Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DX COMMUNICATIONS LIMITED
Company Information for

DX COMMUNICATIONS LIMITED

THE CA'D'ORE, 45 GORDON STREET, GLASGOW, G1 3PE,
Company Registration Number
SC133682
Private Limited Company
Active

Company Overview

About Dx Communications Ltd
DX COMMUNICATIONS LIMITED was founded on 1991-08-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Dx Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
DX COMMUNICATIONS LIMITED
 
Legal Registered Office
THE CA'D'ORE
45 GORDON STREET
GLASGOW
G1 3PE
Other companies in G2
 
Telephone0141 427 9777
 
Filing Information
Company Number SC133682
Company ID Number SC133682
Date formed 1991-08-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 12:03:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DX COMMUNICATIONS 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.
Companies with same name DX COMMUNICATIONS LIMITED
The following companies were found which have the same name as DX COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DX COMMUNICATIONS (EDINBURGH) LIMITED THE CA'D'ORE 45 GORDON STREET GLASGOW UNITED KINGDOM G1 3PE Dissolved Company formed on the 1993-06-11
Dx Communications, Inc. Delaware Unknown
DX COMMUNICATIONS INC WHICH WILL DO BUSINESS IN CALIFORNIA AS DXC WEST California Unknown
DX COMMUNICATIONS INC Tennessee Unknown

Company Officers of DX COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
O2 SECRETARIES LIMITED
Company Secretary 2009-11-10
MARK EVANS
Director 2014-04-30
MARK DAVID HARDMAN
Director 2016-08-01
ROBERT JOHN HARWOOD
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONAN JAMES DUNNE
Director 2014-04-30 2016-08-01
ROBERT JOHN HARWOOD
Director 2001-05-04 2014-04-30
FRANCISCO JESUS PEREZ DE URIGUEN MUINELO
Director 2012-09-07 2014-04-30
DAVID MELCON SANCHEZ-FRIERA
Director 2007-08-31 2012-09-07
O2 NOMINEES LIMITED
Company Secretary 2001-11-19 2009-11-10
JONATHAN HENRY RICHES
Director 2006-06-29 2007-08-31
CHRISTOPHER SMITH
Director 2003-07-31 2006-06-29
DAVID BORTHWICK
Director 2001-05-04 2003-07-31
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2001-05-04 2001-11-19
CHRISTINA BRIDGET RYAN
Director 2001-05-04 2001-11-19
HARVEY AINLEY
Director 2001-04-02 2001-11-16
MARK BURGESS
Company Secretary 1999-09-03 2001-05-04
MARK BURGESS
Director 1998-06-01 2001-05-04
NICHOLAS JOHN ELDRED
Director 1999-09-03 2001-05-04
NIGEL PHILLIP KNIGHT
Director 2000-07-01 2001-05-04
PETER JOHN EMPRINGHAM
Director 1999-09-03 2000-08-31
HUGH LOGAN
Director 1998-06-01 2000-06-30
PAUL GRAHAM
Director 1999-09-03 2000-06-27
ANDREW ROY WALWYN
Director 1995-03-13 2000-06-27
RICHARD JOHN METCALFE EMANUEL
Company Secretary 1993-08-26 1999-09-03
FRANCIS WATERS
Company Secretary 1998-08-01 1999-09-03
RICHARD JOHN METCALFE EMANUEL
Director 1991-08-29 1999-09-03
PETER JOHN EMPRINGHAM
Director 1999-09-03 1999-09-03
KEITH LOVELL
Director 1996-11-29 1999-09-03
FRANCIS WATERS
Director 1998-08-01 1999-09-03
CHRISTOPHER SIMON GORMAN
Director 1993-05-01 1998-07-02
MARK BURGESS
Director 1996-11-29 1997-11-26
COLIN FORBES CLARK
Director 1995-03-27 1997-01-17
LOIS ARLENE EMANUEL
Company Secretary 1991-08-29 1993-08-26
BRIAN REID
Nominated Secretary 1991-08-29 1991-08-29
STEPHEN MABBOTT
Nominated Director 1991-08-29 1991-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
O2 SECRETARIES LIMITED STATIQ LIMITED Company Secretary 2017-03-09 CURRENT 2013-09-23 Active
O2 SECRETARIES LIMITED MMO2 LIMITED Company Secretary 2016-07-07 CURRENT 2001-03-30 Active
O2 SECRETARIES LIMITED WAYRA SOCIAL VENTURES LIMITED Company Secretary 2016-01-04 CURRENT 2013-05-08 Active
O2 SECRETARIES LIMITED O2 WORLDWIDE LIMITED Company Secretary 2015-07-16 CURRENT 2015-07-16 Active
O2 SECRETARIES LIMITED WEVE LIMITED Company Secretary 2015-05-01 CURRENT 2012-08-14 Active
O2 SECRETARIES LIMITED TELEFONICA FINANCIAL SERVICES UK LIMITED Company Secretary 2014-07-23 CURRENT 2011-03-30 Active - Proposal to Strike off
O2 SECRETARIES LIMITED AXONIX LTD Company Secretary 2014-04-11 CURRENT 2014-03-21 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 UNIFY LIMITED Company Secretary 2012-10-25 CURRENT 2012-03-21 Active
O2 SECRETARIES LIMITED O2 NETWORKS LIMITED Company Secretary 2012-10-01 CURRENT 1991-04-23 Active
O2 SECRETARIES LIMITED TELEFONICA GERMANY HOLDINGS LIMITED Company Secretary 2012-09-05 CURRENT 2012-09-05 Active
O2 SECRETARIES LIMITED WAYRA UK LIMITED Company Secretary 2012-05-25 CURRENT 2012-05-25 Active
O2 SECRETARIES LIMITED TELEFONICA DIGITAL LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Active
O2 SECRETARIES LIMITED PACIFIC SHELF 873 LIMITED Company Secretary 2009-11-10 CURRENT 1999-07-26 Dissolved 2016-10-18
O2 SECRETARIES LIMITED CALL CONNECTIONS LIMITED Company Secretary 2009-11-10 CURRENT 1992-05-01 Dissolved 2016-11-01
O2 SECRETARIES LIMITED CELLPHONES DIRECT (HOLDINGS) LIMITED Company Secretary 2009-11-10 CURRENT 1995-06-09 Dissolved 2016-11-22
O2 SECRETARIES LIMITED CELLPHONES DIRECT (INVESTMENTS) LIMITED Company Secretary 2009-11-10 CURRENT 1995-06-12 Dissolved 2016-11-22
O2 SECRETARIES LIMITED CELLPHONES DIRECT LIMITED Company Secretary 2009-11-10 CURRENT 1994-11-28 Dissolved 2016-11-22
O2 SECRETARIES LIMITED DX COMMUNICATIONS (EDINBURGH) LIMITED Company Secretary 2009-11-10 CURRENT 1993-06-11 Dissolved 2016-10-18
O2 SECRETARIES LIMITED GENIE INTERNET LIMITED Company Secretary 2009-11-10 CURRENT 2001-11-28 Dissolved 2016-11-01
O2 SECRETARIES LIMITED LINK FS LIMITED Company Secretary 2009-11-10 CURRENT 1997-04-16 Dissolved 2016-11-01
O2 SECRETARIES LIMITED O2 MOBILES LIMITED Company Secretary 2009-11-10 CURRENT 1991-04-23 Dissolved 2016-11-01
O2 SECRETARIES LIMITED O2 SOLUTIONS LIMITED Company Secretary 2009-11-10 CURRENT 1984-05-04 Dissolved 2016-11-01
O2 SECRETARIES LIMITED O2 THIRD GENERATION Company Secretary 2009-11-10 CURRENT 1999-12-21 Dissolved 2016-11-01
O2 SECRETARIES LIMITED O2 TRANSACTIONS LIMITED Company Secretary 2009-11-10 CURRENT 1992-05-01 Dissolved 2016-11-01
O2 SECRETARIES LIMITED TELEFONICA GLOBAL RESOURCES LIMITED Company Secretary 2009-11-10 CURRENT 1991-11-19 Dissolved 2016-11-22
O2 SECRETARIES LIMITED LUMINA HOLDINGS LIMITED Company Secretary 2009-11-10 CURRENT 1991-11-29 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 CREDIT VOUCHERS LIMITED Company Secretary 2009-11-10 CURRENT 2001-08-20 Active - Proposal to Strike off
O2 SECRETARIES LIMITED THE MOBILE PHONE STORE LIMITED Company Secretary 2009-11-10 CURRENT 1993-07-21 Active
O2 SECRETARIES LIMITED O2 COMMUNICATIONS LIMITED Company Secretary 2009-11-10 CURRENT 2001-08-16 Active
O2 SECRETARIES LIMITED TELEFONICA O2 UK LIMITED Company Secretary 2009-11-10 CURRENT 2001-11-28 Active
O2 SECRETARIES LIMITED O2 LIMITED Company Secretary 2009-11-10 CURRENT 2001-11-28 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 WILLOW LIMITED Company Secretary 2009-11-10 CURRENT 2007-06-15 Active
O2 SECRETARIES LIMITED O2 PINE LIMITED Company Secretary 2009-11-10 CURRENT 2007-06-15 Active
O2 SECRETARIES LIMITED O2 REDWOOD LIMITED Company Secretary 2009-11-10 CURRENT 1989-05-12 Active
O2 SECRETARIES LIMITED O2 HOLDINGS LIMITED Company Secretary 2009-11-10 CURRENT 1991-04-23 Active
O2 SECRETARIES LIMITED O2 OAK LIMITED Company Secretary 2009-11-10 CURRENT 1998-10-02 Active
O2 SECRETARIES LIMITED GIFFGAFF LIMITED Company Secretary 2009-11-10 CURRENT 2001-04-09 Active
O2 SECRETARIES LIMITED O2 INTERNATIONAL HOLDINGS LIMITED Company Secretary 2009-11-10 CURRENT 2001-07-05 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 (EUROPE) LIMITED Company Secretary 2009-11-10 CURRENT 2001-07-05 Active
O2 SECRETARIES LIMITED O2 CEDAR LIMITED Company Secretary 2009-11-10 CURRENT 2003-02-26 Active
O2 SECRETARIES LIMITED O2 (UK) LIMITED Company Secretary 2009-11-10 CURRENT 1986-04-22 Active
O2 SECRETARIES LIMITED TELEFONICA UK LIMITED Company Secretary 2009-11-10 CURRENT 1983-07-28 Active
O2 SECRETARIES LIMITED O2 (ONLINE) LIMITED Company Secretary 2009-11-10 CURRENT 1985-04-17 Active - Proposal to Strike off
O2 SECRETARIES LIMITED TELEFONICA UK HOLDINGS LIMITED Company Secretary 2009-11-10 CURRENT 1999-02-23 Active
O2 SECRETARIES LIMITED THE LINK STORES LIMITED Company Secretary 2006-09-15 CURRENT 1997-02-13 Active
O2 SECRETARIES LIMITED CELLULAR RADIO LIMITED Company Secretary 2001-11-19 CURRENT 1982-02-10 Active
MARK EVANS O2 HOLDINGS LIMITED Director 2018-03-29 CURRENT 1991-04-23 Active
MARK EVANS MMO2 LIMITED Director 2018-03-29 CURRENT 2001-03-30 Active
MARK EVANS TELEFONICA O2 HOLDINGS LIMITED Director 2016-09-30 CURRENT 2004-12-10 Active
MARK EVANS WEVE LIMITED Director 2015-05-01 CURRENT 2012-08-14 Active
MARK EVANS TELEFONICA FINANCIAL SERVICES UK LIMITED Director 2014-07-23 CURRENT 2011-03-30 Active - Proposal to Strike off
MARK EVANS PACIFIC SHELF 873 LIMITED Director 2014-04-30 CURRENT 1999-07-26 Dissolved 2016-10-18
MARK EVANS CALL CONNECTIONS LIMITED Director 2014-04-30 CURRENT 1992-05-01 Dissolved 2016-11-01
MARK EVANS CELLPHONES DIRECT (HOLDINGS) LIMITED Director 2014-04-30 CURRENT 1995-06-09 Dissolved 2016-11-22
MARK EVANS CELLPHONES DIRECT (INVESTMENTS) LIMITED Director 2014-04-30 CURRENT 1995-06-12 Dissolved 2016-11-22
MARK EVANS CELLPHONES DIRECT LIMITED Director 2014-04-30 CURRENT 1994-11-28 Dissolved 2016-11-22
MARK EVANS DX COMMUNICATIONS (EDINBURGH) LIMITED Director 2014-04-30 CURRENT 1993-06-11 Dissolved 2016-10-18
MARK EVANS GENIE INTERNET LIMITED Director 2014-04-30 CURRENT 2001-11-28 Dissolved 2016-11-01
MARK EVANS LINK FS LIMITED Director 2014-04-30 CURRENT 1997-04-16 Dissolved 2016-11-01
MARK EVANS MOVISTAR LIMITED Director 2014-04-30 CURRENT 2000-11-02 Dissolved 2016-11-01
MARK EVANS O2 MOBILES LIMITED Director 2014-04-30 CURRENT 1991-04-23 Dissolved 2016-11-01
MARK EVANS O2 SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1984-05-04 Dissolved 2016-11-01
MARK EVANS O2 THIRD GENERATION Director 2014-04-30 CURRENT 1999-12-21 Dissolved 2016-11-01
MARK EVANS O2 TRANSACTIONS LIMITED Director 2014-04-30 CURRENT 1992-05-01 Dissolved 2016-11-01
MARK EVANS TELEFONICA GLOBAL RESOURCES LIMITED Director 2014-04-30 CURRENT 1991-11-19 Dissolved 2016-11-22
MARK EVANS LUMINA HOLDINGS LIMITED Director 2014-04-30 CURRENT 1991-11-29 Active - Proposal to Strike off
MARK EVANS O2 CREDIT VOUCHERS LIMITED Director 2014-04-30 CURRENT 2001-08-20 Active - Proposal to Strike off
MARK EVANS THE MOBILE PHONE STORE LIMITED Director 2014-04-30 CURRENT 1993-07-21 Active
MARK EVANS O2 COMMUNICATIONS LIMITED Director 2014-04-30 CURRENT 2001-08-16 Active
MARK EVANS TELEFONICA O2 UK LIMITED Director 2014-04-30 CURRENT 2001-11-28 Active
MARK EVANS O2 LIMITED Director 2014-04-30 CURRENT 2001-11-28 Active - Proposal to Strike off
MARK EVANS O2 WILLOW LIMITED Director 2014-04-30 CURRENT 2007-06-15 Active
MARK EVANS O2 PINE LIMITED Director 2014-04-30 CURRENT 2007-06-15 Active
MARK EVANS O2 REDWOOD LIMITED Director 2014-04-30 CURRENT 1989-05-12 Active
MARK EVANS CELLULAR RADIO LIMITED Director 2014-04-30 CURRENT 1982-02-10 Active
MARK EVANS O2 OAK LIMITED Director 2014-04-30 CURRENT 1998-10-02 Active
MARK EVANS O2 (UK) LIMITED Director 2014-04-30 CURRENT 1986-04-22 Active
MARK EVANS O2 (ONLINE) LIMITED Director 2014-04-30 CURRENT 1985-04-17 Active - Proposal to Strike off
MARK EVANS THE LINK STORES LIMITED Director 2014-04-30 CURRENT 1997-02-13 Active
MARK EVANS TELEFONICA UK HOLDINGS LIMITED Director 2014-04-30 CURRENT 1999-02-23 Active
MARK EVANS O2 UNIFY LIMITED Director 2013-11-15 CURRENT 2012-03-21 Active
MARK EVANS GIFFGAFF LIMITED Director 2013-11-13 CURRENT 2001-04-09 Active
MARK EVANS TESCO MOBILE LIMITED Director 2012-01-06 CURRENT 2003-05-29 Active
MARK EVANS TELEFONICA UK LIMITED Director 2012-01-03 CURRENT 1983-07-28 Active
MARK DAVID HARDMAN TESCO MOBILE LIMITED Director 2017-05-25 CURRENT 2003-05-29 Active
MARK DAVID HARDMAN THE MOBILE PHONE STORE LIMITED Director 2016-08-01 CURRENT 1993-07-21 Active
MARK DAVID HARDMAN O2 COMMUNICATIONS LIMITED Director 2016-08-01 CURRENT 2001-08-16 Active
MARK DAVID HARDMAN TELEFONICA O2 UK LIMITED Director 2016-08-01 CURRENT 2001-11-28 Active
MARK DAVID HARDMAN O2 LIMITED Director 2016-08-01 CURRENT 2001-11-28 Active - Proposal to Strike off
MARK DAVID HARDMAN O2 WILLOW LIMITED Director 2016-08-01 CURRENT 2007-06-15 Active
MARK DAVID HARDMAN O2 PINE LIMITED Director 2016-08-01 CURRENT 2007-06-15 Active
MARK DAVID HARDMAN O2 REDWOOD LIMITED Director 2016-08-01 CURRENT 1989-05-12 Active
MARK DAVID HARDMAN CELLULAR RADIO LIMITED Director 2016-08-01 CURRENT 1982-02-10 Active
MARK DAVID HARDMAN O2 NETWORKS LIMITED Director 2016-08-01 CURRENT 1991-04-23 Active
MARK DAVID HARDMAN O2 CEDAR LIMITED Director 2016-08-01 CURRENT 2003-02-26 Active
MARK DAVID HARDMAN O2 (UK) LIMITED Director 2016-08-01 CURRENT 1986-04-22 Active
MARK DAVID HARDMAN THE LINK STORES LIMITED Director 2016-08-01 CURRENT 1997-02-13 Active
MARK DAVID HARDMAN TELEFONICA GERMANY HOLDINGS LIMITED Director 2015-10-01 CURRENT 2012-09-05 Active
MARK DAVID HARDMAN O2 WORLDWIDE LIMITED Director 2015-10-01 CURRENT 2015-07-16 Active
MARK DAVID HARDMAN O2 INTERNATIONAL HOLDINGS LIMITED Director 2015-10-01 CURRENT 2001-07-05 Active - Proposal to Strike off
MARK DAVID HARDMAN O2 (EUROPE) LIMITED Director 2015-10-01 CURRENT 2001-07-05 Active
ROBERT JOHN HARWOOD LUMINA HOLDINGS LIMITED Director 2016-09-06 CURRENT 1991-11-29 Active - Proposal to Strike off
ROBERT JOHN HARWOOD O2 CREDIT VOUCHERS LIMITED Director 2015-12-07 CURRENT 2001-08-20 Active - Proposal to Strike off
ROBERT JOHN HARWOOD TELEFONICA FINANCIAL SERVICES UK LIMITED Director 2015-12-07 CURRENT 2011-03-30 Active - Proposal to Strike off
ROBERT JOHN HARWOOD THE LINK STORES LIMITED Director 2015-12-07 CURRENT 1997-02-13 Active
ROBERT JOHN HARWOOD CALL CONNECTIONS LIMITED Director 2015-12-02 CURRENT 1992-05-01 Dissolved 2016-11-01
ROBERT JOHN HARWOOD O2 MOBILES LIMITED Director 2015-12-02 CURRENT 1991-04-23 Dissolved 2016-11-01
ROBERT JOHN HARWOOD O2 SOLUTIONS LIMITED Director 2015-12-02 CURRENT 1984-05-04 Dissolved 2016-11-01
ROBERT JOHN HARWOOD O2 TRANSACTIONS LIMITED Director 2015-12-02 CURRENT 1992-05-01 Dissolved 2016-11-01
ROBERT JOHN HARWOOD CELLULAR RADIO LIMITED Director 2015-12-02 CURRENT 1982-02-10 Active
ROBERT JOHN HARWOOD O2 (ONLINE) LIMITED Director 2015-12-02 CURRENT 1985-04-17 Active - Proposal to Strike off
ROBERT JOHN HARWOOD PACIFIC SHELF 873 LIMITED Director 2015-12-01 CURRENT 1999-07-26 Dissolved 2016-10-18
ROBERT JOHN HARWOOD CELLPHONES DIRECT (HOLDINGS) LIMITED Director 2015-12-01 CURRENT 1995-06-09 Dissolved 2016-11-22
ROBERT JOHN HARWOOD DX COMMUNICATIONS (EDINBURGH) LIMITED Director 2015-12-01 CURRENT 1993-06-11 Dissolved 2016-10-18
ROBERT JOHN HARWOOD O2 THIRD GENERATION Director 2015-12-01 CURRENT 1999-12-21 Dissolved 2016-11-01
ROBERT JOHN HARWOOD O2 WILLOW LIMITED Director 2015-12-01 CURRENT 2007-06-15 Active
ROBERT JOHN HARWOOD O2 PINE LIMITED Director 2015-12-01 CURRENT 2007-06-15 Active
ROBERT JOHN HARWOOD O2 REDWOOD LIMITED Director 2015-12-01 CURRENT 1989-05-12 Active
ROBERT JOHN HARWOOD O2 (UK) LIMITED Director 2015-12-01 CURRENT 1986-04-22 Active
ROBERT JOHN HARWOOD TELEFONICA UK HOLDINGS LIMITED Director 2015-12-01 CURRENT 1999-02-23 Active
ROBERT JOHN HARWOOD O2 WORLDWIDE LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
ROBERT JOHN HARWOOD O2 THIRD GENERATION Director 2012-10-01 CURRENT 1999-12-21 Dissolved 2016-11-01
ROBERT JOHN HARWOOD TELEFONICA GERMANY HOLDINGS LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
ROBERT JOHN HARWOOD O2 CEDAR LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active
ROBERT JOHN HARWOOD O2 NETWORKS LIMITED Director 2001-11-19 CURRENT 1991-04-23 Active
ROBERT JOHN HARWOOD VMED O2 SECRETARIES LIMITED Director 2001-08-17 CURRENT 2001-08-17 Active
ROBERT JOHN HARWOOD O2 INTERNATIONAL HOLDINGS LIMITED Director 2001-07-05 CURRENT 2001-07-05 Active - Proposal to Strike off
ROBERT JOHN HARWOOD O2 (EUROPE) LIMITED Director 2001-07-05 CURRENT 2001-07-05 Active

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
2024-03-08Director's details changed for Ms Julia Louise Boyle on 2024-03-08
2023-07-06Filing exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-06Notice of agreement to exemption from filing of accounts for period ending 31/12/22
2023-07-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-09SECRETARY'S DETAILS CHNAGED FOR VMED O2 SECRETARIES LIMITED on 2023-06-09
2023-05-31Director's details changed for Julia Louise Boyle on 2023-05-30
2023-05-31Director's details changed for Mr Mark David Hardman on 2023-05-30
2023-05-03CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-09-08Filing exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08Notice of agreement to exemption from filing of accounts for period ending 31/12/21
2022-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-11-01CH04SECRETARY'S DETAILS CHNAGED FOR O2 SECRETARIES LIMITED on 2021-11-01
2021-06-22AP01DIRECTOR APPOINTED JULIA LOUISE BOYLE
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD AUGUSTUS SMITH
2021-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-08CH01Director's details changed for Edward Augustus Smith on 2021-03-04
2020-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-02CH01Director's details changed for Mark Evans on 2020-06-08
2020-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-23CH01Director's details changed for Mark Evans on 2020-01-17
2020-03-27AP01DIRECTOR APPOINTED EDWARD AUGUSTUS SMITH
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HARWOOD
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 32000
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 32000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12AP01DIRECTOR APPOINTED MARK DAVID HARDMAN
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RONAN JAMES DUNNE
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 32000
2016-04-12AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-04AP01DIRECTOR APPOINTED MR ROBERT JOHN HARWOOD
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/15 FROM C/O Mcclure Naismith Llp 292 st. Vincent Street Glasgow G2 5TQ
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 32000
2015-04-13AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-13AP01DIRECTOR APPOINTED MARK EVANS
2014-05-13AP01DIRECTOR APPOINTED RONAN JAMES DUNNE
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARWOOD
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO PEREZ DE URIGUEN MUINELO
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 32000
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/13 FROM C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELCON SANCHEZ-FRIERA
2012-09-07AP01DIRECTOR APPOINTED FRANCISCO JESUS PEREZ DE URIGUEN MUINELO
2012-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY O2 NOMINEES LIMITED
2012-05-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O2 SECRETARIES LIMITED / 28/06/2010
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELCON SANCHEZ-FRIERA / 28/06/2010
2012-04-16AP04CORPORATE SECRETARY APPOINTED O2 SECRETARIES LIMITED
2012-04-16TM02TERMINATE SEC APPOINTMENT
2012-04-10AR0131/03/12 FULL LIST
2011-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-18AR0131/03/11 FULL LIST
2011-01-12RES01ALTER ARTICLES 21/12/2010
2011-01-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 28/06/2010
2010-06-29CH04CHANGE CORPORATE AS SECRETARY
2010-04-13AR0131/03/10 FULL LIST
2009-11-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O2 SECRETARIES LIMITED / 10/11/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HARWOOD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELCON SANCHEZ-FRIERA / 01/10/2009
2009-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM C/O SEMPLE FRASER WS 130 ST VINCENT STREET GLASGOW G2 5HF
2008-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-31363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-18363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-02225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-03288bDIRECTOR RESIGNED
2006-05-11225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06
2006-04-03363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-14363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-08-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-14363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-24288cDIRECTOR'S PARTICULARS CHANGED
2003-08-13288aNEW DIRECTOR APPOINTED
2003-08-11288bDIRECTOR RESIGNED
2003-06-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-30363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-19287REGISTERED OFFICE CHANGED ON 19/03/03 FROM: UNIT 4 CLAREMONT CENTRE 39 DURHAM STREET GLASGOW G41 1BS
2003-03-03AUDAUDITOR'S RESIGNATION
2003-01-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-16288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to DX COMMUNICATIONS 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 DX COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-05-04 Outstanding BASS PENSIONS LIMITED
FLOATING CHARGE 1992-03-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of DX COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DX COMMUNICATIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED EE LIMITED 2005-10-04 Outstanding

We have found 1 mortgage charges which are owed to DX COMMUNICATIONS LIMITED

Income
Government Income
We have not found government income sources for DX COMMUNICATIONS 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 (61900 - Other telecommunications activities) as DX COMMUNICATIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DX COMMUNICATIONS 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 DX COMMUNICATIONS 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 COMMUNICATIONS 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.