Company NameDigital Exchange Group Limited
Company StatusDissolved
Company Number03652719
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew Tyne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2020(22 years, 1 month after company formation)
Appointment Duration8 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameMr Mark Joseph Brooks-Wadham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2020(22 years, 1 month after company formation)
Appointment Duration8 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameMr Stuart Brian Eccles
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameMr Philip Mathew Sawyer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParagon House
Lord Street South
Leigh
Lancashire
WN7 1YB
Secretary NameMr Philip Mathew Sawyer
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

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

Location

Registered AddressGate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

2 at £1Digital Exchange Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 2020Termination of appointment of Philip Mathew Sawyer as a secretary on 13 November 2020 (1 page)
18 November 2020Appointment of Matthew Tyne as a director on 13 November 2020 (2 pages)
18 November 2020Registered office address changed from Paragon House Lord Street South 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 Stuart Brian Eccles as a director on 13 November 2020 (1 page)
18 November 2020Termination of appointment of Philip Mathew Sawyer 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)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
1 February 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 February 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 January 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 January 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
23 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 October 2014Director's details changed for Mr Philip Mathew Sawyer on 21 October 2013 (2 pages)
20 October 2014Director's details changed for Mr Philip Mathew Sawyer on 21 October 2013 (2 pages)
20 October 2014Secretary's details changed for Mr Philip Mathew Sawyer on 21 October 2013 (1 page)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Director's details changed for Mr Stuart Brian Eccles on 21 October 2013 (2 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Secretary's details changed for Mr Philip Mathew Sawyer on 21 October 2013 (1 page)
20 October 2014Director's details changed for Mr Stuart Brian Eccles on 21 October 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 January 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
22 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mr Stuart Brian Eccles on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Stuart Brian Eccles on 20 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Philip Mathew Sawyer on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Mathew Sawyer on 20 October 2009 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 October 2008Return made up to 20/10/08; full list of members (3 pages)
29 October 2008Return made up to 20/10/08; full list of members (3 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 November 2007Return made up to 20/10/07; full list of members (2 pages)
12 November 2007Return made up to 20/10/07; full list of members (2 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 November 2006Return made up to 20/10/06; full list of members (7 pages)
22 November 2006Return made up to 20/10/06; full list of members (7 pages)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 December 2005Return made up to 20/10/05; full list of members (7 pages)
16 December 2005Return made up to 20/10/05; full list of members (7 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 October 2004Return made up to 20/10/04; full list of members (7 pages)
29 October 2004Return made up to 20/10/04; full list of members (7 pages)
6 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 November 2003Return made up to 20/10/03; full list of members (7 pages)
7 November 2003Return made up to 20/10/03; full list of members (7 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 November 2002Return made up to 20/10/02; full list of members (7 pages)
18 November 2002Return made up to 20/10/02; full list of members (7 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (12 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (12 pages)
15 November 2001Return made up to 20/10/01; full list of members (6 pages)
15 November 2001Return made up to 20/10/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 November 2000Return made up to 20/10/00; full list of members (6 pages)
13 November 2000Return made up to 20/10/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 April 2000Director's particulars changed (1 page)
26 April 2000Secretary's particulars changed;director's particulars changed (1 page)
26 April 2000Director's particulars changed (1 page)
26 April 2000Secretary's particulars changed;director's particulars changed (1 page)
19 January 2000Return made up to 20/10/99; full list of members (6 pages)
19 January 2000Return made up to 20/10/99; full list of members (6 pages)
27 January 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
27 January 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New secretary appointed;new director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 16 churchill way cardiff CF1 4DX (1 page)
15 January 1999Registered office changed on 15/01/99 from: 16 churchill way cardiff CF1 4DX (1 page)
20 October 1998Incorporation (15 pages)
20 October 1998Incorporation (15 pages)