DX COMMUNICATIONS LIMITED

DX COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDX COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC133682
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DX COMMUNICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DX COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToOct 15, 2026
    Next Confirmation Statement DueOct 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2025
    OverdueNo

    What are the latest filings for DX COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 15, 2025 with updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT1

    legacy

    185 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    legacy

    203 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024

    2 pagesCH01

    Change of details for Telefonica Uk Limited as a person with significant control on Oct 31, 2023

    2 pagesPSC05

    legacy

    190 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    2 pagesGUARANTEE1

    Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023

    1 pagesCH04

    Director's details changed for Mr Mark David Hardman on May 30, 2023

    2 pagesCH01

    Director's details changed for Julia Louise Boyle on May 30, 2023

    2 pagesCH01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    legacy

    139 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for O2 Secretaries Limited on Nov 01, 2021

    1 pagesCH04

    Appointment of Julia Louise Boyle as a director on Jun 22, 2021

    2 pagesAP01

    Termination of appointment of Mark Evans as a director on Jun 22, 2021

    1 pagesTM01

    Who are the officers of DX COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VMED O2 SECRETARIES LIMITED
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04272689
    79050630041
    BOYLE, Julia Louise
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish287980330001
    HARDMAN, Mark David
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish201468840001
    BURGESS, Mark
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    Secretary
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    British63174380002
    EMANUEL, Lois Arlene
    6 Niddrie Square
    G42 8QE Glasgow
    Lanarkshire
    Secretary
    6 Niddrie Square
    G42 8QE Glasgow
    Lanarkshire
    British9511580001
    EMANUEL, Richard John Metcalfe
    Le Formentor
    27 Avenue Princesse Grace
    Monaco
    98000
    Secretary
    Le Formentor
    27 Avenue Princesse Grace
    Monaco
    98000
    British91766020001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    WATERS, Francis
    2 Moorburn Avenue
    Giffnock
    G46 7AL Glasgow
    Secretary
    2 Moorburn Avenue
    Giffnock
    G46 7AL Glasgow
    British68379410001
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    O2 NOMINEES LIMITED
    Wellington Street
    SL1 1YP Slough
    Berkshire
    Secretary
    Wellington Street
    SL1 1YP Slough
    Berkshire
    79050630004
    AINLEY, Harvey
    15 Whalley Road
    WA15 9DF Hale
    Cheshire
    Director
    15 Whalley Road
    WA15 9DF Hale
    Cheshire
    British75419430001
    BORTHWICK, David
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    Director
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    British77513730001
    BURGESS, Mark
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    Director
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    EnglandBritish63174380002
    BURGESS, Mark
    260 Bath Road
    SL1 4DX Slough
    Berkshire
    Uk
    Director
    260 Bath Road
    SL1 4DX Slough
    Berkshire
    Uk
    British63174380001
    CLARK, Colin Forbes
    2 Batterflatts House
    Batterflatts Gardens
    FK7 9JU Stirling
    Director
    2 Batterflatts House
    Batterflatts Gardens
    FK7 9JU Stirling
    British59912720002
    DUNNE, Ronan James
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    EnglandIrish187615620001
    ELDRED, Nicholas John
    25 Salisbury Avenue
    AL1 4UB St Albans
    Hertfordshire
    Director
    25 Salisbury Avenue
    AL1 4UB St Albans
    Hertfordshire
    British39795480002
    EMANUEL, Richard John Metcalfe
    Le Formentor
    27 Avenue Princesse Grace
    Monaco
    98000
    Director
    Le Formentor
    27 Avenue Princesse Grace
    Monaco
    98000
    MonacoBritish91766020001
    EMPRINGHAM, Peter John
    The Stables
    Frilsham Park, Yattendon
    RG18 0XT Thatcham
    Berkshire
    Director
    The Stables
    Frilsham Park, Yattendon
    RG18 0XT Thatcham
    Berkshire
    British66828270001
    EMPRINGHAM, Peter John
    The Stables
    Frilsham Park, Yattendon
    RG18 0XT Thatcham
    Berkshire
    Director
    The Stables
    Frilsham Park, Yattendon
    RG18 0XT Thatcham
    Berkshire
    British66828270001
    EVANS, Mark
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish165775290001
    GORMAN, Christopher Simon
    Ravenswood Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    Director
    Ravenswood Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    ScotlandBritish38525620002
    GRAHAM, Paul
    12 The Close
    SL5 8EJ Ascot
    Berkshire
    Director
    12 The Close
    SL5 8EJ Ascot
    Berkshire
    British63174190001
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish144787320001
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    United KingdomBritish144787320001
    KNIGHT, Nigel Phillip
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    Director
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    British70898900001
    LOGAN, Hugh
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    Director
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    United KingdomBritish119332280001
    LOVELL, Keith
    43 Barn Drive
    SL6 3PR Maidenhead
    Berkshire
    Director
    43 Barn Drive
    SL6 3PR Maidenhead
    Berkshire
    British70928640004
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MELCON SANCHEZ-FRIERA, David
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    Uk
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    Uk
    UkSpanish124326990002
    PEREZ DE URIGUEN MUINELO, Francisco Jesus
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomSpanish171594210001
    RICHES, Jonathan Henry
    86 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    Director
    86 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    EnglandBritish113956040003
    RYAN, Christina Bridget
    24 Whitefriars Avenue
    Wealdstone
    HA3 5RN Harrow
    Middlesex
    Director
    24 Whitefriars Avenue
    Wealdstone
    HA3 5RN Harrow
    Middlesex
    United KingdomIrish35354830001
    SMITH, Christopher
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    Director
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    British413820001
    SMITH, Edward Augustus
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    United KingdomBritish287934480001

    Who are the persons with significant control of DX COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Apr 06, 2016
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number1743099
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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