About

Registered Number: 04715569
Date of Incorporation: 28/03/2003 (21 years ago)
Company Status: Active
Registered Address: Griffin House, 135 High Street, Crawley, West Sussex, RH10 1DQ,

 

Dfx Technology Ltd was founded on 28 March 2003 with its registered office in Crawley, it's status at Companies House is "Active". There are 6 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Trevor Malcolm 24 August 2016 - 1
WYN DAVIES, Alan, Dr 09 May 2003 - 1
MOORE, Patrick George 24 July 2014 20 March 2015 1
PAXTON, Kim Frederick 20 March 2015 10 March 2016 1
TINSLEY, Andrew 09 May 2003 23 June 2016 1
WYN DAVIES, Elizabeth Jane Eckett 09 May 2003 23 June 2016 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 02 March 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 May 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 26 October 2018
AD01 - Change of registered office address 24 October 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 23 February 2018
AP01 - Appointment of director 01 June 2017
AD01 - Change of registered office address 31 May 2017
TM01 - Termination of appointment of director 30 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 10 March 2017
AP01 - Appointment of director 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
RESOLUTIONS - N/A 23 January 2017
AP01 - Appointment of director 08 September 2016
RESOLUTIONS - N/A 03 August 2016
TM01 - Termination of appointment of director 28 June 2016
TM02 - Termination of appointment of secretary 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 11 March 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 20 March 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AA - Annual Accounts 10 March 2015
AP01 - Appointment of director 18 August 2014
RESOLUTIONS - N/A 11 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 August 2014
SH01 - Return of Allotment of shares 11 August 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 28 February 2014
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR01 - N/A 23 May 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 02 March 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 14 October 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 14 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2005
363s - Annual Return 18 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2004
225 - Change of Accounting Reference Date 16 February 2004
287 - Change in situation or address of Registered Office 06 August 2003
395 - Particulars of a mortgage or charge 14 June 2003
395 - Particulars of a mortgage or charge 14 June 2003
395 - Particulars of a mortgage or charge 14 June 2003
395 - Particulars of a mortgage or charge 10 June 2003
395 - Particulars of a mortgage or charge 10 June 2003
CERTNM - Change of name certificate 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
287 - Change in situation or address of Registered Office 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2013 Outstanding

N/A

Debenture 29 March 2010 Fully Satisfied

N/A

Floating charge over stock 13 June 2003 Fully Satisfied

N/A

All assets debenture 13 June 2003 Fully Satisfied

N/A

Fixed charge over book debts 13 June 2003 Fully Satisfied

N/A

Deposit deed 02 June 2003 Outstanding

N/A

Debenture 27 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.