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

DX GROUP LIMITED

IVER, BUCKINGHAMSHIRE, SL0,
Company Registration Number
05769062
Private Limited Company
Dissolved

Dissolved 2015-06-30

Company Overview

About Dx Group Ltd
DX GROUP LIMITED was founded on 2006-04-04 and had its registered office in Iver. The company was dissolved on the 2015-06-30 and is no longer trading or active.

Key Data
Company Name
DX GROUP LIMITED
 
Legal Registered Office
IVER
BUCKINGHAMSHIRE
 
Previous Names
MAIL ACQUISITIONS HOLDINGS LIMITED19/02/2007
DE FACTO 1354 LIMITED03/07/2006
Filing Information
Company Number 05769062
Date formed 2006-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-06-30
Type of accounts GROUP
Last Datalog update: 2015-09-08 02:36:56
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.
Companies with same name DX GROUP LIMITED
The following companies were found which have the same name as DX GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DX GROUP California Unknown
DX GROUP COMMERCIAL PTY LTD Dissolved Company formed on the 2019-06-10
DX GROUP COMMODITIES (UK) LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2021-06-11
DX GROUP INC 37-18 MAIN STREET Queens FLUSHING NY 11354 Active Company formed on the 2016-02-03
DX Group LLC 412 N Main St Ste 100 Buffalo WY 82834 Active Company formed on the 2016-06-10
DX GROUP LLC 13311 FOXGLOVE DR NW GIG HARBOR WA 983327831 Active Company formed on the 2021-10-27
DX GROUP PTY LTD NSW 2010 Active Company formed on the 2010-08-10
DX GROUP-FLORIDA INCORPORATED 7901 4TH STREET NORTH ST.PETERSBURG FL 33702 Inactive Company formed on the 2018-03-27
DX GROUP-TEXAS INCORPORATED Texas Dissolved Company formed on the 2018-04-03

Company Officers of DX GROUP LIMITED

Current Directors
Officer Role Date Appointed
RAQUEL MCGRATH
Company Secretary 2011-04-08
PETAR CVETKOVIC
Director 2010-04-12
IAN RICHARD PAIN
Director 2006-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
RAQUEL MCGRATH
Company Secretary 2011-04-08 2011-08-19
MATTHEW JOSEPH O'FLYNN
Company Secretary 2010-09-21 2011-04-08
IAN RICHARD PAIN
Company Secretary 2008-05-27 2010-09-21
MARK SIMON DICKINSON
Director 2009-07-21 2010-09-21
ALEXIS PAUL MOMTCHILOFF DORMANDY
Director 2008-02-21 2010-09-21
DAVID ALEXANDER HOARE
Director 2010-04-12 2010-09-21
JEREMY MARTIN TEBBUTT
Director 2010-07-20 2010-09-21
JOHN BERNARD COGHLAN
Director 2010-04-01 2010-07-20
MICHAEL ADRIAN STONE
Director 2006-11-24 2010-04-30
DAVID MCNEIL MITCHELL
Director 2006-09-04 2010-04-09
JOHN BERNARD COGHLAN
Director 2006-12-20 2010-04-01
IAN JAMES GRAY
Director 2006-06-30 2009-09-07
EMMA WILKINSON
Director 2006-07-04 2009-08-07
JAMES BRETT GREENBURY
Director 2006-06-30 2009-06-30
WILLIAM BOWEN SHEPHEARD ROGERS
Director 2006-07-04 2009-06-04
ALAN FRANCIS WHELAN
Director 2007-04-16 2008-07-18
ROBERT EDWARD WARNER
Company Secretary 2007-03-23 2008-05-27
ELAINE MARGARET PRATT
Company Secretary 2006-09-25 2007-03-23
ALISTAIR CHARLES PEEL
Company Secretary 2006-06-30 2006-09-25
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2006-04-04 2006-06-30
TRAVERS SMITH LIMITED
Director 2006-04-04 2006-06-30
TRAVERS SMITH SECRETARIES LIMITED
Director 2006-04-04 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETAR CVETKOVIC DX FINANCE LIMITED Director 2010-04-30 CURRENT 2006-06-13 Dissolved 2015-05-05
IAN RICHARD PAIN IPSX UK LIMITED Director 2017-12-18 CURRENT 2016-12-09 Active
IAN RICHARD PAIN IPSX GROUP LIMITED Director 2017-04-18 CURRENT 2014-01-15 Active
IAN RICHARD PAIN DX FINANCE LIMITED Director 2006-12-21 CURRENT 2006-06-13 Dissolved 2015-05-05

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
2015-06-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-13SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-03-06DS01APPLICATION FOR STRIKING-OFF
2014-11-20ANNOTATIONClarification
2014-11-05MISCA SET OF ACCOUNTS FOR DX (GROUP) PLC, COMPANY NUMBER 8696699, WAS ENTERED ON THIS COMPANY IN ERROR. THE DOCUMENT HAS NOW BEEN REMOVED AND TRANSFERRED TO THE CORRECT COMPANY RECORD.
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 237487564
2014-05-07AR0104/04/14 FULL LIST
2013-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-04-17AR0104/04/13 FULL LIST
2012-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-03AUDAUDITOR'S RESIGNATION
2012-04-27AR0104/04/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR CVETKOVIC / 31/03/2011
2012-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-08-19TM02APPOINTMENT TERMINATED, SECRETARY RAQUEL MCGRATH
2011-04-19AP03SECRETARY APPOINTED MS RAQUEL MCGRATH
2011-04-19AP03SECRETARY APPOINTED MS RAQUEL MCGRATH
2011-04-18SH0119/07/10 STATEMENT OF CAPITAL GBP 237487564
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD PAIN / 04/04/2011
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW O'FLYNN
2011-04-08AR0104/04/11 FULL LIST
2010-11-10AP03SECRETARY APPOINTED MR MATTHEW JOSEPH O'FLYNN
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY IAN PAIN
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TEBBUTT
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOARE
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS DORMANDY
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-09-20RES01ADOPT ARTICLES 18/08/2010
2010-09-01RES01ADOPT ARTICLES 18/08/2010
2010-09-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-29AP01DIRECTOR APPOINTED MR JEREMY MARTIN TEBBUTT
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COGHLAN
2010-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-06-29AR0105/04/10 NO CHANGES
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD PAIN / 01/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS PAUL MOMTCHILOFF DORMANDY / 01/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON DICKINSON / 01/04/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN RICHARD PAIN / 01/04/2010
2010-05-05AR0104/04/10 FULL LIST
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN STONE / 01/04/2010
2010-05-04AP01DIRECTOR APPOINTED MR JOHN BERNARD COGHLAN
2010-05-04AP01DIRECTOR APPOINTED MR DAVID ALEXANDER HOARE
2010-05-04AP01DIRECTOR APPOINTED MR PETAR CVETKOVIC
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COGHLAN
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONE
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR IAN GRAY
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES GREENBURY
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR EMMA WILKINSON
2009-07-30288aDIRECTOR APPOINTED MARK SIMON DICKINSON
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ROGERS
2009-06-02363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / IAN PAIN / 01/01/2008
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STONE / 24/04/2007
2008-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN WHELAN
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY ROBERT WARNER
2008-06-03288aSECRETARY APPOINTED IAN RICHARD PAIN
2008-05-07363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-03-28288aDIRECTOR APPOINTED ALEXIS PAUL MOMTCHILOFF DORMANDY
2008-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-02288bSECRETARY RESIGNED
2007-05-02363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-04-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DX GROUP 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 GROUP 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 2006-07-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND 'THE SECURITY TRUSTEE'
Intangible Assets
Patents
We have not found any records of DX GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DX GROUP LIMITED
Trademarks
We have not found any records of DX GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DX GROUP 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 (70100 - Activities of head offices) as DX GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DX GROUP 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 GROUP 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 GROUP 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.