Dx Communications Limited
- Active
- Incorporated on 29 Aug 1991
Reg Address: The Ca'D'Ore, 45 Gordon Street, Glasgow G1 3PE, United Kingdom
- Summary The company with name "Dx Communications Limited" is a ltd and located in The Ca'D'Ore, 45 Gordon Street, Glasgow G1 3PE. Dx Communications Limited is currently in active status and it was incorporated on 29 Aug 1991 (33 years 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Dx Communications Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Julia Louise Boyle | Director | 22 Jun 2021 | British | Active |
2 | Edward Augustus Smith | Director | 27 Mar 2020 | British | Active |
3 | Edward Augustus Smith | Director | 27 Mar 2020 | British | Resigned 22 Jun 2021 |
4 | Mark David Hardman | Director | 1 Aug 2016 | British | Active |
5 | Mark David Hardman | Director | 1 Aug 2016 | British | Active |
6 | Robert John Harwood | Director | 1 Dec 2015 | British | Resigned 27 Mar 2020 |
7 | Barnaby Nicholas Swire | Director | 30 Apr 2014 | British | Resigned 1 Aug 2016 |
8 | Ronan James Dunne | Director | 30 Apr 2014 | Irish | Resigned 1 Aug 2016 |
9 | Mark Evans | Director | 30 Apr 2014 | British | Active |
10 | Mark Evans | Director | 30 Apr 2014 | British | Resigned 22 Jun 2021 |
11 | Francisco Jesus Perez De Uriguen Muinelo | Director | 7 Sep 2012 | Spanish | Resigned 30 Apr 2014 |
12 | O2 SECRETARIES LIMITED | Corporate Secretary | 10 Nov 2009 | - | Active |
13 | VMED O2 SECRETARIES LIMITED | Corporate Secretary | 10 Nov 2009 | - | Active |
14 | David Melcon Sanchez-Friera | Director | 31 Aug 2007 | Spanish | Resigned 7 Sep 2012 |
15 | Jonathan Henry Riches | Director | 29 Jun 2006 | British | Resigned 31 Aug 2007 |
16 | Christopher Smith | Director | 31 Jul 2003 | - | Resigned 29 Jun 2006 |
17 | O2 SECRETARIES LIMITED | Corporate Secretary | 19 Nov 2001 | - | Resigned 10 Nov 2009 |
18 | Christina Bridget Ryan | Director | 4 May 2001 | Irish | Resigned 19 Nov 2001 |
19 | NEWGATE STREET SECRETARIES LIMITED | Corporate Secretary | 4 May 2001 | - | Resigned 19 Nov 2001 |
20 | David Borthwick | Director | 4 May 2001 | British | Resigned 31 Jul 2003 |
21 | Robert John Harwood | Director | 4 May 2001 | British | Resigned 30 Apr 2014 |
22 | Christina Bridget Ryan | Director | 4 May 2001 | Irish | Resigned 19 Nov 2001 |
23 | Harvey Ainley | Director | 2 Apr 2001 | British | Resigned 16 Nov 2001 |
24 | Nigel Phillip Knight | Director | 1 Jul 2000 | British | Resigned 4 May 2001 |
25 | Peter John Empringham | Director | 3 Sep 1999 | British | Resigned 31 Aug 2000 |
26 | Nicholas John Eldred | Director | 3 Sep 1999 | British | Resigned 4 May 2001 |
27 | Mark Burgess | Secretary | 3 Sep 1999 | British | Resigned 4 May 2001 |
28 | Francis Waters | Director | 3 Sep 1999 | - | Resigned 4 Jul 2000 |
29 | Paul Graham | Director | 3 Sep 1999 | British | Resigned 27 Jun 2000 |
30 | Francis Waters | Secretary | 1 Aug 1998 | - | Resigned 3 Sep 1999 |
31 | Francis Waters | Director | 1 Aug 1998 | - | Resigned 3 Sep 1999 |
32 | Mark Burgess | Director | 1 Jun 1998 | British | Resigned 4 May 2001 |
33 | Hugh Logan | Director | 1 Jun 1998 | British | Resigned 30 Jun 2000 |
34 | Mark Burgess | Director | 29 Nov 1996 | British | Resigned 26 Nov 1997 |
35 | Keith Lovell | Director | 29 Nov 1996 | British | Resigned 3 Sep 1999 |
36 | Colin Forbes Clark | Director | 27 Mar 1995 | British | Resigned 17 Jan 1997 |
37 | Andrew Roy Walwyn | Director | 13 Mar 1995 | British | Resigned 27 Jun 2000 |
38 | Richard John Metcalfe Emanuel | Secretary | 26 Aug 1993 | - | Resigned 3 Sep 1999 |
39 | Christopher Simon Gorman | Director | 1 May 1993 | British | Resigned 2 Jul 1998 |
40 | John Joseph Whyte | Director | 1 Jun 1992 | British | Resigned 3 Sep 1999 |
41 | Richard John Metcalfe Emanuel | Director | 29 Aug 1991 | - | Resigned 3 Sep 1999 |
42 | Lois Arlene Emanuel | Secretary | 29 Aug 1991 | - | Resigned 26 Aug 1993 |
43 | Stephen Mabbott | Nominee Director | 29 Aug 1991 | British | Resigned 29 Aug 1991 |
44 | Brian Reid | Nominee Secretary | 29 Aug 1991 | - | Resigned 29 Aug 1991 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Telefonica Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Dx Communications Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 1 May 2024 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 8 Mar 2024 | Download PDF |
3 | Other - Legacy | 6 Jul 2023 | Download PDF |
4 | Accounts - Legacy | 6 Jul 2023 | Download PDF |
5 | Other - Legacy | 6 Jul 2023 | Download PDF |
6 | Officers - Change Corporate Secretary Company With Change Date | 9 Jun 2023 | Download PDF |
7 | Officers - Change Person Director Company With Change Date | 31 May 2023 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 31 May 2023 | Download PDF |
9 | Confirmation Statement - No Updates | 3 May 2023 | Download PDF |
10 | Other - Legacy | 8 Sep 2022 | Download PDF |
11 | Accounts - Legacy | 8 Sep 2022 | Download PDF |
12 | Other - Legacy | 8 Sep 2022 | Download PDF |
13 | Officers - Termination Director Company With Name Termination Date | 22 Jun 2021 | Download PDF |
14 | Officers - Termination Director Company With Name Termination Date | 22 Jun 2021 | Download PDF |
15 | Officers - Appoint Person Director Company With Name Date | 22 Jun 2021 | Download PDF 2 Pages |
16 | Accounts - Dormant | 7 Jun 2021 | Download PDF |
17 | Confirmation Statement - No Updates | 30 Apr 2021 | Download PDF |
18 | Officers - Change Person Director Company With Change Date | 8 Mar 2021 | Download PDF 2 Pages |
19 | Accounts - Dormant | 25 Aug 2020 | Download PDF 8 Pages |
20 | Officers - Change Person Director Company With Change Date | 2 Jul 2020 | Download PDF 2 Pages |
21 | Confirmation Statement - No Updates | 10 May 2020 | Download PDF 3 Pages |
22 | Officers - Change Person Director Company With Change Date | 23 Apr 2020 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 27 Mar 2020 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 27 Mar 2020 | Download PDF 2 Pages |
25 | Accounts - Dormant | 26 Sep 2019 | Download PDF 8 Pages |
26 | Confirmation Statement - Updates | 8 May 2019 | Download PDF 4 Pages |
27 | Accounts - Dormant | 20 Sep 2018 | Download PDF 8 Pages |
28 | Confirmation Statement - Updates | 30 Apr 2018 | Download PDF 4 Pages |
29 | Accounts - Dormant | 7 Aug 2017 | Download PDF 8 Pages |
30 | Confirmation Statement - Updates | 18 Apr 2017 | Download PDF 5 Pages |
31 | Accounts - Full | 13 Oct 2016 | Download PDF 18 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 12 Aug 2016 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 12 Aug 2016 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2016 | Download PDF 7 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 4 Dec 2015 | Download PDF 2 Pages |
36 | Address - Change Registered Office Company With Date Old New | 13 Oct 2015 | Download PDF 1 Pages |
37 | Accounts - Dormant | 3 Sep 2015 | Download PDF 10 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Apr 2015 | Download PDF 6 Pages |
39 | Accounts - Dormant | 15 Jul 2014 | Download PDF 10 Pages |
40 | Officers - Appoint Person Director Company With Name | 13 May 2014 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name | 13 May 2014 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name | 12 May 2014 | Download PDF 1 Pages |
43 | Officers - Termination Director Company With Name | 12 May 2014 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Apr 2014 | Download PDF 6 Pages |
45 | Accounts - Dormant | 30 Sep 2013 | Download PDF 10 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Apr 2013 | Download PDF 6 Pages |
47 | Address - Change Registered Office Company With Date Old | 3 Apr 2013 | Download PDF 1 Pages |
48 | Officers - Termination Director Company With Name | 7 Sep 2012 | Download PDF 1 Pages |
49 | Officers - Appoint Person Director Company With Name | 7 Sep 2012 | Download PDF 2 Pages |
50 | Accounts - Dormant | 23 Jul 2012 | Download PDF 10 Pages |
51 | Officers - Change Person Director Company With Change Date | 17 May 2012 | Download PDF 3 Pages |
52 | Officers - Change Corporate Secretary Company With Change Date | 17 May 2012 | Download PDF 2 Pages |
53 | Officers - Termination Secretary Company With Name | 17 May 2012 | Download PDF 2 Pages |
54 | Officers - Termination Secretary Company | 16 Apr 2012 | Download PDF 1 Pages |
55 | Officers - Appoint Corporate Secretary Company With Name | 16 Apr 2012 | Download PDF 2 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Apr 2012 | Download PDF 6 Pages |
57 | Accounts - Dormant | 9 May 2011 | Download PDF 11 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Apr 2011 | Download PDF 6 Pages |
59 | Change Of Constitution - Statement Of Companys Objects | 12 Jan 2011 | Download PDF 2 Pages |
60 | Resolution | 12 Jan 2011 | Download PDF 29 Pages |
61 | Accounts - Dormant | 9 Sep 2010 | Download PDF 11 Pages |
62 | Officers - Change Person Director Company With Change Date | 5 Aug 2010 | Download PDF 2 Pages |
63 | Officers - Change Corporate Secretary Company | 29 Jun 2010 | Download PDF 1 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Apr 2010 | Download PDF 5 Pages |
65 | Officers - Change Corporate Secretary Company With Change Date | 11 Nov 2009 | Download PDF 1 Pages |
66 | Officers - Change Person Director Company With Change Date | 9 Oct 2009 | Download PDF 2 Pages |
67 | Officers - Change Person Director Company With Change Date | 9 Oct 2009 | Download PDF 2 Pages |
68 | Accounts - Dormant | 2 Oct 2009 | Download PDF 9 Pages |
69 | Annual Return - Legacy | 1 Apr 2009 | Download PDF 3 Pages |
70 | Address - Legacy | 31 Oct 2008 | Download PDF 1 Pages |
71 | Accounts - Dormant | 16 Sep 2008 | Download PDF 6 Pages |
72 | Annual Return - Legacy | 31 Mar 2008 | Download PDF 3 Pages |
73 | Officers - Legacy | 23 Oct 2007 | Download PDF 1 Pages |
74 | Officers - Legacy | 7 Sep 2007 | Download PDF 1 Pages |
75 | Officers - Legacy | 7 Sep 2007 | Download PDF 1 Pages |
76 | Accounts - Dormant | 7 Aug 2007 | Download PDF 6 Pages |
77 | Annual Return - Legacy | 18 Apr 2007 | Download PDF 2 Pages |
78 | Accounts - Legacy | 2 Feb 2007 | Download PDF 1 Pages |
79 | Accounts - Dormant | 21 Nov 2006 | Download PDF 7 Pages |
80 | Officers - Legacy | 23 Aug 2006 | Download PDF 1 Pages |
81 | Officers - Legacy | 4 Jul 2006 | Download PDF 1 Pages |
82 | Officers - Legacy | 3 Jul 2006 | Download PDF 1 Pages |
83 | Accounts - Legacy | 11 May 2006 | Download PDF 1 Pages |
84 | Annual Return - Legacy | 3 Apr 2006 | Download PDF 2 Pages |
85 | Accounts - Dormant | 7 Sep 2005 | Download PDF 6 Pages |
86 | Annual Return - Legacy | 14 Apr 2005 | Download PDF 2 Pages |
87 | Accounts - Full | 26 Aug 2004 | Download PDF 10 Pages |
88 | Annual Return - Legacy | 14 Apr 2004 | Download PDF 2 Pages |
89 | Officers - Legacy | 24 Feb 2004 | Download PDF 1 Pages |
90 | Officers - Legacy | 13 Aug 2003 | Download PDF 3 Pages |
91 | Officers - Legacy | 11 Aug 2003 | Download PDF 1 Pages |
92 | Accounts - Full | 17 Jun 2003 | Download PDF 15 Pages |
93 | Annual Return - Legacy | 30 Apr 2003 | Download PDF 2 Pages |
94 | Address - Legacy | 19 Mar 2003 | Download PDF 1 Pages |
95 | Auditors - Resignation Company | 3 Mar 2003 | Download PDF 2 Pages |
96 | Accounts - Full | 15 Jan 2003 | Download PDF 19 Pages |
97 | Resolution | 9 Sep 2002 | Download PDF 26 Pages |
98 | Officers - Legacy | 16 Jul 2002 | Download PDF 1 Pages |
99 | Annual Return - Legacy | 25 Apr 2002 | Download PDF 2 Pages |
100 | Resolution | 8 Feb 2002 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.