UKBizDB.co.uk

D.A. SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D.a. Systems Limited. The company was founded 25 years ago and was given the registration number 03699510. The firm's registered office is in HIGH WYCOMBE. You can find them at Oakingham House Frederick Place, London Road, High Wycombe, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:D.A. SYSTEMS LIMITED
Company Number:03699510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Oakingham House Frederick Place, London Road, High Wycombe, Buckinghamshire, England, HP11 1JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston Court, Kingsmead Business Park, High Wycombe, United Kingdom, HP11 1JU

Director09 January 2023Active
Aston Court, Kingsmead Business Park, High Wycombe, United Kingdom, HP11 1JU

Secretary18 January 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary18 January 1999Active
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU

Director20 March 2014Active
5 The Courtyard, Furlong Road, Bourne End, England, SL8 5AU

Director09 March 2006Active
Hollydown Woodlands Lane, Haslemere, GU27 1JU

Director18 January 1999Active
Clandon Regis, The Street, West Clandon, GU4 7SU

Director08 June 2000Active
Aston Court, Kingsmead Business Park, High Wycombe, United Kingdom, HP11 1JU

Director18 January 1999Active
Flat 8 Ship House, 35 Battersea Square, London, SW11 3RA

Director08 June 2000Active
Aston Court, Kingsmead Business Park, High Wycombe, United Kingdom, HP11 1JU

Director19 January 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director18 January 1999Active

People with Significant Control

Thompson's Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21a, Brownlow Mews, London, England, WC1N 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Miles Allan Thompson
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:Aston Court, Kingsmead Business Park, High Wycombe, United Kingdom, HP11 1JU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian William Oliver
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Aston Court, Kingsmead Business Park, High Wycombe, United Kingdom, HP11 1JU
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Ian Upton
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Aston Court, Kingsmead Business Park, High Wycombe, United Kingdom, HP11 1JU
Nature of control:
  • Voting rights 25 to 50 percent
Revisecatch Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:185, Farringdon Road, London, England, EC1A 1AA
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination secretary company with name termination date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Capital

Capital cancellation shares.

Download
2022-03-09Capital

Capital return purchase own shares.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Address

Change registered office address company with date old address new address.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.