registered office address changed from Floor 3 7-8 st Martins Place London WC2H 0NN England to Chancery House 53-64 Chancery Lane London WC2A 1QS on 4 September 2017 (1 page)
4 September 2017Director's details changed for Mr Patrick Gerard O'connor on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Patrick Gerard O'connor as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Patrick Gerard O'connor as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Patrick Gerard O'connor on 4 September 2017 (2 pages)
4 September 2017Registered office address changed from Floor 3 7-8 st Martins Place London WC2H 0NN England to Chancery House 53-64 Chancery Lane London WC2A 1QS on 4 September 2017 (1 page)
2 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-02
  • GBP 100
(31 pages)
2 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-02
  • GBP 100
(31 pages)