Background WavePink WaveYellow Wave

DX SERVICES LIMITED (05146074)

DX SERVICES LIMITED (05146074) is an active UK company. incorporated on 4 June 2004. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DX SERVICES LIMITED has been registered for 21 years. Current directors include LIGHT, Helen Jane, WRIGHT, William Thomas.

Company Number
05146074
Status
active
Type
ltd
Incorporated
4 June 2004
Age
21 years
Address
Ditton Park Riding Court Road, Slough, SL3 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LIGHT, Helen Jane, WRIGHT, William Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DX SERVICES LIMITED

DX SERVICES LIMITED is an active company incorporated on 4 June 2004 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DX SERVICES LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05146074

LTD Company

Age

21 Years

Incorporated 4 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 30 June 2024 - 5 July 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 6 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

DX SERVICES PLC
From: 17 August 2004To: 31 October 2006
DX SERVICES LIMITED
From: 4 June 2004To: 17 August 2004
Contact
Address

Ditton Park Riding Court Road Datchet Slough, SL3 9GL,

Previous Addresses

Ditton Park Riding Court Rd Datchet Berkshire SL3 9GL England
From: 10 March 2017To: 24 April 2017
Dx House Ridgeway Iver Buckinghamshire, SL0 9JQ
From: 4 June 2004To: 10 March 2017
Timeline

26 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Apr 10
Director Joined
May 10
Loan Secured
Mar 14
Loan Cleared
Jun 14
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Cleared
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 24
Director Left
Feb 24
Loan Secured
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Apr 25
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

LIGHT, Helen Jane

Active
Riding Court Road, SloughSL3 9GL
Born May 1983
Director
Appointed 31 Mar 2026

WRIGHT, William Thomas

Active
Riding Court Road, SloughSL3 9GL
Born September 1984
Director
Appointed 03 Sept 2024

CARSWELL, Adam Peter

Resigned
5 Shanklin Crescent, SouthamptonSO15 7RB
Secretary
Appointed 10 Jun 2004
Resigned 09 Aug 2004

MARTIN, John Walley

Resigned
Locksley, HaslemereGU27 3AF
Secretary
Appointed 04 Jun 2004
Resigned 10 Jun 2004

MCGRATH, Raquel

Resigned
Ridgeway, IverSL0 9JQ
Secretary
Appointed 08 Apr 2011
Resigned 26 May 2016

O'FLYNN, Matthew Joseph

Resigned
Ridgeway, IverSL0 9JQ
Secretary
Appointed 27 Feb 2009
Resigned 08 Apr 2011

PAIN, Ian Richard

Resigned
Berries Road, CookhamSL6 9SD
Secretary
Appointed 27 May 2008
Resigned 27 Feb 2009

PEPPER, Zoe Lesley

Resigned
Riding Court Road, SloughSL3 9GL
Secretary
Appointed 31 Oct 2016
Resigned 17 Apr 2018

PRATT, Elaine Margaret

Resigned
24 Lark Avenue, StainesTW18 4RX
Secretary
Appointed 25 Sept 2006
Resigned 23 Mar 2007

RAY, Richard Bardrick

Resigned
16 Harefield, Hinchley WoodKT10 9TQ
Secretary
Appointed 09 Aug 2004
Resigned 25 Sept 2006

WARNER, Robert Edward

Resigned
17 Cavalry Close, Melton MowbrayLE13 0SZ
Secretary
Appointed 23 Mar 2007
Resigned 27 May 2008

WILKES, Sarita Kaur

Resigned
Ridgeway, IverSL0 9JQ
Secretary
Appointed 23 Jun 2016
Resigned 31 Oct 2016

BASI, Daljit Singh

Resigned
Riding Court Road, SloughSL3 9GL
Born March 1966
Director
Appointed 31 Oct 2016
Resigned 14 Jul 2017

BLUNT, Simon Nicholas

Resigned
Riding Court Road, SloughSL3 9GL
Born March 1970
Director
Appointed 29 Jan 2024
Resigned 31 Mar 2026

BROUGHAM, Peter David

Resigned
25 Limes Way, AylesburyHP18 9HB
Born November 1955
Director
Appointed 19 Jul 2004
Resigned 11 Nov 2005

CVETKOVIC, Petar

Resigned
Riding Court Road, SloughSL3 9GL
Born September 1961
Director
Appointed 30 Apr 2010
Resigned 14 Jul 2017

GREENBURY, James Brett

Resigned
6 Montague Road, RichmondTW10 6QW
Born April 1961
Director
Appointed 23 Aug 2006
Resigned 16 Jul 2008

HAMMOND, Mark

Resigned
Riding Court Road, SloughSL3 9GL
Born February 1968
Director
Appointed 26 Jan 2023
Resigned 29 Jan 2024

HAMPDEN SMITH, Paul Nigel

Resigned
Travis Perkins Plc, Lodge Way House, NorthamptonNN5 7UG
Born December 1960
Director
Appointed 09 Aug 2004
Resigned 23 Aug 2006

KEHOE, Paul

Resigned
16 Tekels Park, CamberleyGU15 2LF
Born April 1959
Director
Appointed 14 Nov 2005
Resigned 31 Dec 2006

LAWSON, Robert Arthur

Resigned
141 Moorgate, LondonEC2M 6TX
Born December 1944
Director
Appointed 04 Jun 2004
Resigned 19 Jul 2004

MARTIN, John Walley

Resigned
Locksley, HaslemereGU27 3AF
Born April 1966
Director
Appointed 04 Jun 2004
Resigned 19 Jul 2004

MAXWELL, John Hunter

Resigned
8 Caroline Terrace, LondonSW1
Born September 1944
Director
Appointed 12 Jul 2004
Resigned 23 Aug 2006

MULLIGAN, David Kevin

Resigned
Riding Court Road, SloughSL3 9GL
Born November 1969
Director
Appointed 09 Apr 2018
Resigned 30 Sept 2024

OWENS, Hugh

Resigned
Riding Court Road, SloughSL3 9GL
Born January 1970
Director
Appointed 14 Jul 2017
Resigned 17 Apr 2018

PAIN, Ian Richard

Resigned
Ridgeway, IverSL0 9JQ
Born January 1965
Director
Appointed 21 Dec 2006
Resigned 31 Oct 2016

PEPPER, Zoe Lesley

Resigned
Riding Court Road, SloughSL3 9GL
Born December 1981
Director
Appointed 14 Jul 2017
Resigned 13 Nov 2017

SAUNDERS, Michael-John

Resigned
Walnut Tree Cottage, MaidenheadSL6 9NZ
Born November 1960
Director
Appointed 19 Jul 2004
Resigned 09 Dec 2005

SERIES, Ronald Charles

Resigned
Riding Court Road, SloughSL3 9GL
Born August 1951
Director
Appointed 13 Nov 2017
Resigned 15 Nov 2022

STONE, Michael Adrian

Resigned
Sheen Park, RichmondTW9 1UP
Born June 1960
Director
Appointed 24 Nov 2006
Resigned 30 Apr 2010

WHELAN, Alan Francis

Resigned
34 Bovingdon Heights, MarlowSL7 2JS
Born June 1961
Director
Appointed 16 Apr 2007
Resigned 18 Jul 2008

WILLIAMS, David Gay

Resigned
24 Dulwich Wood Avenue, LondonSE19 1HD
Born December 1946
Director
Appointed 20 Aug 2004
Resigned 23 Aug 2006

Persons with significant control

1

Riding Court Road, DatchetSL3 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
17 February 2026
GUARANTEE2GUARANTEE2
Legacy
17 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2025
AAAnnual Accounts
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2024
MR01Registration of a Charge
Memorandum Articles
18 May 2024
MAMA
Resolution
18 May 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2022
AAAnnual Accounts
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Legacy
23 December 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2022
AAAnnual Accounts
Legacy
20 October 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2021
AAAnnual Accounts
Legacy
23 April 2021
PARENT_ACCPARENT_ACC
Legacy
23 April 2021
AGREEMENT2AGREEMENT2
Legacy
23 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2019
AAAnnual Accounts
Legacy
27 December 2019
PARENT_ACCPARENT_ACC
Legacy
27 December 2019
AGREEMENT2AGREEMENT2
Legacy
27 December 2019
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2018
AAAnnual Accounts
Legacy
13 December 2018
PARENT_ACCPARENT_ACC
Legacy
13 December 2018
GUARANTEE2GUARANTEE2
Legacy
13 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Resolution
24 January 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Auditors Resignation Company
3 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Legacy
9 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
287Change of Registered Office
Legacy
8 July 2008
190190
Legacy
8 July 2008
288cChange of Particulars
Legacy
8 July 2008
353353
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 February 2007
AAAnnual Accounts
Miscellaneous
24 January 2007
MISCMISC
Legacy
20 January 2007
288bResignation of Director or Secretary
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
22 November 2006
AUDAUD
Legacy
14 November 2006
155(6)b155(6)b
Legacy
14 November 2006
155(6)b155(6)b
Legacy
14 November 2006
155(6)a155(6)a
Resolution
14 November 2006
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
31 October 2006
CERT10CERT10
Re Registration Memorandum Articles
31 October 2006
MARMAR
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Legacy
31 October 2006
5353
Legacy
10 October 2006
169A(2)169A(2)
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
169A(2)169A(2)
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
169A(2)169A(2)
Legacy
16 August 2006
169A(2)169A(2)
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
169A(2)169A(2)
Legacy
28 April 2006
169A(2)169A(2)
Legacy
16 March 2006
169A(2)169A(2)
Legacy
14 March 2006
403aParticulars of Charge Subject to s859A
Legacy
24 January 2006
169(1B)169(1B)
Legacy
24 January 2006
169(1B)169(1B)
Legacy
24 January 2006
169(1B)169(1B)
Legacy
17 January 2006
169(1B)169(1B)
Legacy
17 January 2006
169(1B)169(1B)
Legacy
17 January 2006
169(1B)169(1B)
Legacy
17 January 2006
169(1B)169(1B)
Legacy
17 January 2006
169(1B)169(1B)
Legacy
12 January 2006
169A(2)169A(2)
Legacy
12 January 2006
169(1B)169(1B)
Legacy
12 January 2006
169(1B)169(1B)
Legacy
12 January 2006
169(1B)169(1B)
Legacy
12 January 2006
169(1B)169(1B)
Legacy
12 January 2006
169(1B)169(1B)
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 November 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288cChange of Particulars
Legacy
6 June 2005
88(2)O88(2)O
Accounts With Accounts Type Initial
11 April 2005
AAAnnual Accounts
Statement Of Affairs
17 January 2005
SASA
Legacy
17 January 2005
88(2)O88(2)O
Legacy
7 December 2004
122122
Legacy
7 December 2004
122122
Legacy
7 December 2004
122122
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Certificate Capital Reduction Issued Capital
11 November 2004
CERT15CERT15
Legacy
10 November 2004
OC138OC138
Resolution
21 October 2004
RESOLUTIONSResolutions
Resolution
21 October 2004
RESOLUTIONSResolutions
Resolution
21 October 2004
RESOLUTIONSResolutions
Resolution
21 October 2004
RESOLUTIONSResolutions
Legacy
1 October 2004
PROSPPROSP
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
123Notice of Increase in Nominal Capital
Legacy
27 August 2004
123Notice of Increase in Nominal Capital
Legacy
19 August 2004
88(2)R88(2)R
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Certificate Re Registration Private To Public Limited Company
17 August 2004
CERT5CERT5
Re Registration Memorandum Articles
17 August 2004
MARMAR
Accounts Balance Sheet
17 August 2004
BSBS
Auditors Report
17 August 2004
AUDRAUDR
Auditors Statement
17 August 2004
AUDSAUDS
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
17 August 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
43(3)e43(3)e
Legacy
17 August 2004
43(3)43(3)
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Incorporation Company
4 June 2004
NEWINCIncorporation