DX NETWORK SERVICES LIMITED - DATCHET


Company Profile Company Filings

Overview

DX NETWORK SERVICES LIMITED is a Private Limited Company from DATCHET ENGLAND and has the status: Active.
DX NETWORK SERVICES LIMITED was incorporated 20 years ago on 27/01/2004 and has the registered number: 05026914. The accounts status is FULL and accounts are next due on 31/03/2025.

DX NETWORK SERVICES LIMITED - DATCHET

This company is listed in the following categories:
53201 - Licensed carriers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 01/07/2023 31/03/2025

Registered Office

DITTON PARK
DATCHET
SLOUGH
SL3 9GL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
DX (DOCUMENT EXCHANGE) LIMITED (until 11/05/2004)
MARY NEWCO LIMITED (until 17/03/2004)

Confirmation Statements

Last Statement Next Statement Due
27/01/2023 10/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN ILLIDGE Jun 1973 British Director 2018-04-26 CURRENT
MR SIMON NICHOLAS BLUNT Secretary 2022-10-25 CURRENT
MR PAUL IBBETSON Jun 1971 British Director 2017-11-13 CURRENT
MR MICHAEL JOHN SHERRY Feb 1970 British Director 2017-11-13 CURRENT
MR DAVID KEVIN MULLIGAN Nov 1969 British Director 2018-04-09 CURRENT
ELAINE MARGARET PRATT Jan 1976 Secretary 2006-09-25 UNTIL 2007-03-23 RESIGNED
MR COLIN STEPHEN MATTHEWS Apr 1956 British Director 2004-01-27 UNTIL 2004-06-30 RESIGNED
JOHN WALLEY MARTIN Apr 1966 British Director 2004-01-27 UNTIL 2004-11-01 RESIGNED
JULIA ELIZABETH MARSAN Aug 1961 British Director 2006-03-07 UNTIL 2006-08-30 RESIGNED
MS KERENSA LEATHERLAND Jan 1969 British Director 2018-04-30 UNTIL 2021-10-18 RESIGNED
MR HUGH OWENS Jan 1970 Scottish Director 2016-09-23 UNTIL 2018-04-17 RESIGNED
MR RUSSELL ALAN DEARDS Secretary 2020-03-26 UNTIL 2022-06-14 RESIGNED
MR ADAM PETER CARSWELL Mar 1968 British Secretary 2004-05-14 UNTIL 2004-08-09 RESIGNED
MR STEPHEN JOHN CHARNOCK Feb 1956 British Secretary 2004-01-27 UNTIL 2004-05-13 RESIGNED
MS RAQUEL MCGRATH Secretary 2011-04-08 UNTIL 2016-05-26 RESIGNED
MR MICHAEL-JOHN SAUNDERS Nov 1960 British Director 2004-02-05 UNTIL 2006-02-24 RESIGNED
MR MATTHEW JOSEPH O'FLYNN Sep 1970 Secretary 2009-02-27 UNTIL 2011-04-08 RESIGNED
MR IAN RICHARD PAIN Jan 1965 British Secretary 2008-05-27 UNTIL 2009-02-27 RESIGNED
MRS ZOE LESLEY PEPPER Secretary 2016-10-31 UNTIL 2018-04-17 RESIGNED
RICHARD BARDRICK RAY Aug 1961 British Secretary 2004-08-09 UNTIL 2006-09-25 RESIGNED
MR ROBERT EDWARD WARNER Dec 1972 British Secretary 2007-03-23 UNTIL 2008-05-27 RESIGNED
MRS SARITA KAUR WILKES Secretary 2016-06-23 UNTIL 2016-10-31 RESIGNED
MR DAVID KEVIN MULLIGAN Secretary 2022-06-14 UNTIL 2022-10-25 RESIGNED
MR ALAN FRANCIS WHELAN Jun 1961 British Director 2007-04-16 UNTIL 2008-07-18 RESIGNED
MR MARTIN GEOFFREY ILLIDGE May 1973 British Director 2016-09-01 UNTIL 2017-04-01 RESIGNED
MR DALJIT SINGH BASI Mar 1966 British Director 2016-05-26 UNTIL 2017-07-14 RESIGNED
PETER DAVID BROUGHAM Nov 1955 British Director 2004-02-05 UNTIL 2005-11-11 RESIGNED
MR BARRIE SAMUEL CHILDE Feb 1951 British Director 2015-02-03 UNTIL 2015-10-14 RESIGNED
MR NICHOLAS JOHN CULLEN Mar 1954 British Director 2017-04-01 UNTIL 2018-04-17 RESIGNED
MR PAUL FREDERICK DOBLE Jun 1969 British Director 2015-02-03 UNTIL 2017-01-19 RESIGNED
MR LLOYD JOHN CHARLES DUNN Mar 1958 British Director 2017-11-13 UNTIL 2022-09-06 RESIGNED
MR KEITH CHARLES EDEN Apr 1958 British Director 2015-02-03 UNTIL 2017-07-07 RESIGNED
MR STUART LEE GODMAN Jul 1972 British Director 2015-02-03 UNTIL 2017-10-31 RESIGNED
JAMES BRETT GREENBURY Apr 1961 British Director 2006-08-30 UNTIL 2008-07-16 RESIGNED
GARY OLIVER Mar 1965 English Director 2016-09-01 UNTIL 2017-04-01 RESIGNED
MR PETAR CVETKOVIC Sep 1961 British Director 2010-04-30 UNTIL 2017-07-14 RESIGNED
GARY LAY Jan 1962 British Director 2016-09-01 UNTIL 2017-09-12 RESIGNED
MR PAUL KEHOE Apr 1959 British Director 2005-11-14 UNTIL 2006-12-31 RESIGNED
DAVID DOUGLAS SIBBICK Nov 1941 British Director 2006-03-07 UNTIL 2006-08-30 RESIGNED
MR MICHAEL ADRIAN STONE Jun 1960 Irish Director 2006-11-24 UNTIL 2010-04-30 RESIGNED
MR MICHAEL ANTHONY STURROCK Jun 1967 British Director 2015-02-03 UNTIL 2017-07-07 RESIGNED
MRS KATHARINE LINDSEY SHARKEY May 1971 British Director 2015-02-03 UNTIL 2016-09-23 RESIGNED
MR IAN RICHARD PAIN Jan 1965 British Director 2006-12-21 UNTIL 2016-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dx Services Limited 2016-04-06 Iver   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARNES & ELLIOTT LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
VERTIV INFRASTRUCTURE LTD BEDFORD ENGLAND Active FULL 27900 - Manufacture of other electrical equipment
15 CLARENDON GARDENS LIMITED Active MICRO ENTITY 98000 - Residents property management
CAIRD EVERED LIMITED MARKFIELD Active SMALL 38210 - Treatment and disposal of non-hazardous waste
SPECIAL MAIL SERVICES LTD LONDON Dissolved... DORMANT 53201 - Licensed carriers
LANDCROFT LIMITED MARLOW Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DX SECURE LTD LONDON Dissolved... FULL 53201 - Licensed carriers
BACKBONE FURNITURE LIMITED LONDON Dissolved... DORMANT 46660 - Wholesale of other office machinery and equipment
DX ELECTRONIC SERVICES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
DX SERVICES LIMITED SLOUGH ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
COBALT PROJECT INVESTMENTS (HULL) LIMITED LEEDS ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
DX GROUP LIMITED IVER Dissolved... GROUP 70100 - Activities of head offices
DX SECURE MAIL LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DX HOLDINGS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DX FINANCE LIMITED IVER Dissolved... FULL 70100 - Activities of head offices
BLUESTONE LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
SKY BLUE PARTNERS LIMITED MAIDENHEAD UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
SKY BLUE CONSULTANTS LIMITED MAIDENHEAD UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
ALFRISTON SCHOOL BEACONSFIELD Active GROUP 85310 - General secondary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DX SERVICES LIMITED SLOUGH ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DX (GROUP) PLC SLOUGH ENGLAND Active GROUP 70100 - Activities of head offices