UKBizDB.co.uk

DXI LIMITED

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

This company is commonly known as Dxi Limited. The company was founded 12 years ago and was given the registration number 07840563. The firm's registered office is in AYLESBURY. You can find them at Oxford House Bell Business Park, Smeaton Close, Aylesbury, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DXI LIMITED
Company Number:07840563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2011
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Oxford House Bell Business Park, Smeaton Close, Aylesbury, Buckinghamshire, England, HP19 8JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Director17 August 2020Active
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Director23 October 2019Active
Oxford House, Bell Business Park, Smeaton Close, Aylesbury, England, HP19 8JR

Secretary29 May 2015Active
First Floor, 59-63 Bermondsey Street, London, United Kingdom, SE1 3XF

Corporate Secretary12 December 2011Active
One, King Street, London, England, EC2V 8AU

Corporate Secretary31 January 2014Active
21, New Street, London, England, EC2M 4HR

Director21 December 2011Active
Oxford House, Bell Business Park, Smeaton Close, Aylesbury, England, HP19 8JR

Director23 October 2019Active
Oxford House, Bell Business Park, Smeaton Close, Aylesbury, England, HP19 8JR

Director29 May 2015Active
21, New Street, London, England, EC2M 4HR

Director21 December 2011Active
21, New Street, London, EC2M 4HR

Director14 February 2014Active
Oxford House, Bell Business Park, Smeaton Close, Aylesbury, England, HP19 8JR

Director29 May 2015Active
21, New Street, London, England, EC2M 4HR

Director09 November 2011Active
Oxford House, Bell Business Park, Smeaton Close, Aylesbury, England, HP19 8JR

Director14 March 2016Active
Oxford House, Bell Business Park, Smeaton Close, Aylesbury, England, HP19 8JR

Director29 May 2015Active

People with Significant Control

8x8 Uk Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oxford House, Bell Business Park, Smeaton Close, Aylesbury, England, HP19 8JR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2021-08-18Resolution

Resolution.

Download
2021-08-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-12Address

Change registered office address company with date old address new address.

Download
2021-02-17Accounts

Change account reference date company previous extended.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.