You are here: bizstats.co.uk > a-z index > D list > DL list

Dlx Topco Limited ANDOVER


Dlx Topco started in year 2015 as Private Limited Company with registration number 09593707. The Dlx Topco company has been functioning successfully for nine years now and its status is active. The firm's office is based in Andover at Unit B The Alexander Bell Centre. Postal code: SP10 3UR.

The company has 3 directors, namely Stephen M., Neil W. and Mark S.. Of them, Neil W., Mark S. have been with the company the longest, being appointed on 15 May 2015 and Stephen M. has been with the company for the least time - from 27 July 2015. As of 27 April 2024, there were 3 ex directors - Robert S., Nick S. and others listed below. There were no ex secretaries.

Dlx Topco Limited Address / Contact

Office Address Unit B The Alexander Bell Centre
Office Address2 Hopkinson Way
Town Andover
Post code SP10 3UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09593707
Date of Incorporation Fri, 15th May 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Stephen M.

Position: Director

Appointed: 27 July 2015

Neil W.

Position: Director

Appointed: 15 May 2015

Mark S.

Position: Director

Appointed: 15 May 2015

Clifford Fry & Co (company Secretarial) Limited

Position: Corporate Secretary

Appointed: 01 June 2016

Resigned: 27 September 2016

Robert S.

Position: Director

Appointed: 27 July 2015

Resigned: 22 January 2019

Nick S.

Position: Director

Appointed: 27 July 2015

Resigned: 27 July 2015

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 15 May 2015

Resigned: 15 May 2015

Huntsmoor Limited

Position: Corporate Director

Appointed: 15 May 2015

Resigned: 15 May 2015

Richard B.

Position: Director

Appointed: 15 May 2015

Resigned: 15 May 2015

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 15 May 2015

Resigned: 15 May 2015

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Alcuin Gp Iv Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Alcuin Capital Partners Llp that entered London, England as the official address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Robert S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Alcuin Gp Iv Llp

35 New Bridge Street, London, EC4V 6BW, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc397705
Notified on 6 April 2016
Nature of control: 25-50% shares

Alcuin Capital Partners Llp

35 New Bridge Street, London, EC4V 6BW, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc331090
Notified on 6 April 2016
Nature of control: significiant influence or control

Robert S.

Notified on 6 April 2016
Ceased on 22 January 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates May 15, 2023
filed on: 15th, May 2023
Free Download (3 pages)

Company search

Advertisements