Company NameDTX Network Services Limited
DirectorsSamantha Hayes and Darren Lee Moran
Company StatusActive
Company Number06799953
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 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, 2 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, 2 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 Neil Murray Lovatt-Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorn Cottage
18 High Street
Tetsworth
Oxfordshire
OX9 7AS
Director NameMr Shaun Rhodes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2009(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 08 April 2019)
RoleEngineering 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
Appointed23 February 2009(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 08 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Harlech Way
Garforth
Leeds
West Yorkshire
LS25 2LJ
Director NameMrs Deborah Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 April 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5c Harewood Yard Harewood House Estate
Harewood
Leeds
LS17 9LF
Director NameMrs Shirley Ann Lovatt-Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5c Harewood Yard Harewood House Estate
Harewood
Leeds
LS17 9LF

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

50 at £1Trevor Martin Smith
50.00%
Ordinary
33 at £1Neil Murray Lovatt-smith
33.00%
Ordinary
17 at £1Shaun Rhodes
17.00%
Ordinary

Financials

Year2014
Net Worth£26,322
Current Liabilities£113,658

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 Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 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, rights and assets of the company including any freehold or leasehold property now or at any time vested in the company.
Outstanding
27 July 2009Delivered on: 30 July 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
2 September 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
17 April 2019Registration of charge 067999530002, created on 8 April 2019 (30 pages)
15 April 2019Appointment of Mr Darren Lee Moran as a director on 8 April 2019 (2 pages)
15 April 2019Termination of appointment of Shaun Rhodes as a director on 8 April 2019 (1 page)
15 April 2019Termination of appointment of Deborah Smith 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 2019Termination of appointment of Shirley Ann Lovatt-Smith as a director on 8 April 2019 (1 page)
15 April 2019Cessation of Deborah Smith as a person with significant control on 8 April 2019 (1 page)
15 April 2019Notification of Dtx Group Limited as a person with significant control on 8 April 2019 (2 pages)
15 April 2019Appointment of Ms Samantha Hayes as a director on 8 April 2019 (2 pages)
15 April 2019Cessation of Neil Murray Lovatt-Smith as a person with significant control on 8 April 2019 (1 page)
21 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
24 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
7 April 2017Appointment of Mrs Shirley Ann Lovatt-Smith as a director on 3 April 2017 (2 pages)
7 April 2017Appointment of Mrs Shirley Ann Lovatt-Smith as a director on 3 April 2017 (2 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)
27 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (7 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)
11 April 2016Appointment of Mrs Deborah Smith as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mrs Deborah Smith as a director on 1 April 2016 (2 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)
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)
25 January 2016Director's details changed for Shaun Rhodes on 12 October 2015 (2 pages)
25 January 2016Director's details changed for Shaun Rhodes on 12 October 2015 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 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)
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)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 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)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Director's details changed for Shaun Rhodes on 1 March 2013 (2 pages)
24 January 2014Director's details changed for Shaun Rhodes on 1 March 2013 (2 pages)
24 January 2014Director's details changed for Shaun Rhodes on 1 March 2013 (2 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 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)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
1 February 2013Director's details changed for Shaun Rhodes on 13 December 2012 (2 pages)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
1 February 2013Director's details changed for Shaun Rhodes on 13 December 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 February 2010Director's details changed for Mr Neil Murray Lovatt-Smith on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Trevor Martin Smith on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Trevor Martin Smith on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Shaun Rhodes on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Murray Lovatt-Smith on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Shaun Rhodes on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Shaun Rhodes on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Trevor Martin Smith on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Murray Lovatt-Smith on 1 January 2010 (2 pages)
15 October 2009Previous accounting period shortened from 31 January 2010 to 30 September 2009 (3 pages)
15 October 2009Previous accounting period shortened from 31 January 2010 to 30 September 2009 (3 pages)
15 October 2009Statement of capital following an allotment of shares on 23 January 2009
  • GBP 132
(2 pages)
15 October 2009Statement of capital following an allotment of shares on 23 January 2009
  • GBP 132
(2 pages)
22 September 2009Registered office changed on 22/09/2009 from 18 high street tetsworth oxfordshire OX9 7AS united kingdom (1 page)
22 September 2009Registered office changed on 22/09/2009 from 18 high street tetsworth oxfordshire OX9 7AS united kingdom (1 page)
30 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2009Director appointed shaun rhodes (2 pages)
27 March 2009Director appointed shaun rhodes (2 pages)
4 March 2009Director appointed trevor martin smith (2 pages)
4 March 2009Director appointed trevor martin smith (2 pages)
23 January 2009Incorporation (13 pages)
23 January 2009Incorporation (13 pages)