Background WavePink WaveYellow Wave

DX MANAGEMENT LIMITED (04777351)

DX MANAGEMENT LIMITED (04777351) is an active UK company. incorporated on 27 May 2003. with registered office in Tubney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. DX MANAGEMENT LIMITED has been registered for 22 years. Current directors include HATZIS, Dimitrios, HATZIS, Gail Lorraine.

Company Number
04777351
Status
active
Type
ltd
Incorporated
27 May 2003
Age
22 years
Address
Cedar House, Tubney, OX13 5QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HATZIS, Dimitrios, HATZIS, Gail Lorraine
SIC Codes
70229, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DX MANAGEMENT LIMITED

DX MANAGEMENT LIMITED is an active company incorporated on 27 May 2003 with the registered office located in Tubney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. DX MANAGEMENT LIMITED was registered 22 years ago.(SIC: 70229, 96090)

Status

active

Active since 22 years ago

Company No

04777351

LTD Company

Age

22 Years

Incorporated 27 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Cedar House Abingdon Road Tubney, OX13 5QQ,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
May 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HATZIS, Gail Lorraine

Active
Cedar House, TubneyOX13 5QQ
Secretary
Appointed 02 Jun 2003

HATZIS, Dimitrios

Active
Cedar House, OxfordOX13 5QQ
Born February 1961
Director
Appointed 02 Jun 2003

HATZIS, Gail Lorraine

Active
Cedar House, TubneyOX13 5QQ
Born February 1962
Director
Appointed 02 Jun 2003

QUEENSFERRY SECRETARIES LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HG
Corporate secretary
Appointed 27 May 2003
Resigned 02 Jun 2003

QUEENSFERRY FORMATIONS LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HG
Corporate director
Appointed 27 May 2003
Resigned 02 Jun 2003

QUEENSFERRY REGISTRATIONS LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HG
Corporate director
Appointed 27 May 2003
Resigned 02 Jun 2003

Persons with significant control

2

Mrs Gail Lorraine Hatzis

Active
Cedar House, TubneyOX13 5QQ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dr Dimitrios Hatzis

Active
Cedar House, TubneyOX13 5QQ
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
225Change of Accounting Reference Date
Incorporation Company
27 May 2003
NEWINCIncorporation