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.
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 | : |
|
Registered Address | : | High House Farm Gomshall Lane, Shere, Guildford, Surrey, GU5 9BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL | Corporate Secretary | 22 May 2014 | Active |
High House Farm, Gomshall Lane, Shere, Guildford, GU5 9BU | Director | 04 August 2017 | Active |
High House Farm, Gomshall Lane, Shere, Guildford, GU5 9BU | Director | 22 May 2014 | Active |
Coombe End Upper Street, Shere, Guildford, GU5 9JA | Secretary | 23 March 2000 | Active |
Bourneside, The Street Albury, Guildford, GU5 9AD | Secretary | 01 June 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 March 2000 | Active |
High House Farm, Gomshall Lane, Shere, Guildford, GU5 9BU | Director | 10 March 2016 | Active |
Coombe End Upper Street, Shere, Guildford, GU5 9JA | Director | 23 March 2000 | Active |
High House Farm, Gomshall Lane, Shere, Guildford, GU5 9BU | Director | 10 March 2016 | Active |
10 Cabot Square, Cabot Square, London, England, E14 4QB | Director | 22 May 2014 | Active |
High House Farm, Gomshall Lane, Shere, Guildford, GU5 9BU | Director | 20 February 2018 | Active |
10, Cabot Square, London, England, E14 4QB | Director | 10 April 2015 | Active |
Bourneside, The Street Albury, Guildford, GU5 9AD | Director | 23 March 2000 | Active |
Bourneside, The Street, Albury, Guildford, GU5 9AD | Director | 23 March 2000 | Active |
10 Cabot Square, Cabot Square, London, England, E14 4QB | Director | 22 May 2014 | Active |
Pippins, The Street, Albury, Guildford, GU5 9AE | Director | 01 July 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 March 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette filings brought up to date. | Download |
2024-03-16 | Accounts | Accounts with accounts type full. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Officers | Change corporate secretary company with change date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-14 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.