Dx2 Design Ltd

General information

Name:

Dx2 Design Limited

Office Address:

First Floor 44 High Street MK16 8AQ Newport Pagnell

Number: 08308366

Incorporation date: 2012-11-27

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

The Dx2 Design Ltd company has been operating in this business for at least twelve years, having started in 2012. Started with Registered No. 08308366, Dx2 Design is a Private Limited Company located in First Floor, Newport Pagnell MK16 8AQ. The firm's SIC and NACE codes are 62020 and has the NACE code: Information technology consultancy activities. Wed, 31st Mar 2021 is the last time the accounts were reported.

Daniel D. is the company's single director, that was assigned this position twelve years ago. Since 2012/11/27 Matthew B., had fulfilled assigned duties for this specific firm up until the resignation six years ago.

Executives who have control over the firm are as follows: Daniel D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Holly D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Daniel D.

Role: Director

Appointed: 27 November 2012

Latest update: 31 October 2023

People with significant control

Daniel D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Holly D.
Notified on 7 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 2012-11-27
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 26 August 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 18 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 31 August 2016
Date Approval Accounts 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Similar companies nearby

Closest companies