Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DX ELECTRONIC SERVICES LIMITED
Company Information for

DX ELECTRONIC SERVICES LIMITED

5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB,
Company Registration Number
04779641
Private Limited Company
Liquidation

Company Overview

About Dx Electronic Services Ltd
DX ELECTRONIC SERVICES LIMITED was founded on 2003-05-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Dx Electronic Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DX ELECTRONIC SERVICES LIMITED
 
Legal Registered Office
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Other companies in SL0
 
Previous Names
STEVTON (NO. 261) LIMITED22/08/2003
Filing Information
Company Number 04779641
Company ID Number 04779641
Date formed 2003-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-27
Account next due 2022-03-31
Latest return 2021-05-29
Return next due 2022-06-12
Type of accounts DORMANT
Last Datalog update: 2023-02-28 16:24:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DX ELECTRONIC SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DX ELECTRONIC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID KEVIN MULLIGAN
Director 2018-04-09
RONALD CHARLES SERIES
Director 2017-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE LESLEY PEPPER
Company Secretary 2016-10-31 2018-04-17
HUGH OWENS
Director 2017-07-14 2018-04-17
ZOE LESLEY PEPPER
Director 2017-07-14 2017-11-13
DALJIT SINGH BASI
Director 2016-10-31 2017-07-14
PETAR CVETKOVIC
Director 2010-04-30 2017-07-14
SARITA KAUR WILKES
Company Secretary 2016-06-23 2016-10-31
IAN RICHARD PAIN
Director 2006-12-21 2016-10-31
RAQUEL MCGRATH
Company Secretary 2011-04-08 2016-05-26
MATTHEW JOSEPH O'FLYNN
Company Secretary 2009-02-27 2011-04-08
MICHAEL ADRIAN STONE
Director 2006-11-24 2010-04-30
IAN RICHARD PAIN
Company Secretary 2008-05-27 2009-02-27
ALAN FRANCIS WHELAN
Director 2007-04-16 2008-07-18
JAMES BRETT GREENBURY
Director 2006-08-30 2008-07-16
ROBERT EDWARD WARNER
Company Secretary 2007-03-23 2008-05-27
ELAINE MARGARET PRATT
Company Secretary 2006-09-25 2007-03-23
PAUL KEHOE
Director 2005-11-14 2006-12-31
RICHARD BARDRICK RAY
Company Secretary 2004-08-09 2006-09-25
MICHAEL-JOHN SAUNDERS
Director 2004-03-26 2006-02-24
PETER DAVID BROUGHAM
Director 2003-08-14 2005-11-11
DAVID GORDON RICHARDSON
Director 2003-08-14 2004-11-01
ADAM PETER CARSWELL
Company Secretary 2004-06-10 2004-08-09
STEFAN EDWARD BORT
Company Secretary 2003-08-14 2004-06-10
RICHARD ALISTAIR BAXTER
Company Secretary 2003-05-29 2003-08-14
RICHARD ALISTAIR BAXTER
Director 2003-05-29 2003-08-14
KEITH GORDON SYSON
Director 2003-05-29 2003-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KEVIN MULLIGAN EWENNY LIMITED Director 2018-04-09 CURRENT 2000-12-15 Liquidation
DAVID KEVIN MULLIGAN DX SERVICES LIMITED Director 2018-04-09 CURRENT 2004-06-04 Active
DAVID KEVIN MULLIGAN DX HOLDINGS LIMITED Director 2018-04-09 CURRENT 2006-06-13 Liquidation
DAVID KEVIN MULLIGAN DX (EBT TRUSTEES) LIMITED Director 2018-04-09 CURRENT 2006-06-28 Liquidation
DAVID KEVIN MULLIGAN DX BUSINESS DIRECT LIMITED Director 2018-04-09 CURRENT 2008-05-14 Liquidation
DAVID KEVIN MULLIGAN DX (GROUP) LIMITED Director 2018-04-09 CURRENT 2013-09-19 Active
DAVID KEVIN MULLIGAN DX (VCP) LIMITED Director 2018-04-09 CURRENT 2014-02-10 Liquidation
DAVID KEVIN MULLIGAN DX NETWORK SERVICES LIMITED Director 2018-04-09 CURRENT 2004-01-27 Active
DAVID KEVIN MULLIGAN DX SECURE MAIL LIMITED Director 2018-04-09 CURRENT 2006-06-13 Liquidation
DAVID KEVIN MULLIGAN DX MCBRIDE LIMITED Director 2018-04-09 CURRENT 2011-07-11 Liquidation
DAVID KEVIN MULLIGAN SPECIAL MAIL SERVICES LTD Director 2018-04-09 CURRENT 1991-03-27 Liquidation
DAVID KEVIN MULLIGAN QYJ LIMITED Director 2018-04-09 CURRENT 1985-11-14 Liquidation
DAVID KEVIN MULLIGAN SHANKS RRS LIMITED Director 2014-02-10 CURRENT 2008-05-06 Dissolved 2015-07-14
DAVID KEVIN MULLIGAN EXECUTIVE FD LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
RONALD CHARLES SERIES DX (EBT TRUSTEES) LIMITED Director 2017-11-27 CURRENT 2006-06-28 Liquidation
RONALD CHARLES SERIES EWENNY LIMITED Director 2017-11-13 CURRENT 2000-12-15 Liquidation
RONALD CHARLES SERIES DX SERVICES LIMITED Director 2017-11-13 CURRENT 2004-06-04 Active
RONALD CHARLES SERIES DX HOLDINGS LIMITED Director 2017-11-13 CURRENT 2006-06-13 Liquidation
RONALD CHARLES SERIES DX BUSINESS DIRECT LIMITED Director 2017-11-13 CURRENT 2008-05-14 Liquidation
RONALD CHARLES SERIES DX (VCP) LIMITED Director 2017-11-13 CURRENT 2014-02-10 Liquidation
RONALD CHARLES SERIES DX SECURE MAIL LIMITED Director 2017-11-13 CURRENT 2006-06-13 Liquidation
RONALD CHARLES SERIES DX MCBRIDE LIMITED Director 2017-11-13 CURRENT 2011-07-11 Liquidation
RONALD CHARLES SERIES SPECIAL MAIL SERVICES LTD Director 2017-11-13 CURRENT 1991-03-27 Liquidation
RONALD CHARLES SERIES QYJ LIMITED Director 2017-11-13 CURRENT 1985-11-14 Liquidation
RONALD CHARLES SERIES DX (GROUP) LIMITED Director 2017-10-19 CURRENT 2013-09-19 Active
RONALD CHARLES SERIES GXO LOGISTICS UK II LIMITED Director 2014-05-16 CURRENT 1995-04-04 Active
RONALD CHARLES SERIES SERIES CAPITAL LIMITED Director 2007-01-15 CURRENT 2007-01-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-28Final Gazette dissolved via compulsory strike-off
2023-02-28Voluntary liquidation. Notice of members return of final meeting
2022-04-09LIQ01Voluntary liquidation declaration of solvency
2022-04-05LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-23
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM Ditton Park Riding Court Road Datchet Slough SL3 9GL England
2022-04-04600Appointment of a voluntary liquidator
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-05-13AP01DIRECTOR APPOINTED MR RUSSELL ALAN DEARDS
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CHARLES SERIES
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/06/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-17PSC05Change of details for Dx Network Services Limited as a person with significant control on 2019-06-24
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH OWENS
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH OWENS
2018-04-17TM02Termination of appointment of Zoe Lesley Pepper on 2018-04-17
2018-04-11AP01DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-13AP01DIRECTOR APPOINTED MR RONALD CHARLES SERIES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ZOE LESLEY PEPPER
2017-07-27AP01DIRECTOR APPOINTED MRS ZOE LESLEY PEPPER
2017-07-27AP01DIRECTOR APPOINTED MR HUGH OWENS
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIC
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DALJIT BASI
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1001
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL England
2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM Dx House Ridgeway Iver Buckinghamshire SL0 9JQ
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD PAIN
2016-11-01TM02Termination of appointment of Sarita Kaur Wilkes on 2016-10-31
2016-11-01AP03Appointment of Mrs Zoe Lesley Pepper as company secretary on 2016-10-31
2016-11-01AP01DIRECTOR APPOINTED MR DALJIT SINGH BASI
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1001
2016-06-23AR0129/05/16 ANNUAL RETURN FULL LIST
2016-06-23AP03Appointment of Mrs Sarita Kaur Wilkes as company secretary on 2016-06-23
2016-05-26TM02Termination of appointment of Raquel Mcgrath on 2016-05-26
2016-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1001
2015-06-24AR0129/05/15 FULL LIST
2015-06-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-03-17RP04SECOND FILING WITH MUD 29/05/14 FOR FORM AR01
2015-03-17ANNOTATIONClarification
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-03AR0129/05/14 FULL LIST
2014-06-03AR0129/05/14 FULL LIST
2014-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-04AR0129/05/13 FULL LIST
2013-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-07AR0129/05/12 FULL LIST
2012-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-08AR0129/05/11 FULL LIST
2011-04-19AP03SECRETARY APPOINTED MS RAQUEL MCGRATH
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW O'FLYNN
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW O'FLYNN
2010-10-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-18DISS40DISS40 (DISS40(SOAD))
2010-07-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-06-17AR0129/05/10 FULL LIST
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-16AD02SAIL ADDRESS CREATED
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD PAIN / 29/05/2010
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH O'FLYNN / 29/05/2010
2010-05-04AP01DIRECTOR APPOINTED MR PETAR CVETKOVIC
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONE
2009-05-29363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / IAN PAIN / 01/01/2007
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STONE / 24/04/2007
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY IAN PAIN
2009-03-09288aSECRETARY APPOINTED MR MATTHEW JOSEPH O'FLYNN
2008-12-15AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR JAMES GREENBURY
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN WHELAN
2008-06-24363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY ROBERT WARNER
2008-06-03288aSECRETARY APPOINTED IAN RICHARD PAIN
2008-01-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-04363sRETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-14288bSECRETARY RESIGNED
2007-04-14288aNEW SECRETARY APPOINTED
2007-01-27AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-20288bDIRECTOR RESIGNED
2007-01-11288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-11-22AUDAUDITOR'S RESIGNATION
2006-11-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-0888(2)RAD 19/10/06--------- £ SI 1@1=1 £ IC 1000/1001
2006-10-03288bSECRETARY RESIGNED
2006-10-03288aNEW SECRETARY APPOINTED
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-15RES13FACILITIY AGREEMENT 01/09/06
2006-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-11288aNEW DIRECTOR APPOINTED
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-16363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-06-01288bDIRECTOR RESIGNED
2006-04-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-29288bDIRECTOR RESIGNED
2005-06-29363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-03-29ELRESS386 DISP APP AUDS 21/03/05
2005-03-29ELRESS366A DISP HOLDING AGM 21/03/05
2005-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DX ELECTRONIC SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-03-30
Appointmen2022-03-30
Resolution2022-03-30
Fines / Sanctions
No fines or sanctions have been issued against DX ELECTRONIC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED 2006-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE BENEFICIAIRES ( THE"SECURITY TRUSTEE")
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-11-10 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DX ELECTRONIC SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DX ELECTRONIC SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DX ELECTRONIC SERVICES LIMITED
Trademarks
We have not found any records of DX ELECTRONIC SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DX ELECTRONIC SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DX ELECTRONIC SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DX ELECTRONIC SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDX ELECTRONIC SERVICES LIMITEDEvent Date2022-03-30
 
Initiating party Event TypeAppointmen
Defending partyDX ELECTRONIC SERVICES LIMITEDEvent Date2022-03-30
Name of Company: DX ELECTRONIC SERVICES LIMITED Company Number: 04779641 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: Ditton Park Riding Court…
 
Initiating party Event TypeResolution
Defending partyDX ELECTRONIC SERVICES LIMITEDEvent Date2022-03-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DX ELECTRONIC SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DX ELECTRONIC SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.