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

DX BUSINESS DIRECT LIMITED

5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB,
Company Registration Number
06592557
Private Limited Company
Liquidation

Company Overview

About Dx Business Direct Ltd
DX BUSINESS DIRECT LIMITED was founded on 2008-05-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Dx Business Direct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DX BUSINESS DIRECT LIMITED
 
Legal Registered Office
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Other companies in SL0
 
Previous Names
DX IN-NIGHT LIMITED05/09/2008
OVAL (2193) LIMITED04/09/2008
Filing Information
Company Number 06592557
Company ID Number 06592557
Date formed 2008-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-27
Account next due 2022-03-31
Latest return 2021-05-14
Return next due 2022-05-28
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-02-28 15:18:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DX BUSINESS DIRECT 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 BUSINESS DIRECT 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 2008-08-26 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 2008-08-26 2010-04-30
IAN RICHARD PAIN
Company Secretary 2008-08-26 2009-02-27
OVALSEC LIMITED
Nominated Secretary 2008-05-14 2008-08-26
OVAL NOMINEES LIMITED
Nominated Director 2008-05-14 2008-08-26

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 ELECTRONIC SERVICES LIMITED Director 2018-04-09 CURRENT 2003-05-29 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 (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 ELECTRONIC SERVICES LIMITED Director 2017-11-13 CURRENT 2003-05-29 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 (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
2022-04-15LIQ01Voluntary liquidation declaration of solvency
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
2022-04-04LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-23
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-05-13AP01DIRECTOR APPOINTED MR RUSSELL ALAN DEARDS
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CHARLES SERIES
2021-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/06/20
2021-05-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/06/20
2021-04-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/06/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-12-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2019-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-07-17PSC05Change of details for Dx Network Services Limited as a person with significant control on 2019-06-24
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH OWENS
2018-04-17TM02Termination of appointment of Zoe Lesley Pepper on 2018-04-17
2018-04-09AP01DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN
2018-04-05AAACCOUNTS 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
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL England
2017-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM Dx House the Ridgeway Iver Bucks SL0 9JQ
2016-11-01AP03Appointment of Mrs Zoe Lesley Pepper as company secretary on 2016-10-31
2016-11-01AP01DIRECTOR APPOINTED MR DALJIT SINGH BASI
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD PAIN
2016-11-01TM02Termination of appointment of Sarita Kaur Wilkes on 2016-10-31
2016-06-23AP03Appointment of Mrs Sarita Kaur Wilkes as company secretary on 2016-06-23
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-26AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-26TM02APPOINTMENT TERMINATED, SECRETARY RAQUEL MCGRATH
2016-05-26TM02APPOINTMENT TERMINATED, SECRETARY RAQUEL MCGRATH
2016-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-11AR0114/05/15 FULL LIST
2015-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-19AR0114/05/14 FULL LIST
2014-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-10AR0114/05/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-03AUDAUDITOR'S RESIGNATION
2012-05-18AR0114/05/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR CVETKOVIC / 30/03/2011
2012-01-17AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-27AR0114/05/11 FULL LIST
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD PAIN / 27/05/2011
2011-04-19AP03SECRETARY APPOINTED MS RAQUEL MCGRATH
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW O'FLYNN
2010-10-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-20DISS40DISS40 (DISS40(SOAD))
2010-07-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-14AR0114/05/10 FULL LIST
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH O'FLYNN / 01/04/2010
2010-05-04AP01DIRECTOR APPOINTED MR PETAR CVETKOVIC
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONE
2009-05-28363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY IAN PAIN
2009-03-05288aSECRETARY APPOINTED MR MATTHEW JOSEPH O'FLYNN
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-16RES13COMP BUSI 03/10/2008
2008-10-16RES01ALTER ARTICLES 03/10/2008
2008-09-09288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED
2008-09-09288aDIRECTOR APPOINTED MICHAEL ADRIAN STONE
2008-09-09288aDIRECTOR AND SECRETARY APPOINTED IAN RICHARD PAIN
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 2 TEMPLE BACK EAST BRISTOL BS1 6EG
2008-09-09225CURREXT FROM 31/05/2009 TO 30/06/2009
2008-09-05CERTNMCOMPANY NAME CHANGED DX IN-NIGHT LIMITED CERTIFICATE ISSUED ON 05/09/08
2008-09-04CERTNMCOMPANY NAME CHANGED OVAL (2193) LIMITED CERTIFICATE ISSUED ON 04/09/08
2008-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to DX BUSINESS DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-03-30
Notices to2022-03-30
Resolution2022-03-30
Fines / Sanctions
No fines or sanctions have been issued against DX BUSINESS DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE ACCESSION DEED 2008-10-08 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
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 BUSINESS DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of DX BUSINESS DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DX BUSINESS DIRECT LIMITED
Trademarks
We have not found any records of DX BUSINESS DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DX BUSINESS DIRECT 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 (53201 - Licensed carriers) as DX BUSINESS DIRECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DX BUSINESS DIRECT 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 TypeAppointmen
Defending partyDX BUSINESS DIRECT LIMITEDEvent Date2022-03-30
Name of Company: DX BUSINESS DIRECT LIMITED Company Number: 06592557 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: Ditton Park Riding Court Road…
 
Initiating party Event TypeNotices to
Defending partyDX BUSINESS DIRECT LIMITEDEvent Date2022-03-30
 
Initiating party Event TypeResolution
Defending partyDX BUSINESS DIRECT LIMITEDEvent Date2022-03-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DX BUSINESS DIRECT 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 BUSINESS DIRECT 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.