Company NameDTX Holdings Limited
DirectorsSamantha Hayes and Darren Lee Moran
Company StatusActive
Company Number06684367
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 8 months ago)

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(10 years, 7 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(10 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5c Harewood Yard Harewood House Estate
Harewood
Leeds
LS17 9LF
Director NameNeil Lovatt Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorne Cottage 18 High Street
Tetsworth
Oxon
OX9 7AS
Secretary NameNeil Murray Lovatt-Smith
NationalityBritish
StatusResigned
Appointed16 September 2008(2 weeks, 4 days after company formation)
Appointment Duration13 years, 4 months (resigned 28 January 2022)
RoleCompany Director
Correspondence Address18 High Street
Tetsworth
Oxfordshire
OX9 7AS
Director NameMr Shaun Rhodes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2008(1 month after company formation)
Appointment Duration10 years, 6 months (resigned 08 April 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5c Harewood Yard Harewood House Estate
Harewood
Leeds
LS17 9LF
Director NameMr Trevor Martin Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2008(1 month after company formation)
Appointment Duration10 years, 6 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harlech Way
Garforth
Leeds
West Yorkshire
LS25 2LJ

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

70k at £1Trevor Smith
50.00%
Ordinary
46.7k at £1Neil Lovatt-smith
33.33%
Ordinary
23.3k at £1Shaun Rhodes
16.67%
Ordinary

Financials

Year2014
Net Worth£132,859
Cash£316

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months 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
30 September 2008Delivered on: 11 October 2008
Persons entitled: 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

10 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
1 September 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
3 September 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
3 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
3 September 2019Notification of Dtx Group Limited as a person with significant control on 8 April 2019 (2 pages)
2 September 2019Withdrawal of a person with significant control statement on 2 September 2019 (2 pages)
17 April 2019Registration of charge 066843670002, 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)
21 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
30 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (5 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)
11 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 140,000
(5 pages)
11 September 2015Director's details changed for Shaun Rhodes on 1 March 2015 (2 pages)
11 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 140,000
(5 pages)
11 September 2015Director's details changed for Shaun Rhodes on 1 March 2015 (2 pages)
11 September 2015Director's details changed for Shaun Rhodes on 1 March 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (6 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 140,000
(6 pages)
9 September 2013Director's details changed for Shaun Rhodes on 7 October 2012 (2 pages)
9 September 2013Director's details changed for Shaun Rhodes on 7 October 2012 (2 pages)
9 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 140,000
(6 pages)
9 September 2013Director's details changed for Shaun Rhodes on 7 October 2012 (2 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Neil Lovatt Smith on 29 August 2010 (2 pages)
6 September 2010Director's details changed for Neil Lovatt Smith on 29 August 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 October 2009Previous accounting period extended from 31 August 2009 to 30 September 2009 (3 pages)
15 October 2009Previous accounting period extended from 31 August 2009 to 30 September 2009 (3 pages)
22 September 2009Registered office changed on 22/09/2009 from unit 2C harewood yard harewood house estate harewood leeds west yorkshire LS17 9LF united kingdom (1 page)
22 September 2009Registered office changed on 22/09/2009 from unit 2C harewood yard harewood house estate harewood leeds west yorkshire LS17 9LF united kingdom (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Registered office changed on 14/09/2009 from unit 24 president building saville street east sheffield south yorkshire S4 7UQ (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Return made up to 29/08/09; full list of members (4 pages)
14 September 2009Return made up to 29/08/09; full list of members (4 pages)
14 September 2009Registered office changed on 14/09/2009 from unit 24 president building saville street east sheffield south yorkshire S4 7UQ (1 page)
14 October 2008Ad 30/09/08\gbp si 139999@1=139999\gbp ic 1/140000\ (2 pages)
14 October 2008Ad 30/09/08\gbp si 139999@1=139999\gbp ic 1/140000\ (2 pages)
14 October 2008Statement of affairs (15 pages)
14 October 2008Statement of affairs (15 pages)
13 October 2008Director appointed shaun rhodes (2 pages)
13 October 2008Nc inc already adjusted 30/09/08 (1 page)
13 October 2008Director appointed trevor smith (2 pages)
13 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2008Nc inc already adjusted 30/09/08 (1 page)
13 October 2008Director appointed trevor smith (2 pages)
13 October 2008Director appointed shaun rhodes (2 pages)
13 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 October 2008Secretary appointed neil murray lovatt-smith (2 pages)
8 October 2008Secretary appointed neil murray lovatt-smith (2 pages)
29 August 2008Incorporation (16 pages)
29 August 2008Incorporation (16 pages)