ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dexterous Designs Limited

Dexterous Designs Limited is an active company incorporated on 3 July 2014 with the registered office located in Braunton, Devon. Dexterous Designs Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09115088
Private limited company
Age
11 years
Incorporated 3 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 July 2025 (2 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 1 Aug31 Dec 2023 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
26 The Fairway
Braunton
Devon
EX33 1DZ
England
Address changed on 22 Mar 2025 (5 months ago)
Previous address was 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE England
Telephone
01823270000
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Web Designer • British • Lives in England • Born in Dec 1974
Mr Marc Antony Eggleton
PSC • British • Lives in England • Born in Dec 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arobase Creative Limited
Marc Antony Eggleton and Smarter Capital Ltd are mutual people.
Active
Unnu Limited
Smarter Capital Ltd is a mutual person.
Active
Chilli Apple Limited
Smarter Capital Ltd is a mutual person.
Active
Terzetto Limited
Smarter Capital Ltd is a mutual person.
Active
Outsearch Ltd
Smarter Capital Ltd is a mutual person.
Active
Party On Balloons Limited
Smarter Capital Ltd is a mutual person.
Active
Els Ventures Limited
Smarter Capital Ltd is a mutual person.
Active
Smarter 2 Ltd
Smarter Capital Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Jul31 Dec 2023
Traded for 17 months
Cash in Bank
£2.69K
Decreased by £55.71K (-95%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 3 (-43%)
Total Assets
£33.74K
Decreased by £39.77K (-54%)
Total Liabilities
-£14.08K
Decreased by £3.42K (-20%)
Net Assets
£19.66K
Decreased by £36.35K (-65%)
Debt Ratio (%)
42%
Increased by 17.92% (+75%)
Latest Activity
Confirmation Submitted
2 Months Ago on 9 Jul 2025
Registered Address Changed
5 Months Ago on 22 Mar 2025
Mr Marc Antony Eggleton (PSC) Details Changed
10 Months Ago on 31 Oct 2024
Smarter Capital Ltd Resigned
10 Months Ago on 31 Oct 2024
Smarter 3 Ltd (PSC) Resigned
10 Months Ago on 31 Oct 2024
Registered Address Changed
11 Months Ago on 1 Oct 2024
Registered Address Changed
11 Months Ago on 25 Sep 2024
Full Accounts Submitted
1 Year Ago on 15 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Feb 2024
Get Credit Report
Discover Dexterous Designs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 July 2025 with updates
Submitted on 9 Jul 2025
Registered office address changed from 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE England to 26 the Fairway Braunton Devon EX33 1DZ on 22 March 2025
Submitted on 22 Mar 2025
Change of details for Mr Marc Antony Eggleton as a person with significant control on 31 October 2024
Submitted on 21 Jan 2025
Cessation of Smarter 3 Ltd as a person with significant control on 31 October 2024
Submitted on 2 Nov 2024
Termination of appointment of Smarter Capital Ltd as a director on 31 October 2024
Submitted on 2 Nov 2024
Registered office address changed from , 19 19 Naseby Drive, Heathfield, Newton Abbot, Devon, TQ12 6SE, United Kingdom to 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE on 1 October 2024
Submitted on 1 Oct 2024
Registered office address changed from , C/O Smarter Capital Crowood House, Gipsy Lane, Swindon, SN2 8YY, United Kingdom to 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE on 25 September 2024
Submitted on 25 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 15 Aug 2024
Confirmation statement made on 3 July 2024 with no updates
Submitted on 3 Jul 2024
Registered office address changed from , C/O Smarter Media Crowood House, Gipsy Lane, Swindon, SN2 8YY, England to 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE on 26 February 2024
Submitted on 26 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year