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

DLX TOPCO LIMITED

UNIT B THE ALEXANDER BELL CENTRE, HOPKINSON WAY, ANDOVER, HAMPSHIRE, SP10 3UR,
Company Registration Number
09593707
Private Limited Company
Active

Company Overview

About Dlx Topco Ltd
DLX TOPCO LIMITED was founded on 2015-05-15 and has its registered office in Andover. The organisation's status is listed as "Active". Dlx Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DLX TOPCO LIMITED
 
Legal Registered Office
UNIT B THE ALEXANDER BELL CENTRE
HOPKINSON WAY
ANDOVER
HAMPSHIRE
SP10 3UR
 
Filing Information
Company Number 09593707
Company ID Number 09593707
Date formed 2015-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 10:21:25
Primary Source:Companies House
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 TOPCO LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BRENDASN MCKENNA
Director 2015-07-27
ROBERT JOHN SHEPHERD
Director 2015-07-27
MARK HENRY STOREY
Director 2015-05-15
NEIL RICHARD WILSON
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED
Company Secretary 2016-06-01 2016-09-27
NICK RICHARD MOTUM SEAMAN
Director 2015-07-27 2015-07-27
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2015-05-15 2015-05-15
RICHARD MICHAEL BURSBY
Director 2015-05-15 2015-05-15
HUNTSMOOR LIMITED
Director 2015-05-15 2015-05-15
HUNTSMOOR NOMINEES LIMITED
Director 2015-05-15 2015-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BRENDASN MCKENNA DE LUXE LIMITED Director 2015-07-27 CURRENT 1989-12-18 Active
STEPHEN BRENDASN MCKENNA DLX BIDCO LIMITED Director 2015-07-27 CURRENT 2015-05-15 Active
ROBERT JOHN SHEPHERD FOOD WITH THOUGHT LIMITED Director 2017-07-31 CURRENT 2006-11-13 Active
ROBERT JOHN SHEPHERD STABLEPHARMA LIMITED Director 2016-07-01 CURRENT 2012-01-26 Active
ROBERT JOHN SHEPHERD DE LUXE LIMITED Director 2015-07-27 CURRENT 1989-12-18 Active
ROBERT JOHN SHEPHERD DLX BIDCO LIMITED Director 2015-07-27 CURRENT 2015-05-15 Active
MARK HENRY STOREY MFG BIDCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY MFG MIDCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY MFG TOPCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY MFG PARENTCO LIMITED Director 2016-10-12 CURRENT 2016-08-18 Active
MARK HENRY STOREY RAILSIMULATOR.COM LIMITED Director 2016-09-08 CURRENT 2008-11-17 Active
MARK HENRY STOREY LOREGA HOLDINGS LIMITED Director 2016-02-24 CURRENT 2015-07-01 Active
MARK HENRY STOREY DLX BIDCO LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
MARK HENRY STOREY ADVANCE TOPCO LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
MARK HENRY STOREY ADVANCE BIDCO LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
MARK HENRY STOREY WPL REALISATIONS 2014 LIMITED Director 2014-08-13 CURRENT 2012-06-07 Liquidation
MARK HENRY STOREY ARL REALISATIONS 2014 LIMITED Director 2014-08-13 CURRENT 2010-01-27 Liquidation
MARK HENRY STOREY CUMNOR PUBLISHING LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
MARK HENRY STOREY TBPS LONDON LIMITED Director 2014-05-01 CURRENT 1953-12-19 Liquidation
MARK HENRY STOREY BHID GROUP LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
MARK HENRY STOREY TRIMLANE LIMITED Director 2014-03-19 CURRENT 2007-04-05 Active
MARK HENRY STOREY CROZIER FINE ARTS LIMITED Director 2014-03-19 CURRENT 1975-10-24 Active
MARK HENRY STOREY AUDIO LONDON LIMITED Director 2010-07-09 CURRENT 2010-06-10 Dissolved 2016-09-24
MARK HENRY STOREY SYON ART LTD Director 2009-05-08 CURRENT 2009-05-08 Liquidation
MARK HENRY STOREY ALCUIN GP LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
MARK HENRY STOREY ALCUIN GENERAL PARTNER LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
MARK HENRY STOREY TTA (2007) LTD. Director 2007-09-17 CURRENT 2007-09-17 Liquidation
MARK HENRY STOREY ALCUIN CAPITAL LIMITED Director 2002-04-29 CURRENT 2002-04-29 Active - Proposal to Strike off
MARK HENRY STOREY ALCUIN LIMITED Director 2002-04-26 CURRENT 2002-04-26 Active - Proposal to Strike off
NEIL RICHARD WILSON OTG BIDCO LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
NEIL RICHARD WILSON ES TOPCO LIMITED Director 2017-05-25 CURRENT 2017-05-25 Dissolved 2018-02-27
NEIL RICHARD WILSON ES BIDCO LIMITED Director 2017-05-25 CURRENT 2017-05-25 Dissolved 2018-02-27
NEIL RICHARD WILSON DLX BIDCO LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
NEIL RICHARD WILSON GWS TOPCO LIMITED Director 2014-04-23 CURRENT 2014-04-22 Dissolved 2014-11-04
NEIL RICHARD WILSON GWS BIDCO LIMITED Director 2014-04-23 CURRENT 2014-04-22 Dissolved 2014-11-04

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
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-15CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-01-29PSC07CESSATION OF ROBERT JOHN SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SHEPHERD
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-17RES01ADOPT ARTICLES 17/08/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 19000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-18TM02Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited on 2016-09-27
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 19000
2016-06-09AR0115/05/16 ANNUAL RETURN FULL LIST
2016-06-07AP04Appointment of Clifford Fry & Co (Company Secretarial) Limited as company secretary on 2016-06-01
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU
2015-09-10AP01DIRECTOR APPOINTED STEPHEN BRENDASN MCKENNA
2015-09-10AP01DIRECTOR APPOINTED ROBERT SHEPHERD
2015-08-24SH0127/07/15 STATEMENT OF CAPITAL GBP 19000.00
2015-08-24RES12VARYING SHARE RIGHTS AND NAMES
2015-08-24RES01ADOPT ARTICLES 24/08/15
2015-08-24RES13Resolutions passed:
  • Appt of dir 27/07/2015
2015-08-24SH0127/07/15 STATEMENT OF CAPITAL GBP 9980.00
2015-08-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARD MOTUM SEAMAN
2015-08-21AP01DIRECTOR APPOINTED NICHOLAS RICHARD MOTUM SEAMAN
2015-08-21AA01Current accounting period shortened from 30/09/16 TO 31/03/16
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM 5 New Street Square London EC4A 3TW United Kingdom
2015-08-21SH02Sub-division of shares on 2015-07-27
2015-08-21SH08Change of share class name or designation
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 095937070001
2015-05-15TM02Termination of appointment of Taylor Wessing Secretaries Limited on 2015-05-15
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2015-05-15AA01CURREXT FROM 31/05/2016 TO 30/09/2016
2015-05-15AP01DIRECTOR APPOINTED NEIL RICHARD WILSON
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2015-05-15AP01DIRECTOR APPOINTED MR MARK HENRY STOREY
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2015-05-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DLX TOPCO LIMITED 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 TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DLX TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DLX TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DLX TOPCO LIMITED
Trademarks
We have not found any records of DLX TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DLX TOPCO 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 (82990 - Other business support service activities n.e.c.) as DLX TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DLX TOPCO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DLX TOPCO 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 DLX TOPCO 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.