Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
DXS International Plc
DXS International Plc is an active company incorporated on 12 July 2007 with the registered office located in Market Harborough, Leicestershire. DXS International Plc was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06311313
Public limited company
Age
18 years
Incorporated
12 July 2007
Size
Unreported
Confirmation
Submitted
Dated
12 March 2025
(6 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(6 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 April 2025
Due by
31 October 2025
(1 month remaining)
Learn more about DXS International Plc
Contact
Address
119 St Marys Road
Market Harborough
Leicestershire
LE16 7DT
England
Address changed on
29 May 2024
(1 year 3 months ago)
Previous address was
Companies in LE16 7DT
Telephone
02035106500
Email
Unreported
Website
Docusign.co.uk
See All Contacts
People
Officers
4
Shareholders
100
Controllers (PSC)
1
Mr Robert Keith Sutcliffe
Director • Chatered Accountant-Company Director • British • Lives in UK • Born in Aug 1949
Mr David Immelman
Director • Ceo • South African • Lives in England • Born in Feb 1956
Mr Steven Bauer
Director • Sales Director • British • Lives in England • Born in Jun 1972
Mr David Keith Papworth
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
DXS (UK) Limited
Mr Steven Bauer and are mutual people.
Active
Expertrx Limited
Mr Steven Bauer and Mr David Immelman are mutual people.
Active
DXS Solutions Limited
Mr Steven Bauer and Mr David Immelman are mutual people.
Active
The Buckinghamshire County Museum Trust
Mr Robert Keith Sutcliffe is a mutual person.
Active
Buckinghamshire County Museum Enterprises Limited
Mr Robert Keith Sutcliffe is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£90.01K
Decreased by £281.97K (-76%)
Turnover
£3.31M
Decreased by £82.86K (-2%)
Employees
71
Decreased by 1 (-1%)
Total Assets
£2.66M
Decreased by £4.36M (-62%)
Total Liabilities
-£2.21M
Decreased by £220.86K (-9%)
Net Assets
£447.39K
Decreased by £4.14M (-90%)
Debt Ratio (%)
83%
Increased by 48.53% (+140%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Group Accounts Submitted
10 Months Ago on 8 Nov 2024
Registers Moved To Inspection Address
1 Year 3 Months Ago on 29 May 2024
Inspection Address Changed
1 Year 3 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 Apr 2024
Mr David Keith Papworth Appointed
1 Year 9 Months Ago on 16 Nov 2023
Colin Graham Morgan Resigned
1 Year 9 Months Ago on 16 Nov 2023
Group Accounts Submitted
2 Years 1 Month Ago on 8 Aug 2023
Dr Steven Craig Bauer Details Changed
2 Years 4 Months Ago on 12 May 2023
Mr David Immelman Details Changed
2 Years 4 Months Ago on 10 May 2023
Get Alerts
Get Credit Report
Discover DXS International Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 March 2025 with no updates
Submitted on 22 Apr 2025
Group of companies' accounts made up to 30 April 2024
Submitted on 8 Nov 2024
Register inspection address has been changed to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
Submitted on 29 May 2024
Register(s) moved to registered inspection location Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
Submitted on 29 May 2024
Confirmation statement made on 12 March 2024 with no updates
Submitted on 15 Apr 2024
Second filing of a statement of capital following an allotment of shares on 24 May 2023
Submitted on 4 Dec 2023
Termination of appointment of Colin Graham Morgan as a secretary on 16 November 2023
Submitted on 24 Nov 2023
Appointment of Mr David Keith Papworth as a secretary on 16 November 2023
Submitted on 24 Nov 2023
Group of companies' accounts made up to 30 April 2023
Submitted on 8 Aug 2023
Statement of capital following an allotment of shares on 19 April 2023
Submitted on 27 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs