Company NameDX Solutions Limited
Company StatusActive
Company Number03906053
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Mendes Ferreira
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleDir - Proposed
Country of ResidenceUnited Kingdom
Correspondence AddressDavis House 4th Floor Davis House
69-77 High St
Croydon
Surrey
CR0 1QQ
Director NameMr Oliver Alan Walker
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleDir - Proposed
Country of ResidenceUnited Kingdom
Correspondence AddressDavis House 4th Floor Davis House
69-77 High St
Croydon
Surrey
CR0 1QQ
Secretary NameMr Oliver Alan Walker
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleDir - Proposed
Country of ResidenceUnited Kingdom
Correspondence AddressDavis House 4th Floor Davis House
69-77 High St
Croydon
Surrey
CR0 1QQ
Director NameMr Christopher James Barnes
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(19 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavis House 4th Floor Davis House
69-77 High St
Croydon
Surrey
CR0 1QQ

Contact

Websitewww.dxsolutions.com

Location

Registered AddressDavis House 4th Floor Davis House
69-77 High St
Croydon
Surrey
CR0 1QQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

50 at £1Michael Ferreira
50.00%
Ordinary
50 at £1Oliver Alan Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£1,394
Cash£280
Current Liabilities£28,731

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

22 September 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
16 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
27 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 January 2021 (8 pages)
24 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
29 September 2020Registered office address changed from Airport House Purley Way Croydon CR0 0XZ to Davis House 4th Floor Davis House 69-77 High St Croydon Surrey CR0 1QQ on 29 September 2020 (1 page)
22 September 2020Micro company accounts made up to 31 January 2020 (8 pages)
12 February 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
12 March 2019Micro company accounts made up to 31 January 2019 (6 pages)
21 February 2019Notification of Christopher James Barnes as a person with significant control on 1 February 2019 (2 pages)
21 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 150
(3 pages)
21 February 2019Appointment of Mr Christopher James Barnes as a director on 11 February 2019 (2 pages)
22 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
23 March 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
22 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
28 April 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
28 April 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
10 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
2 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
13 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 February 2014Director's details changed for Mr Michael Mendes Ferreira on 1 January 2014 (2 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Director's details changed for Mr Michael Mendes Ferreira on 1 January 2014 (2 pages)
5 February 2014Secretary's details changed for Mr Oliver Alan Walker on 1 January 2014 (1 page)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Director's details changed for Mr Oliver Alan Walker on 1 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Michael Mendes Ferreira on 1 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Oliver Alan Walker on 1 January 2014 (2 pages)
5 February 2014Secretary's details changed for Mr Oliver Alan Walker on 1 January 2014 (1 page)
5 February 2014Secretary's details changed for Mr Oliver Alan Walker on 1 January 2014 (1 page)
5 February 2014Director's details changed for Mr Oliver Alan Walker on 1 January 2014 (2 pages)
20 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
26 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
18 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Michael Ferreira on 28 March 2009 (2 pages)
10 February 2010Director's details changed for Michael Ferreira on 28 March 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 January 2009Director's change of particulars / michael ferreira / 27/10/2007 (1 page)
21 January 2009Return made up to 13/01/09; full list of members (4 pages)
21 January 2009Director's change of particulars / michael ferreira / 27/10/2007 (1 page)
21 January 2009Return made up to 13/01/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
13 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 January 2008Return made up to 13/01/08; full list of members (3 pages)
14 January 2008Return made up to 13/01/08; full list of members (3 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
7 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
5 June 2007Registered office changed on 05/06/07 from: challenge house 616 mitcham road croydon surrey CR0 3AA (1 page)
5 June 2007Registered office changed on 05/06/07 from: challenge house 616 mitcham road croydon surrey CR0 3AA (1 page)
14 February 2007Return made up to 13/01/07; full list of members (3 pages)
14 February 2007Return made up to 13/01/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 February 2006Return made up to 13/01/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 13/01/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
22 February 2005Return made up to 13/01/05; full list of members (7 pages)
22 February 2005Return made up to 13/01/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 February 2004Return made up to 13/01/04; full list of members (7 pages)
11 February 2004Return made up to 13/01/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 March 2003Return made up to 13/01/03; full list of members (7 pages)
5 March 2003Return made up to 13/01/03; full list of members (7 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
31 January 2002Return made up to 13/01/02; full list of members (6 pages)
31 January 2002Return made up to 13/01/02; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
15 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 June 2001Secretary's particulars changed;director's particulars changed (1 page)
5 June 2001Secretary's particulars changed;director's particulars changed (1 page)
26 January 2001Return made up to 13/01/01; full list of members (6 pages)
26 January 2001Return made up to 13/01/01; full list of members (6 pages)
25 July 2000Registered office changed on 25/07/00 from: 55A mitcham park mitcham surrey CR4 4EP (1 page)
25 July 2000Registered office changed on 25/07/00 from: 55A mitcham park mitcham surrey CR4 4EP (1 page)
30 May 2000Secretary's particulars changed (1 page)
30 May 2000Secretary's particulars changed (1 page)
13 January 2000Incorporation (15 pages)
13 January 2000Incorporation (15 pages)