UKBizDB.co.uk

DNX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dnx Limited. The company was founded 24 years ago and was given the registration number 03954948. The firm's registered office is in GUILDFORD. You can find them at High House Farm Gomshall Lane, Shere, Guildford, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DNX LIMITED
Company Number:03954948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:High House Farm Gomshall Lane, Shere, Guildford, Surrey, GU5 9BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary22 May 2014Active
High House Farm, Gomshall Lane, Shere, Guildford, GU5 9BU

Director04 August 2017Active
High House Farm, Gomshall Lane, Shere, Guildford, GU5 9BU

Director22 May 2014Active
Coombe End Upper Street, Shere, Guildford, GU5 9JA

Secretary23 March 2000Active
Bourneside, The Street Albury, Guildford, GU5 9AD

Secretary01 June 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 March 2000Active
High House Farm, Gomshall Lane, Shere, Guildford, GU5 9BU

Director10 March 2016Active
Coombe End Upper Street, Shere, Guildford, GU5 9JA

Director23 March 2000Active
High House Farm, Gomshall Lane, Shere, Guildford, GU5 9BU

Director10 March 2016Active
10 Cabot Square, Cabot Square, London, England, E14 4QB

Director22 May 2014Active
High House Farm, Gomshall Lane, Shere, Guildford, GU5 9BU

Director20 February 2018Active
10, Cabot Square, London, England, E14 4QB

Director10 April 2015Active
Bourneside, The Street Albury, Guildford, GU5 9AD

Director23 March 2000Active
Bourneside, The Street, Albury, Guildford, GU5 9AD

Director23 March 2000Active
10 Cabot Square, Cabot Square, London, England, E14 4QB

Director22 May 2014Active
Pippins, The Street, Albury, Guildford, GU5 9AE

Director01 July 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 March 2000Active

People with Significant Control

Ogilvy & Mather Group (Holdings) Limited
Notified on:09 June 2023
Status:Active
Country of residence:United Kingdom
Address:Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ogilvyone Business Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers, 18 Upper Ground, London, England, SE1 9RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Annette King
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:High House Farm, Gomshall Lane, Guildford, GU5 9BU
Nature of control:
  • Significant influence or control
Mr Raj Kumar Dadra
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:High House Farm, Gomshall Lane, Guildford, GU5 9BU
Nature of control:
  • Significant influence or control
Mr Sam Williams-Thomas
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:High House Farm, Gomshall Lane, Guildford, GU5 9BU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette filings brought up to date.

Download
2024-03-16Accounts

Accounts with accounts type full.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type full.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Change corporate secretary company with change date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.