Dlx Networks Ltd

General information

Name:

Dlx Networks Limited

Office Address:

Ground Floor 93-94 Queens Road BN1 3XE Brighton

Number: 06764057

Incorporation date: 2008-12-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dlx Networks began its operations in 2008 as a Private Limited Company registered with number: 06764057. This particular business has been functioning for 16 years and it's currently active. This company's headquarters is situated in Brighton at Ground Floor. Anyone can also find the firm utilizing the post code : BN1 3XE. Although recently known as Dlx Networks Ltd, it was not always so. The company was known as Dlx Networks until May 25, 2016, at which point the name got changed to Flexgrid. The last transformation occurred on February 14, 2017. This business's registered with SIC code 95110: Repair of computers and peripheral equipment. Dlx Networks Limited reported its account information for the financial period up to 2022-04-30. Its latest confirmation statement was submitted on 2023-05-06.

At the moment, the directors listed by this particular firm are as follow: Gisli H. appointed in 2009 in October and Daniel K. appointed on December 2, 2008.

  • Previous company's names
  • Dlx Networks Ltd 2017-02-14
  • Flexgrid Ltd 2016-05-25
  • Dlx Networks Ltd 2008-12-02

Financial data based on annual reports

Company staff

Gisli H.

Role: Director

Appointed: 06 October 2009

Latest update: 23 February 2024

Daniel K.

Role: Director

Appointed: 02 December 2008

Latest update: 23 February 2024

People with significant control

Executives with significant control over the firm are: Gisli H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daniel K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gisli H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wesley M.
Notified on 6 April 2016
Ceased on 27 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 January 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 31st July 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 31st July 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

2/4 Ash Lane Rustington West Sussex

Post code:

BN16 3BZ

HQ address,
2014

Address:

Bridge House 4 Borough High Street

Post code:

SE1 9QR

City / Town:

London Bridge

HQ address,
2015

Address:

Bridge House 4 Borough High Street

Post code:

SE1 9QR

City / Town:

London Bridge

Accountant/Auditor,
2015

Name:

Wilkins Kennedy Llp

Address:

Greytown House 221-227 High Street

Post code:

BR6 0NZ

City / Town:

Orpington

Search other companies

Services (by SIC Code)

  • 95110 : Repair of computers and peripheral equipment
15
Company Age

Closest Companies - by postcode