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

Dnx Limited GUILDFORD


Founded in 2000, Dnx, classified under reg no. 03954948 is an active company. Currently registered at High House Farm Gomshall Lane GU5 9BU, Guildford the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has 2 directors, namely John C., Sam W.. Of them, Sam W. has been with the company the longest, being appointed on 22 May 2014 and John C. has been with the company for the least time - from 4 August 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dnx Limited Address / Contact

Office Address High House Farm Gomshall Lane
Office Address2 Shere
Town Guildford
Post code GU5 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03954948
Date of Incorporation Thu, 23rd Mar 2000
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

John C.

Position: Director

Appointed: 04 August 2017

Sam W.

Position: Director

Appointed: 22 May 2014

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 22 May 2014

Nicholas M.

Position: Director

Appointed: 20 February 2018

Resigned: 09 July 2021

Annette K.

Position: Director

Appointed: 10 March 2016

Resigned: 20 February 2018

Raj D.

Position: Director

Appointed: 10 March 2016

Resigned: 04 August 2017

Nicholas M.

Position: Director

Appointed: 10 April 2015

Resigned: 10 March 2016

Christopher W.

Position: Director

Appointed: 22 May 2014

Resigned: 10 April 2015

Clare L.

Position: Director

Appointed: 22 May 2014

Resigned: 10 March 2016

Timothy W.

Position: Director

Appointed: 01 July 2003

Resigned: 21 May 2014

Andrew N.

Position: Secretary

Appointed: 01 June 2003

Resigned: 21 May 2014

Domini N.

Position: Director

Appointed: 23 March 2000

Resigned: 08 June 2021

Andrew N.

Position: Director

Appointed: 23 March 2000

Resigned: 08 June 2021

Martin D.

Position: Director

Appointed: 23 March 2000

Resigned: 31 May 2003

Martin D.

Position: Secretary

Appointed: 23 March 2000

Resigned: 31 May 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2000

Resigned: 23 March 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 March 2000

Resigned: 23 March 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats found, there is Ogilvy & Mather Group (Holdings) Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sam W. This PSC has significiant influence or control over the company,. Moving on, there is Ogilvyone Business Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ogilvy & Mather Group (Holdings) Limited

Sea Containers 18 Upper Ground, London, SE1 9RQ, United Kingdom

Legal authority 2006 Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00045810
Notified on 9 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sam W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ogilvyone Business Limited

Sea Containers 18 Upper Ground, London, SE1 9RQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03065604
Notified on 6 April 2016
Ceased on 9 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annette K.

Notified on 6 April 2016
Ceased on 20 February 2018
Nature of control: significiant influence or control

Raj D.

Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2021
filed on: 6th, October 2022
Free Download (25 pages)

Company search

Advertisements