Dexter Montague LLP READING


Founded in 2008, Dexter Montague LLP, classified under reg no. OC337917 is an active company. Currently registered at 105 Oxford Road RG1 7UD, Reading the company has been in the business for sixteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Dexter Montague LLP Address / Contact

Office Address 105 Oxford Road
Town Reading
Post code RG1 7UD
Country of origin United Kingdom

Company Information / Profile

Registration Number OC337917
Date of Incorporation Mon, 9th Jun 2008
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Megan H.

Position: LLP Member

Appointed: 01 October 2023

Ruth B.

Position: LLP Member

Appointed: 01 May 2023

Anthony R.

Position: LLP Member

Appointed: 10 May 2022

Asim M.

Position: LLP Member

Appointed: 01 April 2018

Clare F.

Position: LLP Member

Appointed: 01 April 2018

Sharon K.

Position: LLP Member

Appointed: 01 August 2008

Stephanie A.

Position: LLP Designated Member

Appointed: 09 June 2008

William M.

Position: LLP Designated Member

Appointed: 09 June 2008

Sallie F.

Position: LLP Member

Appointed: 01 March 2016

Resigned: 21 February 2021

Judith E.

Position: LLP Member

Appointed: 01 August 2008

Resigned: 15 April 2010

Mohammed A.

Position: LLP Designated Member

Appointed: 09 June 2008

Resigned: 31 March 2011

Martin K.

Position: LLP Designated Member

Appointed: 09 June 2008

Resigned: 30 November 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we found, there is William M. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights. Another entity in the PSC register is Stephanie A. This PSC has significiant influence or control over the company, and has 25-50% voting rights. The third one is Martin K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

William M.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to manage 25% to 50% of surplus assets
25-50% voting rights

Stephanie A.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to manage 25% to 50% of surplus assets
25-50% voting rights

Martin K.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: significiant influence or control
right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand296 84638 920173
Current Assets689 721567 022654 789
Debtors316 743446 431568 727
Other Debtors  48 003
Property Plant Equipment15 55511 667 
Other
Accumulated Depreciation Impairment Property Plant Equipment247 277104 4347 946
Amounts Recoverable On Contracts228 534238 032267 000
Average Number Employees During Period222631
Bank Borrowings Overdrafts110 834 97 096
Bank Overdrafts  97 096
Creditors117 083397 30413 335
Increase From Depreciation Charge For Year Property Plant Equipment 3 8882 233
Net Current Assets Liabilities383 114169 718200 084
Other Taxation Social Security Payable118 939112 515131 625
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal76 13281 67185 889
Property Plant Equipment Gross Cost262 832116 101 
Total Assets Less Current Liabilities398 669181 385208 835
Trade Creditors Trade Payables46 19853 01946 625
Trade Debtors Trade Receivables88 209208 399253 724
Bank Borrowings138 531  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 146 731 
Disposals Property Plant Equipment 146 731 
Other Creditors6 249231 770 

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Director's appointment terminated on 2024/02/07
filed on: 8th, February 2024
Free Download (1 page)

Company search

Advertisements