Company NameDigital Exchange Products Limited
DirectorsDavid John Brooks and Joseph Edward Roffey
Company StatusActive
Company Number02446759
CategoryPrivate Limited Company
Incorporation Date27 November 1989(34 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David John Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(32 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameMr Joseph Edward Roffey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(32 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameCarol Ann Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 November 1996)
RoleCompany Director
Correspondence Address26b Elmete Avenue
Roundhay
Leeds
Yorkshire
LS18 1BH
Director NameMr Stuart Brian Eccles
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 8 months after company formation)
Appointment Duration28 years, 3 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParagon House
Lord Street
Leigh
Lancashire
WN7 1YB
Director NameMr Philip Mathew Sawyer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 8 months after company formation)
Appointment Duration28 years, 3 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParagon House
Lord Street
Leigh
Lancashire
WN7 1YB
Secretary NameMr Philip Mathew Sawyer
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 8 months after company formation)
Appointment Duration28 years, 3 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParagon House
Lord Street
Leigh
Lancashire
WN7 1YB
Director NameGerald Walker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address8 Whitecroft Meadows
Haslingden
Rossendale
Lancashire
BB4 4BA
Director NameMr Joseph Derek Brown
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(6 years, 11 months after company formation)
Appointment Duration24 years (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParagon House
Lord Street
Leigh
Lancashire
WN7 1YB
Director NameMr Mark Joseph Brooks-Wadham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(30 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameMr Matthew Tyne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(30 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB

Contact

Websitedxp.co.uk
Email address[email protected]
Telephone01942 770000
Telephone regionWigan

Location

Registered Address17 St. Helen's Place
London
EC3A 6DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.3k at £1Joseph Derek Brown
33.07%
Ordinary
8.3k at £1Philip Mathew Sawyer
33.07%
Ordinary
8.3k at £1Stuart Brian Eccles
33.07%
Ordinary
50 at £1Amanda Eccles
0.20%
Ordinary B
50 at £1Philip Sawyer
0.20%
Ordinary A
50 at £1Stuart Eccles
0.20%
Ordinary A
50 at £1Yvonne Sawyer
0.20%
Ordinary B

Financials

Year2014
Net Worth£102,495
Cash£434
Current Liabilities£671,295

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Charges

23 July 1990Delivered on: 25 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 February 2021Previous accounting period extended from 31 December 2020 to 31 January 2021 (1 page)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 November 2020Termination of appointment of Stuart Brian Eccles as a director on 13 November 2020 (1 page)
18 November 2020Appointment of Matthew Tyne as a director on 13 November 2020 (2 pages)
18 November 2020Cessation of Philip Matthew Sawyer as a person with significant control on 13 November 2020 (1 page)
18 November 2020Termination of appointment of Philip Mathew Sawyer as a secretary on 13 November 2020 (1 page)
18 November 2020Notification of Charterhouse Voice & Data Limited as a person with significant control on 13 November 2020 (2 pages)
18 November 2020Termination of appointment of Philip Mathew Sawyer as a director on 13 November 2020 (1 page)
18 November 2020Cessation of Joseph Derek Brown as a person with significant control on 13 November 2020 (1 page)
18 November 2020Cessation of Stuart Brian Eccles as a person with significant control on 13 November 2020 (1 page)
18 November 2020Registered office address changed from Paragon House Lord Street Leigh Lancashire WN7 1YB to Gate House 5 Chapel Place Rivington Street London EC2A 3SB on 18 November 2020 (1 page)
18 November 2020Termination of appointment of Joseph Derek Brown as a director on 13 November 2020 (1 page)
18 November 2020Appointment of Mr Mark Brooks-Wadham as a director on 13 November 2020 (2 pages)
13 November 2020Satisfaction of charge 1 in full (1 page)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 August 2016Director's details changed for Mr Philip Mathew Sawyer on 28 February 2016 (2 pages)
4 August 2016Director's details changed for Mr Philip Mathew Sawyer on 28 February 2016 (2 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 25,200
(5 pages)
10 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 25,200
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
26 February 2015Director's details changed for Mr Joseph Derek Brown on 20 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Joseph Derek Brown on 20 February 2015 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
7 August 2014Director's details changed for Mr Philip Mathew Sawyer on 27 July 2014 (2 pages)
7 August 2014Director's details changed for Mr Philip Mathew Sawyer on 27 July 2014 (2 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 25,200
(5 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 25,200
(5 pages)
6 August 2014Secretary's details changed for Mr Philip Mathew Sawyer on 28 July 2014 (1 page)
6 August 2014Secretary's details changed for Mr Philip Mathew Sawyer on 28 July 2014 (1 page)
6 August 2014Director's details changed for Mr Stuart Brian Eccles on 27 July 2014 (2 pages)
6 August 2014Director's details changed for Mr Stuart Brian Eccles on 27 July 2014 (2 pages)
26 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
21 January 2011Director's details changed for Joseph Derek Brown on 1 October 2010 (2 pages)
21 January 2011Director's details changed for Joseph Derek Brown on 1 October 2010 (2 pages)
21 January 2011Director's details changed for Joseph Derek Brown on 1 October 2010 (2 pages)
24 September 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 25,200
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 25,200
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 25,200
(3 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dispense with upper cap limit 03/08/2010
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dispense with upper cap limit 03/08/2010
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Joseph Derek Brown on 28 July 2010 (2 pages)
30 July 2010Director's details changed for Joseph Derek Brown on 28 July 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 August 2008Return made up to 28/07/08; full list of members (4 pages)
19 August 2008Return made up to 28/07/08; full list of members (4 pages)
7 February 2008Return made up to 28/07/07; full list of members (3 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 28/07/07; full list of members (3 pages)
7 February 2008Director's particulars changed (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
6 October 2006Return made up to 28/07/06; full list of members (7 pages)
6 October 2006Return made up to 28/07/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 August 2005Return made up to 28/07/05; full list of members (7 pages)
9 August 2005Return made up to 28/07/05; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 August 2004Return made up to 28/07/04; full list of members (7 pages)
27 August 2004Return made up to 28/07/04; full list of members (7 pages)
10 September 2003Return made up to 28/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2003Return made up to 28/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
8 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
30 August 2002Return made up to 28/07/02; full list of members (7 pages)
30 August 2002Return made up to 28/07/02; full list of members (7 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
19 September 2001Return made up to 28/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 September 2001Return made up to 28/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 August 2000Return made up to 28/07/00; full list of members (7 pages)
24 August 2000Return made up to 28/07/00; full list of members (7 pages)
8 August 2000Registered office changed on 08/08/00 from: scott house higher green lane astley manchester, M29 7JB (1 page)
8 August 2000Registered office changed on 08/08/00 from: scott house higher green lane astley manchester, M29 7JB (1 page)
3 July 2000Accounts for a small company made up to 31 December 1999 (9 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (9 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Secretary's particulars changed;director's particulars changed (1 page)
26 April 2000Director's particulars changed (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Secretary's particulars changed;director's particulars changed (1 page)
26 April 2000Director's particulars changed (1 page)
30 September 1999Return made up to 28/07/99; no change of members (4 pages)
30 September 1999Return made up to 28/07/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 August 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 August 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 August 1997Return made up to 28/07/97; no change of members (4 pages)
8 August 1997Return made up to 28/07/97; no change of members (4 pages)
22 May 1997Accounts made up to 31 December 1996 (8 pages)
22 May 1997Accounts made up to 31 December 1996 (8 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
15 August 1996Return made up to 28/07/96; no change of members (4 pages)
15 August 1996Return made up to 28/07/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 April 1993Ad 04/02/93--------- £ si 24900@1=24900 £ ic 102/25002 (2 pages)
5 April 1993Ad 04/02/93--------- £ si 24900@1=24900 £ ic 102/25002 (2 pages)
18 August 1992Return made up to 28/07/92; full list of members (8 pages)
18 August 1992Return made up to 28/07/92; full list of members (8 pages)
27 August 1991Return made up to 28/07/91; full list of members (7 pages)
27 August 1991Return made up to 28/07/91; full list of members (7 pages)
27 August 1991Ad 11/04/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1991Ad 11/04/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 1989Incorporation (12 pages)
27 November 1989Incorporation (12 pages)