Dilax Systems Uk Limited LONDON


Dilax Systems Uk started in year 2007 as Private Limited Company with registration number 06448606. The Dilax Systems Uk company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at Squire Patton Boggs (uk) Llp (ref: Csu). Postal code: EC2M 5TQ.

The company has 2 directors, namely Wolfgang K., Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 9 June 2017 and Wolfgang K. has been with the company for the least time - from 7 August 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nigel F. who worked with the the company until 20 February 2008.

Dilax Systems Uk Limited Address / Contact

Office Address Squire Patton Boggs (uk) Llp (ref: Csu)
Office Address2 60 London Wall
Town London
Post code EC2M 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06448606
Date of Incorporation Fri, 7th Dec 2007
Industry Other transportation support activities
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Wolfgang K.

Position: Director

Appointed: 07 August 2023

Robert S.

Position: Director

Appointed: 09 June 2017

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2007

Thorsten K.

Position: Director

Appointed: 12 December 2018

Resigned: 07 August 2023

Neil H.

Position: Director

Appointed: 15 June 2015

Resigned: 26 May 2017

Jutta M.

Position: Director

Appointed: 11 February 2011

Resigned: 12 December 2018

Nigel F.

Position: Director

Appointed: 18 December 2007

Resigned: 31 May 2015

Uwe H.

Position: Director

Appointed: 18 December 2007

Resigned: 01 April 2015

Nigel F.

Position: Secretary

Appointed: 18 December 2007

Resigned: 20 February 2008

Jan K.

Position: Director

Appointed: 18 December 2007

Resigned: 30 November 2010

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2007

Resigned: 18 December 2007

Hammonds Directors Limited

Position: Corporate Director

Appointed: 07 December 2007

Resigned: 18 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand39 25736 341
Current Assets95 902170 981
Debtors56 645134 640
Net Assets Liabilities-1 397 323-1 573 833
Other Debtors1 083106
Other
Audit Fees Expenses1 9001 900
Other Non-audit Services Entity Subsidiaries Fees800800
Taxation Compliance Services Entity Subsidiaries Fees800800
Amounts Owed By Group Undertakings Participating Interests 106 859
Amounts Owed To Group Undertakings Participating Interests1 485 72314 159
Average Number Employees During Period32
Creditors7 50280 804
Net Current Assets Liabilities88 40090 177
Other Creditors3 58662 889
Other Taxation Social Security Payable1 1043 098
Total Assets Less Current Liabilities88 40090 177
Trade Creditors Trade Payables2 812658
Trade Debtors Trade Receivables55 56227 675

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 2023-08-07
filed on: 9th, August 2023
Free Download (2 pages)

Company search