Company NameDexpoint Limited
DirectorAmit Kainth
Company StatusActive
Company Number05223329
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Amit Kainth
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(2 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Manor Road
Chigwell
Essex
IG7 5PN
Secretary NameMs Radha Kainth
NationalityIndian
StatusCurrent
Appointed08 September 2004(2 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address87 Manor Road
Chigwell
Essex
IG7 5PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30 St. Marys Way
Chigwell
IG7 5BX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Amit Kainth
51.00%
Ordinary
49 at £1Puneet Kainth
49.00%
Ordinary

Financials

Year2014
Net Worth£56
Cash£912
Current Liabilities£856

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 March 2024 (2 months, 1 week ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

27 October 2015Delivered on: 5 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 46-50 carr lane hull.
Outstanding
28 September 2015Delivered on: 14 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

7 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
8 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
30 December 2017Registered office address changed from 87 Manor Road Chigwell Essex IG7 5PA to 30 st. Marys Way Chigwell IG7 5BX on 30 December 2017 (1 page)
23 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
23 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
5 November 2015Registration of charge 052233290002, created on 27 October 2015 (41 pages)
5 November 2015Registration of charge 052233290002, created on 27 October 2015 (41 pages)
14 October 2015Registration of charge 052233290001, created on 28 September 2015 (42 pages)
14 October 2015Registration of charge 052233290001, created on 28 September 2015 (42 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2012Registered office address changed from the Seedbed Centre Langston Road Loughton Essex IG10 3TQ on 25 September 2012 (1 page)
25 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
25 September 2012Register inspection address has been changed from The Seebed Centre Langston Road Loughton Essex IG10 3TQ United Kingdom (1 page)
25 September 2012Registered office address changed from the Seedbed Centre Langston Road Loughton Essex IG10 3TQ on 25 September 2012 (1 page)
25 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
25 September 2012Register inspection address has been changed from The Seebed Centre Langston Road Loughton Essex IG10 3TQ United Kingdom (1 page)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 October 2010Secretary's details changed for Radha Kainth on 1 October 2009 (1 page)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for Radha Kainth on 1 October 2009 (1 page)
21 October 2010Secretary's details changed for Radha Kainth on 1 October 2009 (1 page)
21 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
21 October 2010Register inspection address has been changed (1 page)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 September 2008Return made up to 06/09/08; full list of members (3 pages)
17 September 2008Return made up to 06/09/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 November 2007Registered office changed on 27/11/07 from: 87 manor road chigwell essex IG7 5PN (1 page)
27 November 2007Registered office changed on 27/11/07 from: 87 manor road chigwell essex IG7 5PN (1 page)
20 September 2007Return made up to 06/09/07; no change of members (6 pages)
20 September 2007Return made up to 06/09/07; no change of members (6 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 February 2007Registered office changed on 22/02/07 from: office no 5 1ST floor maybank business centre 208 maybank road london E18 1ET (1 page)
22 February 2007Registered office changed on 22/02/07 from: office no 5 1ST floor maybank business centre 208 maybank road london E18 1ET (1 page)
19 September 2006Return made up to 06/09/06; full list of members (6 pages)
19 September 2006Return made up to 06/09/06; full list of members (6 pages)
4 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 April 2006Registered office changed on 05/04/06 from: first floor 127 high road loughton essex IG10 4LT (1 page)
5 April 2006Registered office changed on 05/04/06 from: first floor 127 high road loughton essex IG10 4LT (1 page)
31 August 2005Return made up to 06/09/05; full list of members (6 pages)
31 August 2005Return made up to 06/09/05; full list of members (6 pages)
2 March 2005Registered office changed on 02/03/05 from: 713 cranbrook road ilford essex IG2 6RJ (1 page)
2 March 2005Registered office changed on 02/03/05 from: 713 cranbrook road ilford essex IG2 6RJ (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
24 September 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 September 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Registered office changed on 17/09/04 from: 788-790 finchley road london NW11 7TJ (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004Registered office changed on 17/09/04 from: 788-790 finchley road london NW11 7TJ (1 page)
6 September 2004Incorporation (16 pages)
6 September 2004Incorporation (16 pages)