DX COMMUNICATIONS LIMITED
Overview
| Company Name | DX COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC133682 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DX COMMUNICATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DX COMMUNICATIONS LIMITED located?
| Registered Office Address | The Ca'D'Ore 45 Gordon Street G1 3PE Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DX COMMUNICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DX COMMUNICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for DX COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 15, 2025 with updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 185 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
legacy | 203 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024 | 2 pages | CH01 | ||
Change of details for Telefonica Uk Limited as a person with significant control on Oct 31, 2023 | 2 pages | PSC05 | ||
legacy | 190 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 2 pages | GUARANTEE1 | ||
Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr Mark David Hardman on May 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Julia Louise Boyle on May 30, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
legacy | 139 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for O2 Secretaries Limited on Nov 01, 2021 | 1 pages | CH04 | ||
Appointment of Julia Louise Boyle as a director on Jun 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Evans as a director on Jun 22, 2021 | 1 pages | TM01 | ||
Who are the officers of DX COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VMED O2 SECRETARIES LIMITED | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom |
| 79050630041 | ||||||||||
| BOYLE, Julia Louise | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 287980330001 | |||||||||
| HARDMAN, Mark David | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 201468840001 | |||||||||
| BURGESS, Mark | Secretary | Conifers Heronsgate Road Chorleywood WD3 5BA Rickmansworth Hertfordshire | British | 63174380002 | ||||||||||
| EMANUEL, Lois Arlene | Secretary | 6 Niddrie Square G42 8QE Glasgow Lanarkshire | British | 9511580001 | ||||||||||
| EMANUEL, Richard John Metcalfe | Secretary | Le Formentor 27 Avenue Princesse Grace Monaco 98000 | British | 91766020001 | ||||||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
| WATERS, Francis | Secretary | 2 Moorburn Avenue Giffnock G46 7AL Glasgow | British | 68379410001 | ||||||||||
| NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||||||
| O2 NOMINEES LIMITED | Secretary | Wellington Street SL1 1YP Slough Berkshire | 79050630004 | |||||||||||
| AINLEY, Harvey | Director | 15 Whalley Road WA15 9DF Hale Cheshire | British | 75419430001 | ||||||||||
| BORTHWICK, David | Director | Deep Meadow Holywell Road, Edington TA7 9JH Bridgwater Somerset | British | 77513730001 | ||||||||||
| BURGESS, Mark | Director | Conifers Heronsgate Road Chorleywood WD3 5BA Rickmansworth Hertfordshire | England | British | 63174380002 | |||||||||
| BURGESS, Mark | Director | 260 Bath Road SL1 4DX Slough Berkshire Uk | British | 63174380001 | ||||||||||
| CLARK, Colin Forbes | Director | 2 Batterflatts House Batterflatts Gardens FK7 9JU Stirling | British | 59912720002 | ||||||||||
| DUNNE, Ronan James | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | England | Irish | 187615620001 | |||||||||
| ELDRED, Nicholas John | Director | 25 Salisbury Avenue AL1 4UB St Albans Hertfordshire | British | 39795480002 | ||||||||||
| EMANUEL, Richard John Metcalfe | Director | Le Formentor 27 Avenue Princesse Grace Monaco 98000 | Monaco | British | 91766020001 | |||||||||
| EMPRINGHAM, Peter John | Director | The Stables Frilsham Park, Yattendon RG18 0XT Thatcham Berkshire | British | 66828270001 | ||||||||||
| EMPRINGHAM, Peter John | Director | The Stables Frilsham Park, Yattendon RG18 0XT Thatcham Berkshire | British | 66828270001 | ||||||||||
| EVANS, Mark | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 165775290001 | |||||||||
| GORMAN, Christopher Simon | Director | Ravenswood Prieston Road PA11 3AN Bridge Of Weir Renfrewshire | Scotland | British | 38525620002 | |||||||||
| GRAHAM, Paul | Director | 12 The Close SL5 8EJ Ascot Berkshire | British | 63174190001 | ||||||||||
| HARWOOD, Robert John | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 144787320001 | |||||||||
| HARWOOD, Robert John | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | British | 144787320001 | |||||||||
| KNIGHT, Nigel Phillip | Director | The Old Barn, Formby Hall Southport Old Road, Formby L37 0AB Liverpool Merseyside | British | 70898900001 | ||||||||||
| LOGAN, Hugh | Director | 7 Tresham Drive Grappenhall WA4 3DU Warrington Cheshire | United Kingdom | British | 119332280001 | |||||||||
| LOVELL, Keith | Director | 43 Barn Drive SL6 3PR Maidenhead Berkshire | British | 70928640004 | ||||||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||||||
| MELCON SANCHEZ-FRIERA, David | Director | Bath Road SL1 4DX Slough 260 Berkshire Uk | Uk | Spanish | 124326990002 | |||||||||
| PEREZ DE URIGUEN MUINELO, Francisco Jesus | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | Spanish | 171594210001 | |||||||||
| RICHES, Jonathan Henry | Director | 86 Moffats Lane Brookmans Park AL9 7RW Hatfield Hertfordshire | England | British | 113956040003 | |||||||||
| RYAN, Christina Bridget | Director | 24 Whitefriars Avenue Wealdstone HA3 5RN Harrow Middlesex | United Kingdom | Irish | 35354830001 | |||||||||
| SMITH, Christopher | Director | 7 The Squirrells Capel St Mary IP9 2XQ Ipswich Suffolk | British | 413820001 | ||||||||||
| SMITH, Edward Augustus | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | British | 287934480001 |
Who are the persons with significant control of DX COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Telefonica Uk Limited | Apr 06, 2016 | Brook Drive RG2 6UU Reading 500 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0