Dexterity Records Uk Ltd BIRMINGHAM


Dexterity Records Uk Ltd was dissolved on 2022-10-18. Dexterity Records Uk was a private limited company that was located at 21 Avondale Road, Birmingham, B11 3JT, ENGLAND. This company (formally formed on 2018-05-15) was run by 1 director.
Director Joshua F. who was appointed on 11 February 2021.

The company was officially categorised as "other service activities not elsewhere classified" (96090). According to the official database, there was a name change on 2020-12-09 and their previous name was Teamflex Recordings. The most recent confirmation statement was filed on 2021-05-14 and last time the statutory accounts were filed was on 31 May 2021.

Dexterity Records Uk Ltd Address / Contact

Office Address 21 Avondale Road
Town Birmingham
Post code B11 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11362580
Date of Incorporation Tue, 15th May 2018
Date of Dissolution Tue, 18th Oct 2022
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 4 years old
Account next due date Tue, 28th Feb 2023
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Sat, 28th May 2022
Last confirmation statement dated Fri, 14th May 2021

Company staff

Joshua F.

Position: Director

Appointed: 11 February 2021

Latencyxe Limited

Position: Corporate Director

Appointed: 09 July 2021

Resigned: 25 December 2021

Markel H.

Position: Director

Appointed: 15 February 2021

Resigned: 17 March 2021

Jakob S.

Position: Director

Appointed: 11 February 2021

Resigned: 17 March 2021

Emmanuel K.

Position: Director

Appointed: 28 December 2020

Resigned: 10 December 2021

Jessica T.

Position: Director

Appointed: 16 December 2020

Resigned: 23 December 2020

Jakob S.

Position: Director

Appointed: 16 December 2020

Resigned: 11 February 2021

Andrew H.

Position: Director

Appointed: 16 December 2020

Resigned: 23 December 2020

Jakob S.

Position: Director

Appointed: 05 June 2020

Resigned: 18 November 2020

Joshua F.

Position: Director

Appointed: 15 April 2020

Resigned: 15 November 2020

Jakob S.

Position: Director

Appointed: 21 September 2018

Resigned: 01 November 2018

Amy P.

Position: Director

Appointed: 07 July 2018

Resigned: 20 April 2020

Calvin M.

Position: Director

Appointed: 07 July 2018

Resigned: 15 June 2020

Sarah C.

Position: Director

Appointed: 21 June 2018

Resigned: 21 December 2018

Jason B.

Position: Director

Appointed: 21 June 2018

Resigned: 31 July 2018

Maninderpal S.

Position: Director

Appointed: 21 June 2018

Resigned: 15 November 2020

Benjamin P.

Position: Director

Appointed: 19 June 2018

Resigned: 17 August 2020

Jason B.

Position: Secretary

Appointed: 26 May 2018

Resigned: 21 June 2018

Jakob S.

Position: Director

Appointed: 23 May 2018

Resigned: 06 July 2018

Peter V.

Position: Director

Appointed: 15 May 2018

Resigned: 15 May 2018

People with significant control

Joshua F.

Notified on 15 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ben P.

Notified on 9 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Emmanuel Kamara

543 Lea Bridge Road, London, E10 7EB, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Ceo
Notified on 23 December 2020
Ceased on 11 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Andrew H.

Notified on 16 December 2020
Ceased on 23 December 2020
Nature of control: significiant influence or control

Mr Joshua Farrell

20 Oxhill Road, Birmingham, B21 9RE, England

Legal authority Able To Make Choices On Behalf Of The Company
Legal form The Executive Director Of The Company
Notified on 21 December 2018
Ceased on 15 November 2020
Nature of control: significiant influence or control

Sarah C.

Notified on 18 October 2018
Ceased on 21 December 2018
Nature of control: significiant influence or control

Peter V.

Notified on 15 May 2018
Ceased on 15 May 2018
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Teamflex Recordings December 9, 2020

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2021-12-25
filed on: 17th, January 2022
Free Download (1 page)

Company search