Company NameDTX Telecommunications Limited
DirectorsSamantha Hayes and Darren Lee Moran
Company StatusActive
Company Number04004218
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Previous NamesIMCO (212000) Limited and Teldotcom Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMs Samantha Hayes
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(18 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5c Harewood Yard Harewood House Estate
Harewood
Leeds
LS17 9LF
Director NameMr Darren Lee Moran
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(18 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5c Harewood Yard Harewood House Estate
Harewood
Leeds
LS17 9LF
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address15 Hall Farm Grove
Hoylandswaine
Barnsley
South Yorkshire
S36 7LJ
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameNeil Murray Lovatt-Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 10 August 2001)
RoleChartered Accountant
Correspondence Address146 East View Road
Sutton Coldfield
West Midlands
B72 1JA
Director NameSir David Gerald Richards
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Bents Road
Ecclesall
Sheffield
South Yorkshire
S11 9RL
Secretary NameNeil Murray Lovatt-Smith
NationalityBritish
StatusResigned
Appointed07 September 2000(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 10 August 2001)
RoleChartered Accountant
Correspondence Address146 East View Road
Sutton Coldfield
West Midlands
B72 1JA
Director NameMr Peter James Barrand
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2008)
RoleTelecoms Specialist
Country of ResidenceEngland
Correspondence Address9 Wedgewood Court
North Park Avenue
Leeds
LS8 1DD
Director NameMr Trevor Martin Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2001(1 year after company formation)
Appointment Duration17 years, 9 months (resigned 08 April 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Harlech Way
Garforth
Leeds
West Yorkshire
LS25 2LJ
Secretary NameMr Peter James Barrand
NationalityBritish
StatusResigned
Appointed10 August 2001(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2008)
RoleTelecoms Specialist
Country of ResidenceEngland
Correspondence Address9 Wedgewood Court
North Park Avenue
Leeds
LS8 1DD
Director NameMr Shaun Rhodes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2008(7 years, 10 months after company formation)
Appointment Duration11 years (resigned 08 April 2019)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address5c Harewood Yard Harewood House Estate
Harewood
Leeds
LS17 9LF
Director NameMr Neil Murray Lovatt-Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorn Cottage
18 High Street
Tetsworth
Oxfordshire
OX9 7AS

Contact

Websitedtxtel.co.uk

Location

Registered Address5c Harewood Yard Harewood House Estate
Harewood
Leeds
LS17 9LF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishHarewood
WardHarewood
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £0.01Dtx Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,450
Cash£1,062
Current Liabilities£118,627

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

8 April 2019Delivered on: 17 April 2019
Persons entitled:
Neil Murray Lovatt-Smith
Trevor Martin Smith
Richard Shaun Rhodes
Shirley Ann Lovatt-Smith

Classification: A registered charge
Particulars: The whole undertaking of the company and all other property, assets and rights of the company including any freehold or leasehold property now or at any time vested in the company.
Outstanding
27 June 2001Delivered on: 3 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
2 September 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
17 April 2019Registration of charge 040042180002, created on 8 April 2019 (30 pages)
15 April 2019Termination of appointment of Shaun Rhodes as a director on 8 April 2019 (1 page)
15 April 2019Termination of appointment of Trevor Martin Smith as a director on 8 April 2019 (1 page)
15 April 2019Appointment of Ms Samantha Hayes as a director on 8 April 2019 (2 pages)
15 April 2019Appointment of Mr Darren Lee Moran as a director on 8 April 2019 (2 pages)
20 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
(7 pages)
8 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
(7 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 February 2016Director's details changed for Shaun Rhodes on 29 January 2016 (2 pages)
12 February 2016Director's details changed for Shaun Rhodes on 29 January 2016 (2 pages)
22 December 2015Registered office address changed from Unit 2C Harewood Yard Harewood House Estate Leeds Yorkshire LS17 9LF to 5C Harewood Yard Harewood House Estate Harewood Leeds LS17 9LF on 22 December 2015 (1 page)
22 December 2015Registered office address changed from Unit 2C Harewood Yard Harewood House Estate Leeds Yorkshire LS17 9LF to 5C Harewood Yard Harewood House Estate Harewood Leeds LS17 9LF on 22 December 2015 (1 page)
12 June 2015Director's details changed for Shaun Rhodes on 7 January 2015 (2 pages)
12 June 2015Director's details changed for Shaun Rhodes on 7 January 2015 (2 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(5 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(5 pages)
12 June 2015Director's details changed for Shaun Rhodes on 7 January 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(5 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(5 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 June 2013Director's details changed for Shaun Rhodes on 8 September 2012 (2 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
7 June 2013Director's details changed for Shaun Rhodes on 8 September 2012 (2 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
7 June 2013Director's details changed for Shaun Rhodes on 8 September 2012 (2 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
24 April 2012Accounts for a small company made up to 30 September 2011 (8 pages)
24 April 2012Accounts for a small company made up to 30 September 2011 (8 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
20 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
20 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
22 September 2009Registered office changed on 22/09/2009 from unit 24 president building savile street east sheffield south yorkshire S4 7UQ (1 page)
22 September 2009Registered office changed on 22/09/2009 from unit 24 president building savile street east sheffield south yorkshire S4 7UQ (1 page)
8 June 2009Return made up to 30/05/09; full list of members (5 pages)
8 June 2009Return made up to 30/05/09; full list of members (5 pages)
11 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
11 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 December 2008Return made up to 30/05/08; no change of members (10 pages)
2 December 2008Return made up to 30/05/08; no change of members (10 pages)
21 October 2008Declaration of assistance for shares acquisition (5 pages)
21 October 2008Declaration of assistance for shares acquisition (5 pages)
14 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 October 2008Appointment terminated director and secretary peter barrand (1 page)
14 October 2008Appointment terminated director and secretary peter barrand (1 page)
14 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
22 April 2008Director appointed shaun rhodes (2 pages)
22 April 2008Director appointed shaun rhodes (2 pages)
15 April 2008Director appointed neil murray lovatt-smith (2 pages)
15 April 2008Director appointed neil murray lovatt-smith (2 pages)
10 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
13 July 2007Return made up to 30/05/07; no change of members (7 pages)
13 July 2007Return made up to 30/05/07; no change of members (7 pages)
8 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
8 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 May 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
8 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
9 June 2005Return made up to 30/05/05; full list of members (8 pages)
9 June 2005Return made up to 30/05/05; full list of members (8 pages)
15 March 2005Accounts for a small company made up to 30 September 2004 (5 pages)
15 March 2005Accounts for a small company made up to 30 September 2004 (5 pages)
1 July 2004Return made up to 30/05/04; full list of members (8 pages)
1 July 2004Return made up to 30/05/04; full list of members (8 pages)
17 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
17 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
7 June 2003Return made up to 30/05/03; full list of members (8 pages)
7 June 2003Return made up to 30/05/03; full list of members (8 pages)
18 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
18 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
28 June 2002Return made up to 30/05/02; full list of members (7 pages)
28 June 2002Return made up to 30/05/02; full list of members (7 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
26 March 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
26 March 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned;director resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned;director resigned (1 page)
30 July 2001Return made up to 30/05/01; full list of members (6 pages)
30 July 2001Return made up to 30/05/01; full list of members (6 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: president way president park sheffield south yorkshire S4 7UR (1 page)
4 July 2001Registered office changed on 04/07/01 from: president way president park sheffield south yorkshire S4 7UR (1 page)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
6 November 2000Company name changed teldotcom LIMITED\certificate issued on 07/11/00 (2 pages)
6 November 2000Company name changed teldotcom LIMITED\certificate issued on 07/11/00 (2 pages)
10 October 2000Ad 14/09/00--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
10 October 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
10 October 2000Ad 14/09/00--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
10 October 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page)
27 September 2000Div 07/09/00 (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Div 07/09/00 (1 page)
27 September 2000Registered office changed on 27/09/00 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000New director appointed (2 pages)
21 August 2000Company name changed imco (212000) LIMITED\certificate issued on 22/08/00 (2 pages)
21 August 2000Company name changed imco (212000) LIMITED\certificate issued on 22/08/00 (2 pages)
30 May 2000Incorporation (16 pages)
30 May 2000Incorporation (16 pages)