Dexerto Ltd MANCHESTER


Founded in 2013, Dexerto, classified under reg no. 08611030 is an active company. Currently registered at C/o Uhy Hacker Young St James Building M1 6HT, Manchester the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 19th Mar 2015 Dexerto Ltd is no longer carrying the name Decerto France.

The firm has 4 directors, namely Joshua N., Michael K. and Christopher M. and others. Of them, Christopher M., Nicolas H. have been with the company the longest, being appointed on 16 July 2013 and Joshua N. and Michael K. have been with the company for the least time - from 1 August 2014. Currenlty, the firm lists one former director, whose name is Ratankumar D. and who left the the firm on 20 October 2021. In addition, there is one former secretary - Christopher M. who worked with the the firm until 31 March 2019.

Dexerto Ltd Address / Contact

Office Address C/o Uhy Hacker Young St James Building
Office Address2 79 Oxford Street
Town Manchester
Post code M1 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08611030
Date of Incorporation Tue, 16th Jul 2013
Industry Video production activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Joshua N.

Position: Director

Appointed: 01 August 2014

Michael K.

Position: Director

Appointed: 01 August 2014

Christopher M.

Position: Director

Appointed: 16 July 2013

Nicolas H.

Position: Director

Appointed: 16 July 2013

Ratankumar D.

Position: Director

Appointed: 28 September 2016

Resigned: 20 October 2021

Christopher M.

Position: Secretary

Appointed: 16 July 2013

Resigned: 31 March 2019

Company previous names

Decerto France March 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-03-312016-03-312017-03-312018-03-312019-03-312022-03-312023-03-31
Net Worth11 207       
Balance Sheet
Cash Bank On Hand  9 694172 84846 83095 214757 172318 908
Current Assets28 83526 4719 694177 335113 086539 0852 181 0112 990 514
Debtors5 9781 975 4 48766 256443 8711 423 8392 671 606
Net Assets Liabilities  -101 17858 00189 890291 356703 2651 169 456
Other Debtors      939 102733 535
Property Plant Equipment    1 694 33 05633 691
Cash Bank In Hand22 85724 4969 694     
Intangible Fixed Assets1 5639 50010 713     
Net Assets Liabilities Including Pension Asset Liability11 2079 111-101 178     
Tangible Fixed Assets2 175       
Reserves/Capital
Called Up Share Capital100103111     
Profit Loss Account Reserve11 1078 911-101 678     
Shareholder Funds11 207       
Other
Audit Fees Expenses      12 50012 500
Accumulated Amortisation Impairment Intangible Assets  3 6306 59617 65455 292116 186211 288
Accumulated Depreciation Impairment Property Plant Equipment  2 1752 1753 8705 56439 96255 715
Additions Other Than Through Business Combinations Intangible Assets       433 627
Additions Other Than Through Business Combinations Property Plant Equipment    3 389   
Amounts Owed To Group Undertakings Participating Interests  884884884884  
Average Number Employees During Period   57155565
Bank Borrowings Overdrafts      32 50022 500
Bank Overdrafts     20 507  
Corporation Tax Recoverable       11
Creditors  121 585138 82529 528195 29843 92822 500
Deferred Tax Asset Debtors      55 589235 171
Fixed Assets3 7389 500 19 49139 332 741 5851 011 936
Increase Decrease Through Other Changes Intangible Assets       -68 809
Increase From Amortisation Charge For Year Intangible Assets   2 96611 05837 638 95 102
Increase From Depreciation Charge For Year Property Plant Equipment    1 6951 694 15 753
Intangible Assets  10 71319 49137 638 708 529978 245
Intangible Assets Gross Cost  14 34326 08755 29255 292824 7151 189 533
Issue Equity Instruments       564 040
Net Current Assets Liabilities10 430-389-28 89138 51050 558343 787137 988413 703
Other Creditors  117 458143 27732 473157 37011 4281 366 841
Other Taxation Social Security Payable      168 800366 186
Profit Loss      427 488-97 849
Property Plant Equipment Gross Cost  2 1752 1755 5645 56473 01889 406
Provisions For Liabilities Balance Sheet Subtotal      132 380233 683
Taxation Including Deferred Taxation Balance Sheet Subtotal      132 380233 683
Taxation Social Security Payable  3 243-5 336-3 82916 537  
Total Additions Including From Business Combinations Intangible Assets   11 74429 205   
Total Additions Including From Business Combinations Property Plant Equipment       16 388
Total Assets Less Current Liabilities14 16814 111-18 178 122 890343 787879 5731 425 639
Trade Creditors Trade Payables      341 607826 930
Trade Debtors Trade Receivables   4 48766 256443 871429 1481 702 889
Advances Credits Directors -16 515-29 958     
Advances Credits Made In Period Directors  -13 443     
Capital Employed11 2079 111-101 178     
Creditors Due After One Year 5 00083 000     
Creditors Due Within One Year18 40526 86038 585     
Intangible Fixed Assets Additions1 8119 5003 280     
Intangible Fixed Assets Aggregate Amortisation Impairment2481 5633 630     
Intangible Fixed Assets Amortisation Charged In Period2481 5632 067     
Intangible Fixed Assets Cost Or Valuation1 81111 06314 343     
Number Shares Allotted 10 31011 112     
Number Shares Allotted Increase Decrease During Period 310802     
Par Value Share 11     
Provisions For Liabilities Charges2 961       
Tangible Fixed Assets Additions2 666       
Tangible Fixed Assets Cost Or Valuation2 1752 1752 175     
Tangible Fixed Assets Depreciation4912 1752 175     
Tangible Fixed Assets Depreciation Charged In Period4912 175      
Share Capital Allotted Called Up Paid100103111     
Share Premium Account 97389     
Value Shares Allotted Increase Decrease During Period 38     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (13 pages)

Company search