Company Information & Financial DataDx Communications Limited
Registered address:
Directors
Current | Date Appointed |
---|---|
Reveal name
London, London, SW8
|
04 May 2001 |
Reveal name
Reading, Berkshire, RG2
|
10 Nov 2009 |
Reveal name
Reading, Berkshire, RG2
|
01 Aug 2016 |
Reveal name
Reading, Berkshire, RG2
|
22 Jun 2021 |
Previous | Date Appointed | Date Resigned |
---|---|---|
Reveal name
Ipswich, Suffolk, IP9
|
31 Jul 2003 | 29 Jun 2006 |
Reveal name
Glasgow, Glasgow, G46
|
01 Jun 1992 | 03 Sep 1999 |
Reveal name
Glasgow, Glasgow, G42
|
29 Aug 1991 | 26 Aug 1993 |
Reveal name
Harrow, Middlesex, HA3
|
04 May 2001 | 19 Nov 2001 |
Reveal name
Bridge Of Weir, Renfrewshire, PA11
|
01 May 1993 | 02 Jul 1998 |
Reveal name
St. Albans, Hertfordshire, AL1
|
03 Sep 1999 | 04 May 2001 |
Reveal name
London, London, EC1A
|
04 May 2001 | 19 Nov 2001 |
Reveal name
Stirling, Stirlingshire, FK7
|
27 Mar 1995 | 17 Jan 1997 |
Reveal name
Ascot, Berkshire, SL5
|
03 Sep 1999 | 27 Jun 2000 |
Reveal name
Rickmansworth, Hertfordshire, WD3
|
03 Sep 1999 | 04 May 2001 |
Reveal name
Thatcham, Berkshire, RG18
|
03 Sep 1999 | 31 Aug 2000 |
Reveal name
Glasgow, Glasgow, G41
|
03 Sep 1999 | 04 Jul 2000 |
Reveal name
Maidenhead, Berkshire, SL6
|
29 Nov 1996 | 03 Sep 1999 |
Reveal name
Liverpool, Merseyside, L37
|
01 Jul 2000 | 04 May 2001 |
Reveal name
Glasgow, G1
|
13 Mar 1995 | 27 Jun 2000 |
Reveal name
Altrincham, Cheshire, WA15
|
02 Apr 2001 | 16 Nov 2001 |
Reveal name
Bridgwater, Somerset, TA7
|
04 May 2001 | 31 Jul 2003 |
Reveal name
Hatfield, Hertfordshire, AL9
|
29 Jun 2006 | 31 Aug 2007 |
Reveal name
Warrington, Cheshire, WA4
|
01 Jun 1998 | 30 Jun 2000 |
Reveal name
Slough, Berkshire, SL1
|
31 Aug 2007 | 07 Sep 2012 |
Reveal name
Slough, Berkshire, SL1
|
01 Dec 2015 | 27 Mar 2020 |
Reveal name
Slough, Berkshire, SL1
|
30 Apr 2014 | 22 Jun 2021 |
Reveal name
Slough, Berkshire, SL1
|
07 Sep 2012 | 30 Apr 2014 |
Reveal name
Slough, Berkshire, SL1
|
30 Apr 2014 | 01 Aug 2016 |
Reveal name
Slough, Berkshire, SL1
|
27 Mar 2020 | 22 Jun 2021 |
Reveal name
Glasgow, Glasgow, G1
|
29 Aug 1991 | 29 Aug 1991 |
Reveal name
Edinburgh, EH7
|
29 Aug 1991 | 29 Aug 1991 |
Source: Companies House
Summary Balance Sheet
For more information on Abbreviated Accounts please click here:
http://www.companieshouse.gov.uk/about/gbhtml/gp2.shtml#ch6
Years
Net Worth Cash
31 Dec 2019
£ |
31 Dec 2020
£ |
||
---|---|---|---|
Total Asset |
31 Dec 2019
31 Dec 2020
|
N/A | N/A |
Current Asset |
31 Dec 2019
31 Dec 2020
|
N/A | N/A |
Current Liabilities |
31 Dec 2019
31 Dec 2020
|
N/A | N/A |
Net Current Assets |
31 Dec 2019
31 Dec 2020
|
N/A | N/A |
Net Current Liabilities |
31 Dec 2019
31 Dec 2020
|
N/A | N/A |
Net Worth |
31 Dec 2019
31 Dec 2020
|
N/A | N/A |
Cash |
31 Dec 2019
31 Dec 2020
|
N/A | N/A |
Profit & Loss Reserve |
31 Dec 2019
31 Dec 2020
|
£-38,000 | £-38,000 |
Source: Companies House
Other Businesses At This Address
Company Name | Classification | Company Number |
---|---|---|
Gowrie Construction Limited
|
Building Construction Contractors | SC148178 |
Forest Holidays (scotland) Llp
T:
0333 011 0495
|
N/A | SO300880 |
Napier Capital No.2 Scotland Lp
|
N/A | SL008081 |
Pinsent Masons Llp
T:
020 7418 7000
|
N/A | OC333653 |
Unicorn Graphics Limited
|
Paper and Cardboard Packaging Manufacturers | SC136433 |
Foxdown Properties (scotland) Limited
|
Builders | SC215633 |
Abrdn Real Estate Operations Limited
T:
01224 631999
|
Letting Agents | SC169791 |
Hutchison 3g Uk Limited
T:
01628 765000
|
Telecom Services | 03885486 |
Iona Property Development Limited
|
Business Services | SC330328 |
Maven Income And Growth Vct 4 Plc
T:
0141 306 7400
|
Financial Advisers (Independent) | SC272568 |
Crown Place Vct Plc
T:
020 7601 1850
|
Venture Finance Companies | 03495287 |
Toni & Guy (glasgow West End) (property) Limited
T:
0141 248 9243
|
Business Services | SC281137 |
Ashridge Capital Fund I Ci Lp
|
N/A | SL007384 |
Crosslane Student Accommodation Fund Ci Lp
|
N/A | SL007700 |
Key: N/A = Not Available