Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DCBX LIMITED
Company Information for

DCBX LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
08184268
Private Limited Company
Liquidation

Company Overview

About Dcbx Ltd
DCBX LIMITED was founded on 2012-08-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Dcbx Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DCBX LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in EC4N
 
Previous Names
LDX EFOLIO LIMITED15/12/2021
LONDON DERIVATIVES EXCHANGE LIMITED16/06/2021
GLOBAL MARKETS EXCHANGE GROUP LIMITED25/10/2016
INTERNATIONAL MARKETS EXCHANGE GROUP LIMITED05/09/2012
Filing Information
Company Number 08184268
Company ID Number 08184268
Date formed 2012-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 29/02/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 18:31:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCBX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   EVELYN PARTNERS (MANCHESTER) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DCBX LIMITED
The following companies were found which have the same name as DCBX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DCBX FINANCIAL SERVICES, LLC Trolley Square Wilmington DE 19806 Unknown Company formed on the 2003-08-18
DCBX GROUP LIMITED 1st Floor Hanover House 14 Hanover Square London W1S 1HN Active - Proposal to Strike off Company formed on the 2020-04-28

Company Officers of DCBX LIMITED

Current Directors
Officer Role Date Appointed
VIJAY ANDREW ANGELO
Director 2012-11-22
ALEXANDER MASSON BRODERICK
Director 2015-03-13
DOROTHY LYNN DELAHUNT
Director 2018-03-22
STUART HOWARD NIMAN
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART HEATH
Director 2013-10-24 2017-10-06
PHILIP ARTHUR SIMONS
Director 2016-09-28 2017-10-06
ANNIE SIDDIQUI-FEROZ
Company Secretary 2016-12-01 2017-07-26
ANTHONY RICHARD PETER HARROP
Director 2015-09-22 2016-12-20
HIRANDER MISRA
Director 2012-11-22 2016-10-19
DEUTSCHE BÖRSE AG
Director 2016-09-08 2016-09-28
LAMON RUTTEN
Director 2013-04-01 2016-05-31
BRENDAN JOSEPH BRADLEY
Director 2013-10-24 2016-05-10
DOROTHY LYNN DELAHUNT
Company Secretary 2013-02-20 2015-12-14
FTH INVESTMENTS LLP
Director 2013-10-15 2015-09-22
MARK DOUGLAS BLUNDELL
Director 2013-04-01 2015-01-31
ANTHONY RICHARD PETER HARROP
Director 2012-11-22 2013-10-15
COLIN IAN JOHNSTON
Director 2012-08-17 2012-11-22
OSMAN CHERIF RIFAAT
Director 2012-08-20 2012-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIJAY ANDREW ANGELO PRIME GLOBAL CAPITAL LIMITED Director 2017-02-06 CURRENT 2016-09-16 Active - Proposal to Strike off
VIJAY ANDREW ANGELO LONDON DERIVATIVES EXCHANGE GROUP LIMITED Director 2015-09-07 CURRENT 2014-06-27 Active - Proposal to Strike off
VIJAY ANDREW ANGELO COVE HOUSE HOLIDAY HOME LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active - Proposal to Strike off
VIJAY ANDREW ANGELO VJTA CAPITAL LIMITED Director 2013-11-29 CURRENT 2011-11-23 Active - Proposal to Strike off
VIJAY ANDREW ANGELO LDXA LIMITED Director 2013-02-24 CURRENT 2012-07-04 Active - Proposal to Strike off
VIJAY ANDREW ANGELO GMEG HOLDINGS LIMITED Director 2012-11-26 CURRENT 2012-09-26 Dissolved 2013-08-20
VIJAY ANDREW ANGELO GMEG INTERNATIONAL LIMITED Director 2012-11-22 CURRENT 2012-09-28 Dissolved 2014-05-13
VIJAY ANDREW ANGELO GLOBAL SECURITIES EXCHANGE LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2017-02-07
VIJAY ANDREW ANGELO GLOBAL COMMODITIES EXCHANGE (UK) LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2017-02-07
VIJAY ANDREW ANGELO SDC INTERNATIONAL EXCHANGE GROUP LIMITED Director 2012-08-10 CURRENT 2012-08-10 Dissolved 2013-08-20
VIJAY ANDREW ANGELO GLOBAL DERIVATIVES EXCHANGE LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active - Proposal to Strike off
VIJAY ANDREW ANGELO VICTORY PROPERTY MANAGEMENT LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off
VIJAY ANDREW ANGELO LONDON TECHNOLOGY SERVICES LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2013-12-03
ALEXANDER MASSON BRODERICK KRM22 PLC Director 2018-04-24 CURRENT 2018-03-02 Active
ALEXANDER MASSON BRODERICK CLEARCOMPRESS LIMITED Director 2017-03-01 CURRENT 2015-07-16 Liquidation
ALEXANDER MASSON BRODERICK LONDON DERIVATIVES EXCHANGE GROUP LIMITED Director 2016-10-05 CURRENT 2014-06-27 Active - Proposal to Strike off
ALEXANDER MASSON BRODERICK LDXA LIMITED Director 2015-03-13 CURRENT 2012-07-04 Active - Proposal to Strike off
ALEXANDER MASSON BRODERICK BRODERICK ASSOCIATES LTD Director 2014-10-07 CURRENT 2014-10-07 Active
DOROTHY LYNN DELAHUNT TECHTONICA LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active
STUART HOWARD NIMAN LDXA LIMITED Director 2017-06-01 CURRENT 2012-07-04 Active - Proposal to Strike off
STUART HOWARD NIMAN LONDON DERIVATIVES EXCHANGE GROUP LIMITED Director 2017-06-01 CURRENT 2014-06-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM 1st Floor Hanover House 14 Hanover Square London W1S 1HN England
2023-09-13Compulsory liquidation appointment of liquidator
2023-07-24Compulsory winding up order
2023-06-13Compulsory strike-off action has been discontinued
2023-06-12CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-01-11Compulsory strike-off action has been suspended
2023-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MASSON BRODERICK
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-01-2631/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Company name changed ldx efolio LIMITED\certificate issued on 15/12/21
2021-12-15Company name changed ldx efolio LIMITED\certificate issued on 15/12/21
2021-12-15CERTNMCompany name changed ldx efolio LIMITED\certificate issued on 15/12/21
2021-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/21 FROM 1 Poultry London EC2R 8EJ England
2021-07-13AP01DIRECTOR APPOINTED MR DUNCAN DAVID WILLIAM BENDALL
2021-06-16RES15CHANGE OF COMPANY NAME 16/06/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-04-08DISS40Compulsory strike-off action has been discontinued
2021-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-04-28PSC02Notification of Ldx Group Limited as a person with significant control on 2020-04-28
2020-04-28PSC02Notification of Ldx Group Limited as a person with significant control on 2020-04-28
2020-04-28PSC07CESSATION OF JTS INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-04-28PSC07CESSATION OF JTS INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM Swan House 33 Queen Street London EC4R 1BR England
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY LYNN DELAHUNT
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD NIMAN
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-06-19AP01DIRECTOR APPOINTED MR JAMES LLEWELYN DAVIES
2018-03-22AP01DIRECTOR APPOINTED MRS DOROTHY LYNN DELAHUNT
2018-01-09PSC05PSC'S CHANGE OF PARTICULARS / JTS INVESTMENTS LTD / 13/11/2017
2018-01-09PSC05PSC'S CHANGE OF PARTICULARS / JTS INVESTMENTS LTD / 15/11/2017
2018-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081842680001
2018-01-05PSC05Change of details for Jts Investments Ltd as a person with significant control on 2017-11-15
2018-01-02PSC02Notification of Jts Investments Ltd as a person with significant control on 2017-11-13
2017-12-29PSC07CESSATION OF VIJAY ANDREW ANGELO AS A PERSON OF SIGNIFICANT CONTROL
2017-11-07AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART HEATH
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMONS
2017-10-09MR05All of the property or undertaking has been released from charge for charge number 081842680001
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-08-01TM02Termination of appointment of Annie Siddiqui-Feroz on 2017-07-26
2017-06-27AP01DIRECTOR APPOINTED MR STUART HOWARD NIMAN
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM SWAN HOUSE 33 QUEEN STREET LONDON EC4R 1BR ENGLAND
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 33 SWAN HOUSE QUEEN STREET MANSION HOUSE LONDON EC4R 1AP ENGLAND
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM 18 King William Street London EC4N 7BP
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-24AP03Appointment of Ms Annie Siddiqui-Feroz as company secretary on 2016-12-01
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD PETER HARROP
2016-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD PETER HARROP / 01/11/2016
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-10-25RES15CHANGE OF NAME 24/10/2016
2016-10-25CERTNMCOMPANY NAME CHANGED GLOBAL MARKETS EXCHANGE GROUP LIMITED CERTIFICATE ISSUED ON 25/10/16
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR HIRANDER MISRA
2016-09-28AP01DIRECTOR APPOINTED MR PHILIP SIMONS
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DEUTSCHE BÖRSE AG
2016-09-08AP02CORPORATE DIRECTOR APPOINTED DEUTSCHE BÖRSE AG
2016-09-08AP02CORPORATE DIRECTOR APPOINTED DEUTSCHE BÖRSE AG
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LAMON RUTTEN
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LAMON RUTTEN
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN BRADLEY
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-11AR0129/02/16 FULL LIST
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081842680001
2015-12-15TM02APPOINTMENT TERMINATED, SECRETARY DOROTHY DELAHUNT
2015-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-09-22AP01DIRECTOR APPOINTED MR ANTHONY RICHARD PETER HARROP
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR FTH INVESTMENTS LLP
2015-03-15AP01DIRECTOR APPOINTED MR ALEXANDER MASSON BRODERICK
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-11AR0128/02/15 FULL LIST
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLUNDELL
2014-05-16AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-17AA01PREVEXT FROM 31/08/2013 TO 31/01/2014
2014-03-03AR0128/02/14 FULL LIST
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HIRANDER MISRA / 03/03/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART HEATH / 03/03/2014
2014-03-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FTH INVESTMENTS LLP / 03/03/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDAN JOSEPH BRADLEY / 03/03/2014
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM C/O FORUM TRADING SOLUTIONS 16 ST. MARTIN'S LE GRAND LONDON LONDON EC1A 4EN UNITED KINGDOM
2013-10-25AP01DIRECTOR APPOINTED MR. STUART HEATH
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDAN JOSEPH BRADLEY / 24/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDAN JOSEPH BRADLEY / 24/10/2013
2013-10-24AP01DIRECTOR APPOINTED MR. BRENDAN JOSEPH BRADLEY
2013-10-15AP02CORPORATE DIRECTOR APPOINTED FTH INVESTMENTS LLP
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARROP
2013-10-14ANNOTATIONReplacement
2013-10-14AR0128/02/13 FULL LIST AMEND
2013-10-14ANNOTATIONReplaced
2013-10-07RES13MINUTES RE ISSUE OF SHARES AND REDUCTION OF CAPITAL 26/09/2013
2013-10-01SH1901/10/13 STATEMENT OF CAPITAL GBP 1
2013-10-01SH20STATEMENT BY DIRECTORS
2013-10-01CAP-SSSOLVENCY STATEMENT DATED 26/09/13
2013-10-01RES06REDUCE ISSUED CAPITAL 26/09/2013
2013-10-01SH0126/09/13 STATEMENT OF CAPITAL GBP 2
2013-04-24AP01DIRECTOR APPOINTED MR. MARK DOUGLAS BLUNDELL
2013-04-22AP01DIRECTOR APPOINTED MR. LAMON RUTTEN
2013-03-07AR0128/02/13 FULL LIST
2013-03-04SH0604/03/13 STATEMENT OF CAPITAL GBP 1
2013-02-20AP03SECRETARY APPOINTED MRS DOROTHY LYNN DELAHUNT
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM BAILIFFS COTTAGE CINDERHILL MAYFIELD EAST SUSSEX TN20 6PY
2013-02-18SH0118/02/13 STATEMENT OF CAPITAL GBP 1
2012-12-03AP01DIRECTOR APPOINTED MR ANTHONY RICHARD PETER HARROP
2012-12-03AP01DIRECTOR APPOINTED MR HIRANDER MISRA
2012-12-03AP01DIRECTOR APPOINTED MR VIJAY ANDREW ANGELO
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM CHAUCER HOUSE 38 BOW LANE LONDON EC4M 9AY
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHNSTON
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR OSMAN RIFAAT
2012-10-30RES13THE COMPANY SHARES INCREASE ITS NOMINAL AUTHORISED SHARE CAPITAL FROM £1000 TO £50000 10/10/2012
2012-10-01SH02SUB-DIVISION 24/09/12
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2012-09-06AP01DIRECTOR APPOINTED MR OSMAN CHERIF RIFAAT
2012-09-05RES15CHANGE OF NAME 29/08/2012
2012-09-05CERTNMCOMPANY NAME CHANGED INTERNATIONAL MARKETS EXCHANGE GROUP LIMITED CERTIFICATE ISSUED ON 05/09/12
2012-09-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets




Licences & Regulatory approval
We could not find any licences issued to DCBX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-06
Meetings of Creditors2023-07-17
Winding-Up Orders2023-03-27
Fines / Sanctions
No fines or sanctions have been issued against DCBX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DCBX LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2018-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DCBX LIMITED

Intangible Assets
Patents
We have not found any records of DCBX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCBX LIMITED
Trademarks

Trademark applications by DCBX LIMITED

DCBX LIMITED is the Original Applicant for the trademark LDX ™ (UK00003097548) through the UKIPO on the 2015-03-04
Trademark class: Financial services; financial trading platform; stockbroking; financial services provided via the Internet; provision of financial information; clearing and settlement services for derivatives; contracts on futures; options; equities; futures; financial exchange services; financial arranging; interest rate swaps; other securities and currencies; securities administration; provision of financial indices in connection with officially quoted securities and futures contracts; oversight of financial indices; creation of financial instruments; making arrangements with a view to transactions in investments; arranging (bringing about) deals in investments.
Income
Government Income
We have not found government income sources for DCBX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as DCBX LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where DCBX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyDCBX LIMITEDEvent Date2023-07-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCBX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DCBX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.