Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DLX NETWORKS LTD
Company Information for

DLX NETWORKS LTD

GROUND FLOOR, 93-94 QUEENS ROAD, BRIGHTON, BN1 3XE,
Company Registration Number
06764057
Private Limited Company
Active

Company Overview

About Dlx Networks Ltd
DLX NETWORKS LTD was founded on 2008-12-02 and has its registered office in Brighton. The organisation's status is listed as "Active". Dlx Networks Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DLX NETWORKS LTD
 
Legal Registered Office
GROUND FLOOR
93-94 QUEENS ROAD
BRIGHTON
BN1 3XE
Other companies in SE1
 
Previous Names
FLEXGRID LTD14/02/2017
DLX NETWORKS LTD25/05/2016
Filing Information
Company Number 06764057
Company ID Number 06764057
Date formed 2008-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 10:21:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DLX NETWORKS LTD
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 DLX NETWORKS LTD

Current Directors
Officer Role Date Appointed
GISLI HELGASON
Director 2009-10-06
DANIEL KENNEDY
Director 2008-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
WESLEY JAMES EDWARD MEZZONE
Director 2014-02-14 2016-05-04
LUCRAFT SECRETARIAL LIMITED
Company Secretary 2009-04-24 2013-10-23
PP SECRETAIRIES LIMITED
Company Secretary 2009-01-07 2010-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GISLI HELGASON SOLAR GRID LTD Director 2017-11-13 CURRENT 2017-11-13 Active
GISLI HELGASON FLEXGRID LTD Director 2017-02-14 CURRENT 2017-01-31 Active
GISLI HELGASON MASON IT LIMITED Director 2011-02-03 CURRENT 2009-09-21 Liquidation
DANIEL KENNEDY FLEXGRID LTD Director 2017-02-14 CURRENT 2017-01-31 Active
DANIEL KENNEDY MASON IT LIMITED Director 2011-02-03 CURRENT 2009-09-21 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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-04-21CH01Director's details changed for Mr Daniel Kennedy on 2022-04-21
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-03-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-06-09PSC04Change of details for Mr Daniel Kennedy as a person with significant control on 2020-06-09
2020-06-09CH01Director's details changed for Mr Gisli Helgason on 2020-06-09
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-04-15RP04PSC01Second filing of notification of person of significant controlDaniel Kennedy
2019-03-27PSC07CESSATION OF WESLEY JAMES EDWARD MEZZONE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY JAMES EDWARD MEZZONE
2019-03-27SH06Cancellation of shares. Statement of capital on 2018-12-10 GBP 1,000
2019-03-19SH03Purchase of own shares
2019-02-14AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM 1 Gloucester Place Brighton BN1 4AA England
2018-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL KENNEDY
2018-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GISLI HELGASON
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 1500
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2018-04-14DISS40Compulsory strike-off action has been discontinued
2018-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2018-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM Bridge House 4 Borough High Street London Bridge London SE1 9QR
2017-02-14RES15CHANGE OF COMPANY NAME 14/02/17
2017-02-14CERTNMCOMPANY NAME CHANGED FLEXGRID LTD CERTIFICATE ISSUED ON 14/02/17
2016-09-15CH01Director's details changed for Mr Gisli Helgason on 2016-05-23
2016-05-25RES15CHANGE OF COMPANY NAME 25/05/16
2016-05-25CERTNMCOMPANY NAME CHANGED DLX NETWORKS LTD CERTIFICATE ISSUED ON 25/05/16
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1500
2016-05-06AR0106/05/16 ANNUAL RETURN FULL LIST
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY JAMES EDWARD MEZZONE
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1500
2015-12-22AR0102/12/15 ANNUAL RETURN FULL LIST
2015-01-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1500
2014-12-24AR0102/12/14 ANNUAL RETURN FULL LIST
2014-05-27AP01DIRECTOR APPOINTED MR WESLEY JAMES EDWARD MEZZONE
2014-04-25AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10RES13ISSUED SHARE CAPITAL 14/02/2014
2014-04-10RES01ADOPT ARTICLES 10/04/14
2014-04-10CC04Statement of company's objects
2014-04-09SH0114/02/14 STATEMENT OF CAPITAL GBP 1500
2014-04-01AR0102/12/13 FULL LIST
2014-03-12TM02APPOINTMENT TERMINATED, SECRETARY LUCRAFT SECRETARIAL LIMITED
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 2-4 ASH LANE RUSTINGTON WEST SUSSEX BN16 3BZ
2013-04-25AR0102/12/12 FULL LIST
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GISLI HELGASON / 03/12/2011
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KENNEDY / 02/12/2012
2013-01-22AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-05AA01PREVEXT FROM 31/12/2011 TO 30/04/2012
2012-06-19DISS40DISS40 (DISS40(SOAD))
2012-06-18AR0102/12/11 FULL LIST
2012-04-03GAZ1FIRST GAZETTE
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-31AR0102/12/10 FULL LIST
2010-09-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GISLI HELGASON / 07/04/2010
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY PP SECRETAIRIES LIMITED
2010-02-01AR0102/12/09 FULL LIST
2010-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETAIRIES LIMITED / 28/01/2010
2010-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 28/01/2010
2009-11-19AP01DIRECTOR APPOINTED MR GISLI HELGASON
2009-10-15SH0129/08/09 STATEMENT OF CAPITAL GBP 1000
2009-06-04288bAPPOINTMENT TERMINATE, DIRECTOR PP SECRETAIRIES LIMITED LOGGED FORM
2009-06-04288aSECRETARY APPOINTED LUCRAFT SECRETARIAL LIMITED
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
2009-01-16288aSECRETARY APPOINTED PP SECRETAIRIES LIMITED
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 80 HANOVER STREET BRIGHTON EAST SUSSEX BN2 9SS UNITED KINGDOM
2008-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment




Licences & Regulatory approval
We could not find any licences issued to DLX NETWORKS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DLX NETWORKS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DLX NETWORKS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 95110 - Repair of computers and peripheral equipment

Creditors
Creditors Due After One Year 2012-04-30 £ 15,389
Creditors Due After One Year 2010-12-31 £ 23,256
Creditors Due Within One Year 2012-04-30 £ 4,866
Creditors Due Within One Year 2010-12-31 £ 76,103
Provisions For Liabilities Charges 2010-12-31 £ 1,643

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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 DLX NETWORKS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2010-12-31 £ 1,000
Cash Bank In Hand 2012-04-30 £ 6,103
Cash Bank In Hand 2010-12-31 £ 16,435
Current Assets 2012-04-30 £ 6,103
Current Assets 2010-12-31 £ 110,192
Debtors 2010-12-31 £ 93,757
Shareholder Funds 2010-12-31 £ 17,014
Tangible Fixed Assets 2010-12-31 £ 7,824

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DLX NETWORKS LTD registering or being granted any patents
Domain Names

DLX NETWORKS LTD owns 1 domain names.

cisco-blog.co.uk  

Trademarks
We have not found any records of DLX NETWORKS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DLX NETWORKS LTD. 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 (95110 - Repair of computers and peripheral equipment) as DLX NETWORKS LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DLX NETWORKS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DLX NETWORKS LTD 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 DLX NETWORKS LTD 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.