ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alex Dumas Limited

Alex Dumas Limited is an active company incorporated on 17 April 2012 with the registered office located in Ingatestone, Essex. Alex Dumas Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08033445
Private limited company
Age
13 years
Incorporated 17 April 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 January 2025 (9 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (2 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Cobblers Mill Road
Stock
Ingatestone
CM4 9RG
England
Address changed on 25 Jan 2023 (2 years 9 months ago)
Previous address was Devon House Anchor Street Chelmsford CM2 0GD
Telephone
01371 874321
Email
Available in Endole App
People
Officers
4
Shareholders
4
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Jun 1962
Director • PSC • Assistant Hotel And Restaurant Manager • British • Lives in England • Born in Apr 1968
Director • Purchasing Manager • British • Lives in UK • Born in Oct 1965
Director • British • Lives in England • Born in Oct 1944
Mrs Sheryl Yvette Hawkins
PSC • British • Lives in UK • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
By Word Of Mouth Limited
Sir Francis Henry Mackay is a mutual person.
Active
Graysons Restaurants Limited
Sir Francis Henry Mackay is a mutual person.
Active
Graysons Limited
Sir Francis Henry Mackay is a mutual person.
Active
Graysons Venues Limited
Sir Francis Henry Mackay is a mutual person.
Active
Word On The Street (UK Events) Limited
Sir Francis Henry Mackay is a mutual person.
Active
Graysons Hospitality Limited
Sir Francis Henry Mackay is a mutual person.
Active
Peraleja UK Limited
Sheryl Yvette Hawkins is a mutual person.
Active
Fultons Restaurants Limited
Sir Francis Henry Mackay is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£99.56K
Increased by £50.87K (+104%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£1.54M
Increased by £47.74K (+3%)
Total Liabilities
-£2.05M
Decreased by £4.52K (-0%)
Net Assets
-£501.96K
Increased by £52.26K (-9%)
Debt Ratio (%)
133%
Decreased by 4.53% (-3%)
Latest Activity
Full Accounts Submitted
28 Days Ago on 30 Sep 2025
Confirmation Submitted
8 Months Ago on 11 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 13 Feb 2023
Mrs Michelle Louise Sexton Appointed
2 Years 10 Months Ago on 16 Dec 2022
Sheryl Yvette Hawkins (PSC) Appointed
2 Years 10 Months Ago on 16 Dec 2022
Michelle Louise Sexton (PSC) Appointed
2 Years 10 Months Ago on 16 Dec 2022
Mrs Sheryl Yvette Hawkins Appointed
2 Years 10 Months Ago on 16 Dec 2022
Get Credit Report
Discover Alex Dumas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 10 January 2025 with updates
Submitted on 11 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 10 January 2024 with no updates
Submitted on 12 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 10 January 2023 with updates
Submitted on 13 Feb 2023
Appointment of Mrs Michelle Louise Sexton as a director on 16 December 2022
Submitted on 26 Jan 2023
Notification of Daryl Mark Mackay as a person with significant control on 16 December 2022
Submitted on 25 Jan 2023
Cessation of Fultons Restaurants Group Limited as a person with significant control on 16 December 2022
Submitted on 25 Jan 2023
Registered office address changed from Devon House Anchor Street Chelmsford CM2 0GD to Cobblers Mill Road Stock Ingatestone CM4 9RG on 25 January 2023
Submitted on 25 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year